FOCUS CLOUD LIMITED

Register to unlock more data on OkredoRegister

FOCUS CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09758916

Incorporation date

02/09/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wework, Office 06c130 1 St Katherine's Way, London E1W 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon07/05/2026
Director's details changed for Mrs Danielle Louise Potter on 2026-05-06
dot icon07/05/2026
Director's details changed for Mr Lloyd George Gordon on 2026-05-06
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon11/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon11/11/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon11/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon11/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon10/03/2025
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon12/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon12/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon05/11/2024
Director's details changed for Mr Lloyd George Gordon on 2024-11-04
dot icon04/11/2024
Registered office address changed from Mocatta House 3rd Floor Trafalgar Place Brighton East Sussex BN1 4DU England to 17 Bevis Marks London EC3A 7LN on 2024-11-04
dot icon04/11/2024
Change of details for Focus Cloud Group Limited as a person with significant control on 2024-11-04
dot icon02/08/2024
Termination of appointment of Kudzai Peter Mugwambi as a secretary on 2024-07-31
dot icon10/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/04/2024
Memorandum and Articles of Association
dot icon23/04/2024
Resolutions
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/02/2024
Satisfaction of charge 097589160002 in full
dot icon20/02/2024
Satisfaction of charge 097589160001 in full
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon08/02/2024
Change of details for Focus Cloud Group Lmited as a person with significant control on 2022-08-01
dot icon08/02/2024
Notification of Focus Cloud Group Lmited as a person with significant control on 2022-08-01
dot icon08/02/2024
Cessation of Lloyd George Gordon as a person with significant control on 2022-08-01
dot icon13/11/2023
Appointment of Mrs Danielle Louise Potter as a director on 2023-11-01
dot icon23/10/2023
Registered office address changed from 1st Floor Queensberry House Queens Road Brighton BN1 3XF England to Mocatta House 3rd Floor Trafalgar Place Brighton East Sussex BN1 4DU on 2023-10-23
dot icon13/09/2023
Termination of appointment of Andrew Spencer as a director on 2023-09-12
dot icon04/09/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Confirmation statement made on 2023-06-01 with updates
dot icon06/10/2022
Registered office address changed from 1st Floor Queensway House Queens Road Brighton BN1 3XF England to 1st Floor Queensberry House Queens Road Brighton BN1 3XF on 2022-10-06
dot icon04/10/2022
Registered office address changed from 1st Floor Queensway Huse Queens Road Brighton BN1 3XF England to 1st Floor Queensway House Queens Road Brighton BN1 3XF on 2022-10-04
dot icon14/09/2022
Registered office address changed from 8th Floor, Tower Point 44 North Road Brighton BN1 1YR England to 1st Floor Queensway Huse Queens Road Brighton BN1 3XF on 2022-09-14
dot icon05/08/2022
Registration of charge 097589160003, created on 2022-08-03
dot icon27/07/2022
Appointment of Mr Andrew Spencer as a director on 2022-07-26
dot icon13/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/04/2022
Change of details for Mr Lloyd George Gordon as a person with significant control on 2022-04-19
dot icon10/01/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon08/12/2021
Registered office address changed from 8-9 Magellan Terrace Gatwick Road Crawley W Sussex RH10 9PJ United Kingdom to 8th Floor, Tower Point 44 North Road Brighton BN1 1YR on 2021-12-08
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2021
Second filing of Confirmation Statement dated 2020-06-05
dot icon02/12/2020
Cancellation of shares. Statement of capital on 2020-02-28
dot icon18/11/2020
Purchase of own shares.
dot icon10/06/2020
Registration of charge 097589160002, created on 2020-06-02
dot icon05/06/2020
05/06/20 Statement of Capital gbp 90.79
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2020-01-03
dot icon31/01/2020
Purchase of own shares.
dot icon09/01/2020
Purchase of own shares.
dot icon06/11/2019
Termination of appointment of James Pratt as a director on 2019-11-06
dot icon29/10/2019
Secretary's details changed
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon29/11/2018
Purchase of own shares.
dot icon19/10/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon03/09/2018
Registered office address changed from No.7 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ United Kingdom to 8-9 Magellan Terrace Gatwick Road Crawley W Sussex RH10 9PJ on 2018-09-03
dot icon24/07/2018
Secretary's details changed for Mr Peter Mugwambi on 2018-07-24
dot icon12/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon12/07/2018
Appointment of Mr James Pratt as a director on 2018-07-01
dot icon21/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon20/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon09/11/2017
Sub-division of shares on 2017-08-31
dot icon05/07/2017
Termination of appointment of Michelle Dawn Gordon as a secretary on 2017-07-05
dot icon05/07/2017
Appointment of Mr Peter Mugwambi as a secretary on 2017-07-05
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon07/06/2017
Sub-division of shares on 2017-04-20
dot icon04/05/2017
Resolutions
dot icon25/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/02/2017
Change of name notice
dot icon25/02/2017
Resolutions
dot icon04/10/2016
Current accounting period extended from 2016-09-30 to 2017-01-31
dot icon30/09/2016
Miscellaneous
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon14/04/2016
Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN England to No.7 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2016-04-14
dot icon11/02/2016
Registration of charge 097589160001, created on 2016-02-04
dot icon15/01/2016
Director's details changed for Mr Lloyd George Gordon on 2016-01-15
dot icon15/01/2016
Secretary's details changed for Mrs Michelle Dawn Gordon on 2016-01-15
dot icon23/10/2015
Change of name notice
dot icon23/10/2015
Certificate of change of name
dot icon25/09/2015
Director's details changed for Mr Lloyd Gordon on 2015-09-25
dot icon25/09/2015
Secretary's details changed for Mrs Michelle Dawin Gordon on 2015-09-25
dot icon24/09/2015
Appointment of Mr Lloyd Gordon as a director on 2015-09-02
dot icon24/09/2015
Registered office address changed from C/O Melwoods PO Box PO Box 152 C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP2 7DX England to C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN on 2015-09-24
dot icon24/09/2015
Registered office address changed from C/O Melwoods 3rd Floor, the Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX United Kingdom to C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN on 2015-09-24
dot icon24/09/2015
Appointment of Mrs Michelle Dawin Gordon as a secretary on 2015-09-02
dot icon02/09/2015
Incorporation
dot icon02/09/2015
Termination of appointment of Marion Black as a director on 2015-09-02
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

