In Focus Asset Management And Tax Solutions Limited FAREHAM


In Focus Asset Management And Tax Solutions started in year 1998 as Private Limited Company with registration number 03488897. The In Focus Asset Management And Tax Solutions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Fareham at Whittington House. Postal code: PO16 7BG. Since 18th October 2004 In Focus Asset Management And Tax Solutions Limited is no longer carrying the name Alifa.

The firm has one director. Nicholas S., appointed on 28 February 2005. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

In Focus Asset Management And Tax Solutions Limited Address / Contact

Office Address Whittington House
Office Address2 64 High Street
Town Fareham
Post code PO16 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03488897
Date of Incorporation Tue, 6th Jan 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Nicholas S.

Position: Director

Appointed: 28 February 2005

Karen S.

Position: Secretary

Appointed: 01 March 2005

Resigned: 23 March 2013

Rachel W.

Position: Director

Appointed: 04 January 2003

Resigned: 05 February 2005

Diane S.

Position: Secretary

Appointed: 07 May 1999

Resigned: 01 March 2005

Jamie C.

Position: Director

Appointed: 06 January 1998

Resigned: 05 February 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 January 1998

Resigned: 06 January 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1998

Resigned: 06 January 1998

Lisa D.

Position: Secretary

Appointed: 06 January 1998

Resigned: 07 May 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Infocus Solutions Ltd from Fareham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicholas S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Infocus Solutions Ltd

Whittington House 64 High Street, Fareham, Hampshire, PO16 7BG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 19 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 6 April 2016
Ceased on 19 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alifa October 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand211 039240 166
Current Assets1 799 2152 084 478
Debtors1 588 1761 844 312
Net Assets Liabilities1 660 9871 933 138
Other Debtors278 507135 711
Property Plant Equipment128 615107 971
Other
Amount Specific Advance Or Credit Directors125 132104
Amount Specific Advance Or Credit Made In Period Directors22 65337 492
Amount Specific Advance Or Credit Repaid In Period Directors 162 728
Accumulated Depreciation Impairment Property Plant Equipment129 823155 317
Amounts Owed By Group Undertakings1 202 4521 552 779
Average Number Employees During Period1111
Creditors68 08552 477
Finance Lease Liabilities Present Value Total68 08552 477
Increase From Depreciation Charge For Year Property Plant Equipment 25 494
Net Current Assets Liabilities1 619 6771 891 292
Number Shares Issued Fully Paid 100
Other Creditors51 34046 773
Other Taxation Social Security Payable112 590130 805
Par Value Share 1
Property Plant Equipment Gross Cost258 438263 288
Provisions For Liabilities Balance Sheet Subtotal19 22013 648
Total Additions Including From Business Combinations Property Plant Equipment 4 850
Total Assets Less Current Liabilities1 748 2921 999 263
Trade Debtors Trade Receivables107 217155 822

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements