Background WavePink WaveYellow Wave

FOCUS STRATEGIC CONSULTING LIMITED (09182230)

FOCUS STRATEGIC CONSULTING LIMITED (09182230) is an active UK company. incorporated on 19 August 2014. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FOCUS STRATEGIC CONSULTING LIMITED has been registered for 11 years. Current directors include MOYE, Rebecca Jane, MURRELL, Donald John.

Company Number
09182230
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOYE, Rebecca Jane, MURRELL, Donald John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS STRATEGIC CONSULTING LIMITED

FOCUS STRATEGIC CONSULTING LIMITED is an active company incorporated on 19 August 2014 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FOCUS STRATEGIC CONSULTING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09182230

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

FOCUS CONSULTING 2 LIMITED
From: 19 August 2014To: 9 December 2015
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 9 February 2023To: 13 November 2025
Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 16 February 2022To: 9 February 2023
Office 43, the Cobalt Building 1600 Eureka Park, Lower Pemberton Kennington Ashford Kent TN25 4BF England
From: 11 October 2021To: 16 February 2022
Repton Manor Repton Avenue Ashford Kent TN23 3GP
From: 19 August 2014To: 11 October 2021
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jan 17
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOYE, Rebecca Jane

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born May 1981
Director
Appointed 19 Aug 2014

MURRELL, Donald John

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born April 1963
Director
Appointed 19 Aug 2014

MURRELL, Rosemary

Resigned
Repton Avenue, AshfordTN23 3GP
Secretary
Appointed 19 Aug 2014
Resigned 17 Jan 2017

MURRELL, Rosemary Jane

Resigned
Repton Avenue, AshfordTN23 3GP
Born November 1959
Director
Appointed 19 Aug 2014
Resigned 17 Jan 2017

Persons with significant control

3

Ms Rebecca Jane Moye

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Donald John Murrell

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Ms Rosemary Jane Murrell

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Incorporation Company
19 August 2014
NEWINCIncorporation