Background WavePink WaveYellow Wave

FOCUS SERVICES LIMITED (03523750)

FOCUS SERVICES LIMITED (03523750) is an active UK company. incorporated on 9 March 1998. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. FOCUS SERVICES LIMITED has been registered for 28 years. Current directors include HAYNES, Andrew Charles.

Company Number
03523750
Status
active
Type
ltd
Incorporated
9 March 1998
Age
28 years
Address
13 Post Office Lane, Ringwood, BH24 2PG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HAYNES, Andrew Charles
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS SERVICES LIMITED

FOCUS SERVICES LIMITED is an active company incorporated on 9 March 1998 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. FOCUS SERVICES LIMITED was registered 28 years ago.(SIC: 65120)

Status

active

Active since 28 years ago

Company No

03523750

LTD Company

Age

28 Years

Incorporated 9 March 1998

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 23 December 2025 (4 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MINMAR (415) LIMITED
From: 9 March 1998To: 3 June 1998
Contact
Address

13 Post Office Lane St Ives Ringwood, BH24 2PG,

Previous Addresses

28a Upper Golf Links Road Broadstone Dorset BH18 8BX
From: 19 July 2012To: 7 February 2024
Pine Lodge 6a Water Tower Road Broadstone Dorset BH18 8LL
From: 9 March 1998To: 19 July 2012
Timeline

4 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Apr 13
Director Joined
Mar 15
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HAYNES, Andrew Charles

Active
St Ives, RingwoodBH24 2PG
Born February 1954
Director
Appointed 23 Sept 1998

RUFFLEY, Peter

Resigned
2 Landsborough Gate, Milton KeynesMK15 9JT
Secretary
Appointed 23 Sept 1998
Resigned 17 May 1999

WILEY, Derek Ashley

Resigned
Upper Golf Links Road, BroadstoneBH18 8BX
Secretary
Appointed 23 Sept 1998
Resigned 28 Apr 2013

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 09 Mar 1998
Resigned 23 Sept 1998

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 09 Mar 1998
Resigned 23 Sept 1998

HAYNES, Denise Anne

Resigned
St Ives, RingwoodBH24 2PG
Born September 1959
Director
Appointed 14 Mar 2015
Resigned 02 Dec 2025

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 09 Mar 1998
Resigned 23 Sept 1998

RUFFLEY, Peter

Resigned
2 Landsborough Gate, Milton KeynesMK15 9JT
Born November 1953
Director
Appointed 23 Sept 1998
Resigned 17 May 1999

WALKER, Ian Michael

Resigned
40 Orchard Road, BeaconsfieldHP9 2XU
Born November 1954
Director
Appointed 11 Feb 1999
Resigned 17 May 1999

WILEY, Derek Ashley

Resigned
Pine Lodge, BroadstoneBH18 8LL
Born February 1947
Director
Appointed 23 Sept 1998
Resigned 26 Apr 2013

Persons with significant control

1

Mr Andrew Charles Haynes

Active
Upper Golf Links Road, BroadstoneBH18 8BX
Born February 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Termination Secretary Company With Name
28 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Accounts Amended With Made Up Date
24 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Accounts Amended With Made Up Date
6 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
1 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
28 April 2006
288cChange of Particulars
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
88(2)R88(2)R
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
30 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1998
NEWINCIncorporation