Background WavePink WaveYellow Wave

IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED (03488897)

IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED (03488897) is an active UK company. incorporated on 6 January 1998. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED has been registered for 28 years.

Company Number
03488897
Status
active
Type
ltd
Incorporated
6 January 1998
Age
28 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED

IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED is an active company incorporated on 6 January 1998 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03488897

LTD Company

Age

28 Years

Incorporated 6 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 February 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

ALIFA LIMITED
From: 6 January 1998To: 18 October 2004
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom
From: 24 May 2016To: 7 June 2024
, 61 High Street, Fareham, Hampshire, PO16 7BG
From: 26 March 2013To: 24 May 2016
, Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR
From: 6 January 1998To: 26 March 2013
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Feb 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 June 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
5 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 March 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
16 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
22 November 2007
287Change of Registered Office
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Legacy
10 March 2005
287Change of Registered Office
Legacy
21 October 2004
88(2)R88(2)R
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2002
AAAnnual Accounts
Legacy
16 January 2002
287Change of Registered Office
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
29 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
15 May 2000
363aAnnual Return
Legacy
15 May 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2000
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363aAnnual Return
Legacy
23 March 1999
287Change of Registered Office
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Incorporation Company
6 January 1998
NEWINCIncorporation