Company NameFocul Limited
DirectorsSean Patrick Cull and Helen Jane Cull
Company StatusActive
Company Number04014994
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sean Patrick Cull
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Windflower Drive
Leyland
Lancashire
PR25 5RG
Secretary NameMr Sean Patrick Cull
StatusCurrent
Appointed18 June 2018(18 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address20 Windflower Drive
Leyland
PR25 5RG
Director NameMrs Helen Jane Cull
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Secretary NameHelen Jane Cull
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Windflower Drive
Leyland
Lancashire
PR25 5RG
Director NameMrs Helen Jane Cull
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 June 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE

Contact

Websiteproudofmyapp.com

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Sean Cull
51.00%
Ordinary
49 at £1Helen Cull
49.00%
Ordinary

Financials

Year2014
Net Worth£296,847
Cash£294,782
Current Liabilities£70,259

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
19 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
8 March 2020Notification of Helen Jane Cull as a person with significant control on 7 March 2020 (2 pages)
8 March 2020Appointment of Mrs Helen Jane Cull as a director on 7 March 2020 (2 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 March 2019Cessation of Helen Jane Cull as a person with significant control on 18 June 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
18 June 2018Termination of appointment of Helen Jane Cull as a director on 18 June 2018 (1 page)
18 June 2018Termination of appointment of Helen Jane Cull as a secretary on 18 June 2018 (1 page)
18 June 2018Appointment of Mr Sean Patrick Cull as a secretary on 18 June 2018 (2 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Sean Patrick Henry Cull as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Helen Jane Cull as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sean Patrick Henry Cull as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Helen Jane Cull as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Register inspection address has been changed to 20 Windflower Drive Leyland PR25 5RG (1 page)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Register inspection address has been changed to 20 Windflower Drive Leyland PR25 5RG (1 page)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Registered office address changed from 20 Windflower Drive Leyland Lancashire PR25 5RG to 132-134 Great Ancoats Street Manchester M4 6DE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20 Windflower Drive Leyland Lancashire PR25 5RG to 132-134 Great Ancoats Street Manchester M4 6DE on 18 December 2015 (1 page)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 July 2013Appointment of Mrs Helen Jane Cull as a director (2 pages)
6 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
6 July 2013Appointment of Mrs Helen Jane Cull as a director (2 pages)
6 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Director's details changed for Sean Patrick Cull on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Sean Patrick Cull on 14 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 14/06/07; full list of members (2 pages)
18 July 2007Return made up to 14/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 June 2004Return made up to 14/06/04; full list of members (6 pages)
7 June 2004Return made up to 14/06/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 July 2003Secretary's particulars changed (1 page)
16 July 2003Registered office changed on 16/07/03 from: 24 olive close whittle le woods chorley lancashire PR6 7HR (1 page)
16 July 2003Secretary's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Registered office changed on 16/07/03 from: 24 olive close whittle le woods chorley lancashire PR6 7HR (1 page)
16 July 2003Director's particulars changed (1 page)
9 June 2003Return made up to 14/06/03; full list of members (6 pages)
9 June 2003Return made up to 14/06/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
18 July 2002Registered office changed on 18/07/02 from: 5TH floor, fountain house 4 south parade leeds yorkshire LS1 5RE (1 page)
18 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
18 July 2002Registered office changed on 18/07/02 from: 5TH floor, fountain house 4 south parade leeds yorkshire LS1 5RE (1 page)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 July 2001Return made up to 14/06/01; full list of members (6 pages)
6 July 2001Return made up to 14/06/01; full list of members (6 pages)
28 June 2001Secretary's particulars changed (1 page)
28 June 2001Secretary's particulars changed (1 page)
4 October 2000Registered office changed on 04/10/00 from: 16 the royd yarm cleveland TS15 9HU (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Registered office changed on 04/10/00 from: 16 the royd yarm cleveland TS15 9HU (1 page)
20 July 2000Secretary's particulars changed (1 page)
20 July 2000Secretary's particulars changed (1 page)
14 June 2000Incorporation (19 pages)
14 June 2000Incorporation (19 pages)