Product Focus Ltd NEWBURY


Product Focus Ltd is a private limited company that can be found at Sheridan House, Penwood Heights, Penwood, Newbury RG20 9EP. Its net worth is estimated to be around 56702 pounds, while the fixed assets belonging to the company amount to 1479 pounds. Incorporated on 2006-06-27, this 17-year-old company is run by 4 directors and 1 secretary.
Director Sue D., appointed on 15 August 2007. Director Zena M., appointed on 15 August 2007. Director Andrew D., appointed on 28 June 2006.
Moving on to secretaries, we can name: Ian L., appointed on 28 June 2006.
The company is classified as "other education not elsewhere classified" (Standard Industrial Classification code: 85590). According to CH information there was a change of name on 2011-06-06 and their previous name was Product Focus Uk Limited.
The last confirmation statement was filed on 2023-06-27 and the due date for the subsequent filing is 2024-07-11. What is more, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Product Focus Ltd Address / Contact

Office Address Sheridan House, Penwood Heights
Office Address2 Penwood
Town Newbury
Post code RG20 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05858433
Date of Incorporation Tue, 27th Jun 2006
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Sue D.

Position: Director

Appointed: 15 August 2007

Zena M.

Position: Director

Appointed: 15 August 2007

Andrew D.

Position: Director

Appointed: 28 June 2006

Ian L.

Position: Secretary

Appointed: 28 June 2006

Ian L.

Position: Director

Appointed: 28 June 2006

Sjd (secretaries) Limited

Position: Corporate Secretary

Appointed: 27 June 2006

Resigned: 28 June 2006

Sjd (directors) Limited

Position: Director

Appointed: 27 June 2006

Resigned: 28 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Andrew D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ian L. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 16 December 2019
Nature of control: significiant influence or control

Ian L.

Notified on 16 December 2019
Nature of control: significiant influence or control

Company previous names

Product Focus Uk June 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth56 70248 39652 447103 597180 030       
Balance Sheet
Cash Bank On Hand     174 648226 650183 640352 919434 408482 248742 703
Current Assets102 81884 33584 761167 270245 723327 565433 575485 742546 516679 561940 1661 089 883
Debtors34 31843 88727 62243 71177 900152 918206 925302 102193 597245 153457 918347 180
Net Assets Liabilities    180 030252 718 374 300355 828524 553  
Other Debtors      1 9142 93024 70417 94829 840 
Property Plant Equipment     1 1941 1426 5173 4063 8847 7205 025
Cash Bank In Hand68 50040 44857 139123 559167 823       
Net Assets Liabilities Including Pension Asset Liability56 70248 39652 447103 597180 030       
Tangible Fixed Assets1 4794 3022 9421 5722 388       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve56 69848 39252 443103 593180 026       
Shareholder Funds56 70248 39652 447103 597180 030       
Other
Accrued Liabilities Deferred Income      1 4151 4151 4151 4158 883116 550
Accumulated Depreciation Impairment Property Plant Equipment     6 2817 4239 07112 47616 36023 14228 169
Additions Other Than Through Business Combinations Property Plant Equipment       7 0252944 36210 6182 332
Average Number Employees During Period       66589
Bank Borrowings Overdrafts        92 000   
Corporation Tax Payable     63 85471 31671 36242 84286 848137 40897 850
Creditors    67 60376 04290 020117 95992 000158 892326 683344 793
Increase From Depreciation Charge For Year Property Plant Equipment      1 1401 6483 4053 8846 7825 027
Net Current Assets Liabilities55 51944 95450 093102 339178 120251 523343 555367 783444 422520 669613 483745 090
Number Shares Issued Fully Paid      2     
Other Creditors     6 3992 0756 5212 4792 87010 74110 322
Other Taxation Social Security Payable     5 7892 1555 1141 2025 7825 88622 304
Par Value Share 1111 1     
Prepayments Accrued Income           18 608
Property Plant Equipment Gross Cost     7 4768 56315 58815 88220 24430 86233 194
Total Additions Including From Business Combinations Property Plant Equipment      1 087     
Total Assets Less Current Liabilities56 99849 25653 035103 911180 508252 718344 697374 300447 828524 553621 203750 115
Trade Creditors Trade Payables      13 05933 54754 15661 977163 76597 767
Trade Debtors Trade Receivables     152 918205 011299 172168 893227 205428 078328 572
Employees Gender Not Disclosed     26     
Employees Total      66    
Creditors Due Within One Year47 29939 38134 66864 93167 603       
Fixed Assets    2 3881 195      
Number Shares Allotted 2222       
Provisions For Liabilities Balance Sheet Subtotal    478       
Provisions For Liabilities Charges296860588314478       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 7 1261 5822 3533 205       
Tangible Fixed Assets Cost Or Valuation8 55115 67717 2594 2717 476       
Tangible Fixed Assets Depreciation7 07211 37514 3172 6995 088       
Tangible Fixed Assets Depreciation Charged In Period 4 3032 9422 6502 389       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   14 268        
Tangible Fixed Assets Disposals   15 341        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 14th, March 2024
Free Download (10 pages)

Company search

Advertisements