You are here: bizstats.co.uk > a-z index > F list > FO list

Fokus Booth Ltd TELFORD


Fokus Booth Ltd is a private limited company registered at Suite i Business Development Centre, Stafford Park 4, Telford TF3 3BA. Incorporated on 2021-04-08, this 3-year-old company is run by 2 directors.
Director Joseph H., appointed on 08 April 2021. Director Brendan L., appointed on 08 April 2021.
The company is officially classified as "manufacture of office and shop furniture" (SIC: 31010). According to CH database there was a change of name on 2022-09-05 and their previous name was Privy Pods Ltd.
The last confirmation statement was sent on 2023-04-07 and the date for the following filing is 2024-04-21. Additionally, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Fokus Booth Ltd Address / Contact

Office Address Suite I Business Development Centre
Office Address2 Stafford Park 4
Town Telford
Post code TF3 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 13321023
Date of Incorporation Thu, 8th Apr 2021
Industry Manufacture of office and shop furniture
End of financial Year 30th April
Company age 3 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Joseph H.

Position: Director

Appointed: 08 April 2021

Brendan L.

Position: Director

Appointed: 08 April 2021

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Joseph H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Brendan L. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph H.

Notified on 8 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brendan L.

Notified on 8 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Privy Pods September 5, 2022
Jb Toro April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand59154
Net Assets Liabilities-1 654-2 191
Other
Accrued Liabilities425425
Creditors2 2452 245
Loans From Directors1 8201 820
Net Current Assets Liabilities-1 654-2 191

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search