Background WavePink WaveYellow Wave

FOCUS BUSINESS MANAGEMENT LIMITED (01296905)

FOCUS BUSINESS MANAGEMENT LIMITED (01296905) is an active UK company. incorporated on 3 February 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. FOCUS BUSINESS MANAGEMENT LIMITED has been registered for 49 years. Current directors include PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John.

Company Number
01296905
Status
active
Type
ltd
Incorporated
3 February 1977
Age
49 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS BUSINESS MANAGEMENT LIMITED

FOCUS BUSINESS MANAGEMENT LIMITED is an active company incorporated on 3 February 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. FOCUS BUSINESS MANAGEMENT LIMITED was registered 49 years ago.(SIC: 69202)

Status

active

Active since 49 years ago

Company No

01296905

LTD Company

Age

49 Years

Incorporated 3 February 1977

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BUSINESS AFFAIRS INTERNATIONAL LIMITED
From: 16 January 1985To: 16 October 1989
SANCTUARY BUSINESS SERVICES LIMITED
From: 14 May 1984To: 16 January 1985
SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD
From: 3 February 1977To: 14 May 1984
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

16 Dalmore Road London SE21 8HB England
From: 20 August 2021To: 14 October 2021
Bridle House 36 Bridle Lane London W1F 9BZ
From: 3 February 1977To: 20 August 2021
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Aug 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 22 Nov 2024

PODEMSKY, Gary James

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 21 Jul 2023

SHACKLETON, David

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 21 Jul 2023

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 10 Jul 2007

DE VROOME, Peter John

Resigned
39a Avenue Gardens, LondonW3 8HB
Secretary
Appointed 10 Jul 2007
Resigned 26 Aug 2017

DIGBY, Rebecca Sharon

Resigned
Hazeltree Lane, NortholtUB5 6XA
Secretary
Appointed 26 Aug 2017
Resigned 13 Sept 2017

HOWE, Mark John

Resigned
74 Freeman Road, DidcotOX11 7DB
Secretary
Appointed 01 Feb 1999
Resigned 07 Feb 2006

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 20 Feb 2007
Resigned 10 Jul 2007

MILLER, Michael David

Resigned
76 Marsworth Avenue, PinnerHA5 4TT
Secretary
Appointed N/A
Resigned 09 Dec 1994

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 13 Sept 2017
Resigned 22 Nov 2024

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 09 Dec 1994
Resigned 19 Feb 2007

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 22 Jan 1998
Resigned 01 Jan 2002

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 02 Jan 2003
Resigned 29 Jun 2007

JONES, Derek John

Resigned
61 Birch Green, HertfordSG14 2LR
Born August 1950
Director
Appointed N/A
Resigned 31 Jul 1998

NAJEEB, Aky

Resigned
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed N/A
Resigned 28 Sept 2006

OXLEY, Paul Steven

Resigned
23 Longley Road, HarrowHA1 4TG
Born November 1954
Director
Appointed N/A
Resigned 11 Feb 1999

SMALLWOOD, Roderick Charles

Resigned
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 11 Jul 2007
Resigned 21 Jul 2023

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed N/A
Resigned 26 May 2006

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 20 Feb 2007
Resigned 10 Jul 2007

Persons with significant control

1

Bridle House, LondonW1F 9BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 August 2025
SH19Statement of Capital
Legacy
18 August 2025
SH20SH20
Legacy
18 August 2025
CAP-SSCAP-SS
Resolution
18 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Auditors Resignation Company
25 August 2010
AUDAUD
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Miscellaneous
28 November 2008
MISCMISC
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
88(2)R88(2)R
Legacy
13 October 2006
123Notice of Increase in Nominal Capital
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
29 January 2000
288cChange of Particulars
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
287Change of Registered Office
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
15 October 1998
363aAnnual Return
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
4 September 1998
225Change of Accounting Reference Date
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288cChange of Particulars
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
8 January 1991
288288
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
12 April 1990
288288
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Resolution
30 November 1989
RESOLUTIONSResolutions
Resolution
30 November 1989
RESOLUTIONSResolutions
Resolution
30 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Legacy
7 August 1989
288288
Auditors Resignation Company
6 March 1989
AUDAUD
Legacy
10 February 1989
288288
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
3 January 1989
225(1)225(1)
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Legacy
5 December 1988
288288
Legacy
13 October 1988
363363
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Legacy
14 July 1988
288288
Legacy
4 July 1988
287Change of Registered Office
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
15 September 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
14 December 1983
363363