Background WavePink WaveYellow Wave

NEW FOCUS IT LIMITED (06405806)

NEW FOCUS IT LIMITED (06405806) is an active UK company. incorporated on 22 October 2007. with registered office in Essex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782) and 1 other business activities. NEW FOCUS IT LIMITED has been registered for 18 years. Current directors include MATHARU, Amandeep Singh.

Company Number
06405806
Status
active
Type
ltd
Incorporated
22 October 2007
Age
18 years
Address
416 Green Lane, Essex, IG3 9JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MATHARU, Amandeep Singh
SIC Codes
47782, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOCUS IT LIMITED

NEW FOCUS IT LIMITED is an active company incorporated on 22 October 2007 with the registered office located in Essex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782) and 1 other business activity. NEW FOCUS IT LIMITED was registered 18 years ago.(SIC: 47782, 86900)

Status

active

Active since 18 years ago

Company No

06405806

LTD Company

Age

18 Years

Incorporated 22 October 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 31 July 2024 - 30 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

416 Green Lane Ilford Essex, IG3 9JX,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MATHARU, Harpreet Kaur

Active
Waverley Gardens, IlfordIG6 1PJ
Secretary
Appointed 09 Feb 2009

MATHARU, Amandeep Singh

Active
Waverley Gardens, IlfordIG6 1PJ
Born March 1980
Director
Appointed 01 Aug 2008

BATTU, Gurpreet Kaur

Resigned
32 Parkway, IlfordIG3 9HU
Secretary
Appointed 29 Oct 2007
Resigned 09 Feb 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Oct 2007
Resigned 14 Feb 2008

BATTU, Bhupinder Singh

Resigned
32 Parkway, IlfordIG3 9HU
Born July 1979
Director
Appointed 29 Oct 2007
Resigned 09 Feb 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Oct 2007
Resigned 14 Feb 2008

Persons with significant control

1

Mr Amandeep Singh Matharu

Active
332 - 336 Perth Road, IlfordIG2 6FG
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
25 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
29 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Legacy
13 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Legacy
11 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
26 May 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Incorporation Company
22 October 2007
NEWINCIncorporation