Background WavePink WaveYellow Wave

FOCUSPOINT LIMITED (03002303)

FOCUSPOINT LIMITED (03002303) is an active UK company. incorporated on 16 December 1994. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOCUSPOINT LIMITED has been registered for 31 years. Current directors include SHERWEN, Michael Alexander.

Company Number
03002303
Status
active
Type
ltd
Incorporated
16 December 1994
Age
31 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHERWEN, Michael Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUSPOINT LIMITED

FOCUSPOINT LIMITED is an active company incorporated on 16 December 1994 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOCUSPOINT LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

03002303

LTD Company

Age

31 Years

Incorporated 16 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 16 December 1994To: 24 April 2025
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
May 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Mar 18
Director Joined
Jun 18
Loan Secured
Apr 19
Loan Cleared
Dec 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HARVEY, Neil

Active
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 14 Jun 2018

SHERWEN, Michael Alexander

Active
Saffron WaldenCB11 3AF
Born April 1975
Director
Appointed 14 Feb 2018

HARVEY, Neil Alan

Resigned
67 Westow Street, LondonSE19 3RW
Secretary
Appointed 15 Jun 2018
Resigned 15 Jun 2018

HERBERT, Julian Roger

Resigned
1 Castlewood, RingwoodBH24 2AX
Secretary
Appointed 12 Jan 1995
Resigned 16 Apr 1999

SHERWEN, John Christopher

Resigned
Kemsing, SevenoaksTN15 6QB
Secretary
Appointed 15 Feb 2018
Resigned 14 Jun 2018

SHERWEN, John Christopher

Resigned
66 West End, KemsingTN15 6QB
Secretary
Appointed 16 Apr 1999
Resigned 14 Feb 2018

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 16 Dec 1994
Resigned 06 Jan 1995

HERBERT, Julian Roger

Resigned
1 Castlewood, RingwoodBH24 2AX
Born May 1954
Director
Appointed 12 Jan 1995
Resigned 16 Apr 1999

KAZAZIS, Yannis

Resigned
34 Ryefield Road, LondonSE19 3QU
Born August 1949
Director
Appointed 16 Oct 1997
Resigned 20 Dec 2015

SHERWEN, Trevor William

Resigned
Dormans, OtfordTN14 5RS
Born June 1943
Director
Appointed 12 Jan 1995
Resigned 14 Feb 2018

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 16 Dec 1994
Resigned 06 Jan 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Alexander Sherwen

Active
Saffron WaldenCB11 3AF
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
DartfordDA2 8EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 February 2025
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Legacy
24 April 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
88(2)R88(2)R
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
88(2)Return of Allotment of Shares
Legacy
25 January 1995
224224
Legacy
25 January 1995
287Change of Registered Office
Memorandum Articles
12 January 1995
MEM/ARTSMEM/ARTS
Resolution
12 January 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
287Change of Registered Office
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Incorporation Company
16 December 1994
NEWINCIncorporation