Background WavePink WaveYellow Wave

FOCUS ON LABOUR EXPLOITATION (08451701)

FOCUS ON LABOUR EXPLOITATION (08451701) is an active UK company. incorporated on 19 March 2013. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. FOCUS ON LABOUR EXPLOITATION has been registered for 13 years. Current directors include ANDREWS, Peter, HEWITT, Rachel Helen, HUSSEIN, Shereen and 3 others.

Company Number
08451701
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2013
Age
13 years
Address
The Foundry, London, SE11 5RR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Peter, HEWITT, Rachel Helen, HUSSEIN, Shereen, KULUPANA, Anushya Thejamali, ROBINSON, Ian James, WEISS, Adam Craig
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS ON LABOUR EXPLOITATION

FOCUS ON LABOUR EXPLOITATION is an active company incorporated on 19 March 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. FOCUS ON LABOUR EXPLOITATION was registered 13 years ago.(SIC: 85590, 88990)

Status

active

Active since 13 years ago

Company No

08451701

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 19 March 2013

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

FOCUS ON LABOUR EXPLOITATION CIC
From: 19 March 2013To: 28 November 2014
Contact
Address

The Foundry 17 Oval Way London, SE11 5RR,

Previous Addresses

88 Herne Hill Road London SE24 0AN
From: 19 March 2013To: 28 August 2015
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Aug 25
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ANDREWS, Peter

Active
17 Oval Way, LondonSE11 5RR
Born December 1982
Director
Appointed 25 Jun 2018

HEWITT, Rachel Helen

Active
17 Oval Way, LondonSE11 5RR
Born May 1968
Director
Appointed 09 Sept 2019

HUSSEIN, Shereen

Active
17 Oval Way, LondonSE11 5RR
Born August 1971
Director
Appointed 21 Sept 2022

KULUPANA, Anushya Thejamali

Active
17 Oval Way, LondonSE11 5RR
Born September 1978
Director
Appointed 23 Sept 2024

ROBINSON, Ian James

Active
17 Oval Way, LondonSE11 5RR
Born November 1978
Director
Appointed 25 Jun 2018

WEISS, Adam Craig

Active
17 Oval Way, LondonSE11 5RR
Born May 1980
Director
Appointed 10 Dec 2014

ARORA, Vaswati

Resigned
17 Oval Way, LondonSE11 5RR
Born December 1977
Director
Appointed 08 Jul 2020
Resigned 18 Dec 2025

BLOMFIELD, Paul Christopher

Resigned
LondonSW1A 0AA
Born August 1953
Director
Appointed 26 Mar 2014
Resigned 14 Jul 2020

CHERGUI, Mona

Resigned
17 Oval Way, LondonSE11 5RR
Born March 1983
Director
Appointed 18 May 2015
Resigned 29 Feb 2020

DROZBOWICZ, Barbara

Resigned
17 Oval Way, LondonSE11 5RR
Born August 1981
Director
Appointed 29 Feb 2016
Resigned 28 Mar 2018

ELLIS, Jane

Resigned
17 Oval Way, LondonSE11 5RR
Born April 1965
Director
Appointed 12 Sept 2017
Resigned 24 Mar 2022

FALCONER, Claire

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1982
Director
Appointed 20 May 2019
Resigned 12 Mar 2025

FALCONER, Claire Adele Mettam

Resigned
Herne Hill Road, LondonSE24 0AN
Born July 1982
Director
Appointed 19 Mar 2013
Resigned 03 Dec 2014

GRANADA, Lucila

Resigned
17 Oval Way, LondonSE11 5RR
Born May 1981
Director
Appointed 25 Jun 2018
Resigned 20 Mar 2019

JOLLY, Judith Anne, Baroness

Resigned
17 Oval Way, LondonSE11 5RR
Born April 1951
Director
Appointed 25 Jun 2015
Resigned 13 Mar 2018

PHILLIPS, Nicola Jane, Professor

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1971
Director
Appointed 29 Feb 2016
Resigned 09 Dec 2019

PLANT, Anthony Roger Maxwell

Resigned
Herne Hill Rd, LondonSE24 0AN
Born November 1947
Director
Appointed 10 Dec 2014
Resigned 20 Dec 2017

ROBINSON, Caroline Susan

Resigned
Herne Hill Road, LondonSE24 0AN
Born July 1980
Director
Appointed 19 Mar 2013
Resigned 03 Dec 2014

ROMAN-VELAZQUEZ, Patria, Dr

Resigned
Herne Hill Rd, LondonSE24 0AN
Born October 1967
Director
Appointed 10 Dec 2014
Resigned 12 Feb 2016

TOWNSEND, Emma

Resigned
17 Oval Way, LondonSE11 5RR
Born February 1981
Director
Appointed 26 Mar 2014
Resigned 22 Oct 2020

VICOL, Dora-Olivia

Resigned
17 Oval Way, LondonSE11 5RR
Born October 1990
Director
Appointed 24 Mar 2022
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
28 November 2014
CICCONCICCON
Miscellaneous
28 November 2014
MISCMISC
Change Of Name Notice
28 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Incorporation Community Interest Company
19 March 2013
CICINCCICINC