Background WavePink WaveYellow Wave

FOCALPOINT INVESTMENTS LIMITED (05147459)

FOCALPOINT INVESTMENTS LIMITED (05147459) is an active UK company. incorporated on 7 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FOCALPOINT INVESTMENTS LIMITED has been registered for 21 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
05147459
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCALPOINT INVESTMENTS LIMITED

FOCALPOINT INVESTMENTS LIMITED is an active company incorporated on 7 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FOCALPOINT INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05147459

LTD Company

Age

21 Years

Incorporated 7 June 2004

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 19 June 2014To: 24 November 2017
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom
From: 12 May 2011To: 19 June 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 7 June 2004To: 12 May 2011
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Jun 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Owner Exit
Dec 20
Owner Exit
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
31 Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 07 Jun 2004

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Secretary
Appointed 07 Jun 2004
Resigned 30 Dec 2010

ACKERMAN, Naomi

Resigned
31 Wykeham Road, LondonNW4 2TB
Secretary
Appointed 07 Jun 2004
Resigned 07 Jun 2004

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 07 Jun 2004
Resigned 07 Jun 2004

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Born May 1932
Director
Appointed 07 Jun 2004
Resigned 30 Dec 2010

ACKERMAN, Naomi

Resigned
31 Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 07 Jun 2004
Resigned 07 Jun 2004

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1 4EB
Born August 1943
Director
Appointed 25 Jan 2010
Resigned 21 May 2012

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 07 Jun 2004
Resigned 07 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 12 Oct 2023
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
12 December 2007
AAMDAAMD
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Legacy
6 June 2005
225Change of Accounting Reference Date
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Incorporation Company
7 June 2004
NEWINCIncorporation