Background WavePink WaveYellow Wave

FOCUS CHEMISTS LIMITED (05833093)

FOCUS CHEMISTS LIMITED (05833093) is an active UK company. incorporated on 31 May 2006. with registered office in Kent. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FOCUS CHEMISTS LIMITED has been registered for 19 years. Current directors include SHAW, John Neville.

Company Number
05833093
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
139 Watling Street, Kent, ME7 2YY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHAW, John Neville
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS CHEMISTS LIMITED

FOCUS CHEMISTS LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Kent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FOCUS CHEMISTS LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

05833093

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

139 Watling Street Gillingham Kent, ME7 2YY,

Timeline

2 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
May 06
Funding Round
Mar 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAW, Mariya

Active
11 Sage Road, RochesterME1 1YS
Secretary
Appointed 31 May 2006

SHAW, John Neville

Active
Sage Road, RochesterME1 1YS
Born February 1954
Director
Appointed 31 May 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 31 May 2006
Resigned 31 May 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 31 May 2006
Resigned 31 May 2006

Persons with significant control

2

Mr John Neville Shaw

Active
RochesterME1 1YS
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mrs Mariya Shaw

Active
RochesterME1 1YS
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
13 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
15 January 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
10 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 July 2009
363aAnnual Return
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
287Change of Registered Office
Incorporation Company
31 May 2006
NEWINCIncorporation