Background WavePink WaveYellow Wave

FOCUS100 LIMITED (04130849)

FOCUS100 LIMITED (04130849) is an active UK company. incorporated on 27 December 2000. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FOCUS100 LIMITED has been registered for 25 years. Current directors include GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice.

Company Number
04130849
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
2 Millennium Way West, Nottingham, NG8 6AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS100 LIMITED

FOCUS100 LIMITED is an active company incorporated on 27 December 2000 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FOCUS100 LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04130849

LTD Company

Age

25 Years

Incorporated 27 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

FOCUS 100 LIMITED
From: 25 January 2001To: 6 February 2001
115CR (046) LIMITED
From: 27 December 2000To: 25 January 2001
Contact
Address

2 Millennium Way West Nottingham, NG8 6AS,

Previous Addresses

Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
From: 4 April 2023To: 19 December 2023
Armitage House Colwick Nottingham Nottinghamshire NG4 2BA
From: 27 December 2000To: 4 April 2023
Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Loan Cleared
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Oct 18
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Jun 25
1
Funding
25
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GOODMAN, Benjamin

Active
Millennium Way West, NottinghamNG8 6AS
Secretary
Appointed 26 Oct 2020

GOODMAN, Benjamin Gordon

Active
Millennium Way West, NottinghamNG8 6AS
Born April 1976
Director
Appointed 26 Oct 2020

NEWBERY, Robin Maurice

Active
Millennium Way West, NottinghamNG8 6AS
Born December 1970
Director
Appointed 29 Dec 2021

JONES, John Neville

Resigned
Roystone House, StoneST15 8DP
Secretary
Appointed 19 Apr 2001
Resigned 12 Sept 2017

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 27 Dec 2000
Resigned 19 Apr 2001

ANDREWS, Mark John

Resigned
Colwick, NottinghamNG4 2BA
Born December 1970
Director
Appointed 24 May 2018
Resigned 01 Jan 2022

BODIN, David John

Resigned
Armitage House, NottinghamNG4 2BA
Born March 1977
Director
Appointed 12 Sept 2017
Resigned 24 May 2018

BOUSFIELD, Paul Julian

Resigned
Regent Street, LondonSW1Y 4LR
Born February 1963
Director
Appointed 12 Sept 2017
Resigned 24 May 2018

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 27 Dec 2000
Resigned 19 Apr 2001

HAGAN, Anna Elizabeth

Resigned
Hill Top, AltrinchamWA15 0NH
Born December 1949
Director
Appointed 17 Mar 2011
Resigned 12 Sept 2017

HAGAN, Peter Cullen

Resigned
Hill Top, AltrinchamWA15 0NH
Born May 1946
Director
Appointed 19 Apr 2001
Resigned 12 Sept 2017

JONES, John Neville

Resigned
Roystone House, StoneST15 8DP
Born July 1962
Director
Appointed 19 Apr 2001
Resigned 12 Sept 2017

JONES, Victoria

Resigned
1a Airdale Road, StoneST15 8DP
Born January 1963
Director
Appointed 17 Mar 2011
Resigned 12 Sept 2017

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 27 Dec 2000
Resigned 19 Apr 2001

PHILLIPS, Rupert

Resigned
Millennium Way West, NottinghamNG8 6AS
Born August 1979
Director
Appointed 29 Dec 2021
Resigned 30 May 2025

ROUND, Brian Henry

Resigned
Sunnyside Road, WoolacombeEX34 7DG
Born February 1950
Director
Appointed 19 Apr 2001
Resigned 12 Sept 2017

ROUND, Sally Ann

Resigned
Sunnyside Road, WoolacombeEX34 7DG
Born July 1952
Director
Appointed 17 Mar 2011
Resigned 12 Sept 2017

SMITH, Sarah Louise

Resigned
Armitage House, NottinghamNG4 2BA
Born August 1974
Director
Appointed 24 May 2018
Resigned 26 Oct 2021

WRIGHT, Timothy John

Resigned
Armitage House, NottinghamNG4 2BA
Born April 1962
Director
Appointed 26 Sept 2020
Resigned 26 Aug 2022

YEOMANS, Frazer John

Resigned
Armitage House, NottinghamNG4 2BA
Born August 1972
Director
Appointed 26 Oct 2020
Resigned 29 Dec 2021

Persons with significant control

7

1 Active
6 Ceased
Millennium Way West, NottinghamNG8 6AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017

Mrs Anna Elizabeth Hagan

Ceased
Hill Top, AltrinchamWA15 0NH
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr John Neville Jones

Ceased
1a Airdale Road, StoneST15 8DP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mrs Victoria Jones

Ceased
1a Airdale Road, StoneST15 8DP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Brian Henry Round

Ceased
Sunnyside Road, WoolacombeEX34 7DG
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mrs Sally Ann Round

Ceased
Sunnyside Road, WoolacombeEX34 7DG
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Peter Cullen Hagan

Ceased
Hill Top, AltrinchamWA15 0NH
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Secretary Company With Change Date
12 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Legacy
20 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Resolution
28 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Resolution
19 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
6 March 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Group
5 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
18 December 2003
287Change of Registered Office
Legacy
7 August 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Resolution
18 April 2003
RESOLUTIONSResolutions
Memorandum Articles
17 April 2003
MEM/ARTSMEM/ARTS
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
14 July 2002
288cChange of Particulars
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
287Change of Registered Office
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
88(2)R88(2)R
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
123Notice of Increase in Nominal Capital
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
287Change of Registered Office
Certificate Change Of Name Company
6 February 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 2000
NEWINCIncorporation