Background WavePink WaveYellow Wave

FOCUS24 LTD (06987771)

FOCUS24 LTD (06987771) is an active UK company. incorporated on 11 August 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FOCUS24 LTD has been registered for 16 years. Current directors include JOHNSON, Trevor, MITCHELL, Benjamin David, MITCHELL, David Mcneil.

Company Number
06987771
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
Unit 9 Vision Industrial Park, London, W3 0AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
JOHNSON, Trevor, MITCHELL, Benjamin David, MITCHELL, David Mcneil
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS24 LTD

FOCUS24 LTD is an active company incorporated on 11 August 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FOCUS24 LTD was registered 16 years ago.(SIC: 77390)

Status

active

Active since 16 years ago

Company No

06987771

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 9 Vision Industrial Park Kendal Avenue London, W3 0AF,

Previous Addresses

9 Unit 9 Vision Industrial Park Kendal Avenue London W3 0AF United Kingdom
From: 1 June 2018To: 4 June 2018
57 Central Street London EC1V 3AF
From: 21 February 2014To: 1 June 2018
Westmead House Westmead Farnborough Hampshire GU14 7LP
From: 24 April 2012To: 21 February 2014
Passengers Farm Bailes Lane Normandy Guildford Surrey GU3 2BA United Kingdom
From: 9 December 2011To: 24 April 2012
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
From: 5 January 2010To: 9 December 2011
77 Vanilla & Sesame Court Curlew Street London SE1 2NP
From: 11 August 2009To: 5 January 2010
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Funding Round
Jul 11
Director Joined
Mar 12
Funding Round
Jan 13
Share Issue
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Loan Secured
Jan 14
Funding Round
Mar 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Director Joined
Feb 15
Director Joined
Jan 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Dec 18
Funding Round
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Loan Secured
Aug 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Director Left
Nov 24
Loan Secured
Mar 25
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MITCHELL, Hayley

Active
Vision Industrial Park, LondonW3 0AF
Secretary
Appointed 01 Apr 2014

JOHNSON, Trevor

Active
Oxshott, LeatherheadKT22 0UR
Born July 1959
Director
Appointed 10 Feb 2015

MITCHELL, Benjamin David

Active
Vision Industrial Park, LondonW3 0AF
Born October 1982
Director
Appointed 11 Aug 2009

MITCHELL, David Mcneil

Active
Vision Industrial Park, LondonW3 0AF
Born November 1959
Director
Appointed 17 Jan 2013

AKYLDIZ, Murat

Resigned
Vision Industrial Park, LondonW3 0AF
Born June 1982
Director
Appointed 10 Jul 2019
Resigned 24 Feb 2020

BRAND, Rowland

Resigned
Portsmouth Road, SurbitonKT6 5PT
Born May 1971
Director
Appointed 01 Oct 2009
Resigned 01 Jan 2010

BRENNAN, John Finian

Resigned
Rowley Lane, ArkleyEN5 3HW
Born December 1963
Director
Appointed 01 Jan 2016
Resigned 22 Aug 2018

HAWKEN, Timothy Joe

Resigned
Duckett Road, LondonN4 1BJ
Born May 1989
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2018

HUTCHINSON, Hugh James

Resigned
Vision Industrial Park, LondonW3 0AF
Born January 1978
Director
Appointed 25 Mar 2021
Resigned 06 Nov 2024

IRWIN, James

Resigned
Manor Road, East GrinsteadRH19 1LR
Born January 1982
Director
Appointed 01 Jan 2012
Resigned 27 Jan 2017

LOUKA, Renos

Resigned
Vision Industrial Park, LondonW3 0AF
Born October 1959
Director
Appointed 01 Jun 2018
Resigned 19 Dec 2018

Persons with significant control

1

Mr Benjamin David Mitchell

Active
Vision Industrial Park, LondonW3 0AF
Born October 1982

Nature of Control

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

Filing History

94

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts Amended With Made Up Date
22 November 2024
AAMDAAMD
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Resolution
20 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Statement Of Companys Objects
22 January 2013
CC04CC04
Resolution
22 January 2013
RESOLUTIONSResolutions
Legacy
29 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Legacy
21 December 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Legacy
3 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Legacy
16 August 2011
MG01MG01
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
24 August 2009
288cChange of Particulars
Incorporation Company
11 August 2009
NEWINCIncorporation