Company NameFocused Ventures Limited
DirectorsAbdallah Mounir Addam and Rima Ismail
Company StatusActive
Company Number09064420
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Abdallah Mounir Addam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address824, 51 Whitworth Street West
Manchester
M1 5ED
Director NameMrs Rima Ismail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address824, 51 Whitworth Street West
Manchester
M1 5ED
Director NameMr Alan Graham Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Chorley Road Swinton
Manchester
Lancashire
M27 4AA

Location

Registered Address824, 51 Whitworth Street West
Manchester
M1 5ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alan Graham Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 September 2022Director's details changed for Mrs Rima Ismail on 22 September 2022 (2 pages)
22 September 2022Registered office address changed from 89 Chorley Road Swinton Manchester Lancashire M27 4AA to 824, 51 Whitworth Street West Manchester M1 5ED on 22 September 2022 (1 page)
22 September 2022Change of details for Mr Abdallah Mounir Addam as a person with significant control on 22 September 2022 (2 pages)
22 September 2022Director's details changed for Dr Abdallah Mounir Addam on 22 September 2022 (2 pages)
1 July 2022Amended total exemption full accounts made up to 31 May 2021 (5 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
14 February 2020Change of details for Mr Abdallah Mounir Addam as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Dr Abdallah Mounir Addam on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mrs Rima Ismail on 14 February 2020 (2 pages)
4 February 2020Change of details for Mr Abdallah Mounir Addam as a person with significant control on 26 July 2016 (2 pages)
23 January 2020Amended total exemption full accounts made up to 31 May 2018 (4 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 October 2016Termination of appointment of Alan Graham Harrison as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Alan Graham Harrison as a director on 4 October 2016 (1 page)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
8 August 2014Appointment of Dr Abdallah Mounir Addam as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mrs Rima Ismail as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Dr Abdallah Mounir Addam as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mrs Rima Ismail as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Dr Abdallah Mounir Addam as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mrs Rima Ismail as a director on 8 August 2014 (2 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 100
(36 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 100
(36 pages)