Background WavePink WaveYellow Wave

FOCUS CLOUD LIMITED (09758916)

FOCUS CLOUD LIMITED (09758916) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FOCUS CLOUD LIMITED has been registered for 10 years. Current directors include GORDON, Lloyd George, POTTER, Danielle Louise.

Company Number
09758916
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GORDON, Lloyd George, POTTER, Danielle Louise
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS CLOUD LIMITED

FOCUS CLOUD LIMITED is an active company incorporated on 2 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FOCUS CLOUD LIMITED was registered 10 years ago.(SIC: 78200)

Status

active

Active since 10 years ago

Company No

09758916

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

FOCUS ERP LIMITED
From: 23 October 2015To: 25 February 2017
LGL MANAGEMENT CONSULTANTS LIMITED
From: 2 September 2015To: 23 October 2015
Contact
Address

17 Bevis Marks London, EC3A 7LN,

Previous Addresses

Mocatta House 3rd Floor Trafalgar Place Brighton East Sussex BN1 4DU England
From: 23 October 2023To: 4 November 2024
1st Floor Queensberry House Queens Road Brighton BN1 3XF England
From: 6 October 2022To: 23 October 2023
1st Floor Queensway House Queens Road Brighton BN1 3XF England
From: 4 October 2022To: 6 October 2022
1st Floor Queensway Huse Queens Road Brighton BN1 3XF England
From: 14 September 2022To: 4 October 2022
8th Floor, Tower Point 44 North Road Brighton BN1 1YR England
From: 8 December 2021To: 14 September 2022
8-9 Magellan Terrace Gatwick Road Crawley W Sussex RH10 9PJ United Kingdom
From: 3 September 2018To: 8 December 2021
No.7 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ United Kingdom
From: 14 April 2016To: 3 September 2018
C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN England
From: 24 September 2015To: 14 April 2016
C/O Melwoods PO Box PO Box 152 C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP2 7DX England
From: 24 September 2015To: 24 September 2015
C/O Melwoods 3rd Floor, the Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX United Kingdom
From: 2 September 2015To: 24 September 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Sept 15
Company Founded
Sept 15
Director Joined
Sept 15
Loan Secured
Feb 16
Share Issue
Jun 17
Share Issue
Nov 17
Funding Round
Feb 18
Director Joined
Jul 18
Capital Reduction
Oct 18
Share Buyback
Nov 18
Director Left
Nov 19
Share Buyback
Jan 20
Share Buyback
Jan 20
Capital Reduction
Feb 20
Loan Secured
Jun 20
Share Buyback
Nov 20
Capital Reduction
Dec 20
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Sept 23
Director Joined
Nov 23
Owner Exit
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
10
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GORDON, Lloyd George

Active
Bevis Marks, LondonEC3A 7LN
Born February 1978
Director
Appointed 02 Sept 2015

POTTER, Danielle Louise

Active
Bevis Marks, LondonEC3A 7LN
Born September 1981
Director
Appointed 01 Nov 2023

GORDON, Michelle Dawn

Resigned
Magellan Terrace, CrawleyRH10 9PJ
Secretary
Appointed 02 Sept 2015
Resigned 05 Jul 2017

MUGWAMBI, Kudzai Peter

Resigned
Gatwick Road, CrawleyRH10 9PJ
Secretary
Appointed 05 Jul 2017
Resigned 31 Jul 2024

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 02 Sept 2015
Resigned 02 Sept 2015

PRATT, James

Resigned
Magellan Terrace, CrawleyRH10 9PJ
Born February 1980
Director
Appointed 01 Jul 2018
Resigned 06 Nov 2019

SPENCER, Andrew Charles Lloyd

Resigned
Queens Road, BrightonBN1 3XF
Born January 1980
Director
Appointed 26 Jul 2022
Resigned 12 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Lloyd George Gordon

Ceased
Magellan Terrace, Gatwick Road, CrawleyRH10 9PJ
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2024
AAAnnual Accounts
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Resolution
23 April 2024
RESOLUTIONSResolutions
Memorandum Articles
23 April 2024
MAMA
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
10 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 January 2021
RP04CS01RP04CS01
Capital Cancellation Shares
2 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement
5 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Secretary Company
29 October 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 October 2018
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 May 2018
AAAnnual Accounts
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 November 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Miscellaneous
30 September 2016
MISCMISC
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Certificate Change Of Name Company
23 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Incorporation Company
2 September 2015
NEWINCIncorporation