38
2022
change arrow icon-86.86 % *

* during past year

Cash in Bank

£110,821.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
841.22K
-
0.00
843.61K
-
2022
38
1.10M
-
18.25M
110.82K
-
2022
38
1.10M
-
18.25M
110.82K
-

Employees

2022

Employees

38 Ascended41 % *

Net Assets(GBP)

1.10M £Ascended30.93 % *

Total Assets(GBP)

-

Turnover(GBP)

18.25M £Ascended- *

Cash in Bank(GBP)

110.82K £Descended-86.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Andrew
Director
26/07/2022 - 12/09/2023
9
Gordon, Lloyd George
Director
02/09/2015 - Present
19
Potter, Danielle Louise
Director
01/11/2023 - Present
19
Mugwambi, Kudzai Peter
Secretary
05/07/2017 - 31/07/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About FOCUS CLOUD LIMITED

FOCUS CLOUD LIMITED is an(a) Active company incorporated on 02/09/2015 with the registered office located at Wework, Office 06c130 1 St Katherine's Way, London E1W 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of FOCUS CLOUD LIMITED?

toggle

FOCUS CLOUD LIMITED is currently Active. It was registered on 02/09/2015 .

Where is FOCUS CLOUD LIMITED located?

toggle

FOCUS CLOUD LIMITED is registered at Wework, Office 06c130 1 St Katherine's Way, London E1W 1UN.

What does FOCUS CLOUD LIMITED do?

toggle

FOCUS CLOUD LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does FOCUS CLOUD LIMITED have?

toggle

FOCUS CLOUD LIMITED had 38 employees in 2022.

What is the latest filing for FOCUS CLOUD LIMITED?

toggle

The latest filing was on 07/05/2026: Director's details changed for Mrs Danielle Louise Potter on 2026-05-06.