Background WavePink WaveYellow Wave

FOCUS BRANDS LIMITED (06263112)

FOCUS BRANDS LIMITED (06263112) is an active UK company. incorporated on 30 May 2007. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. FOCUS BRANDS LIMITED has been registered for 18 years. Current directors include EVANS, Ray, JINADASA, Panadura Liyanage Dilanka.

Company Number
06263112
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
6 Alexandra Road West, Huddersfield, HD3 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
EVANS, Ray, JINADASA, Panadura Liyanage Dilanka
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS BRANDS LIMITED

FOCUS BRANDS LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. FOCUS BRANDS LIMITED was registered 18 years ago.(SIC: 47710)

Status

active

Active since 18 years ago

Company No

06263112

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

INHOCO 3394 LIMITED
From: 30 May 2007To: 12 September 2007
Contact
Address

6 Alexandra Road West Huddersfield, HD3 4EX,

Previous Addresses

Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 25 March 2011To: 25 January 2024
Focal Point Ashley Road St Albans Hertfordshire AL1 5UG
From: 30 May 2007To: 25 March 2011
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Jul 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

EVANS, Ray

Active
Alexandra Road West, HuddersfieldHD3 4EX
Born June 1957
Director
Appointed 24 Jan 2024

JINADASA, Panadura Liyanage Dilanka

Active
Vijaya Kumaratunga Mawatha, Colombo 500500
Born August 1986
Director
Appointed 24 Jan 2024

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 21 Mar 2011
Resigned 24 Sept 2014

CASEY, Theresa

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Secretary
Appointed 11 Apr 2023
Resigned 24 Jan 2024

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

SCHAFFER, Mark Harold

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Secretary
Appointed 03 Dec 2007
Resigned 01 Feb 2024

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 30 May 2007
Resigned 03 Dec 2007

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Mar 2011
Resigned 24 Jan 2024

ALDERTON, Alastair James

Resigned
Wigmore Street, LondonW1U 3RN
Born May 1975
Director
Appointed 24 Jan 2024
Resigned 09 Sept 2025

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 30 Jul 2012
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 03 Dec 2007
Resigned 28 Sept 2022

DORON, Shlomo

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born July 1948
Director
Appointed 24 Jan 2024
Resigned 10 Mar 2025

GILBERT, David

Resigned
11 Grange Avenue, LondonN20 8AA
Born April 1959
Director
Appointed 03 Dec 2007
Resigned 31 Jan 2012

GILBERT, Michael Herbert

Resigned
17 Pine Grove, LondonN20 8LB
Born May 1956
Director
Appointed 03 Dec 2007
Resigned 31 Jan 2012

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Jun 2014
Resigned 03 Oct 2023

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023
Resigned 24 Jan 2024

SCHAFFER, Mark Harold

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born November 1959
Director
Appointed 03 Dec 2007
Resigned 01 Feb 2024

SCHLEIFFER, Patrick

Resigned
20, Zurich8002.
Born November 1985
Director
Appointed 24 Jan 2024
Resigned 27 Dec 2024

SCHULTZ, Régis

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 24 Jan 2024

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 03 Dec 2007
Resigned 31 Oct 2018

TOLMAN, David Guy

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born June 1958
Director
Appointed 03 Dec 2007
Resigned 01 Feb 2024

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 30 May 2007
Resigned 03 Dec 2007

Persons with significant control

1

0 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 April 2024
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
20 February 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 February 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 February 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 February 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 January 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2020
CC04CC04
Capital Name Of Class Of Shares
8 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 May 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Move Registers To Sail Company
4 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
28 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Capital Name Of Class Of Shares
28 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Statement Of Affairs
19 December 2007
SASA
Legacy
19 December 2007
88(2)R88(2)R
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
225Change of Accounting Reference Date
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
287Change of Registered Office
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2007
NEWINCIncorporation