Background WavePink WaveYellow Wave

PCOMP2(FOCUS) LIMITED (10428089)

PCOMP2(FOCUS) LIMITED (10428089) is an active UK company. incorporated on 14 October 2016. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PCOMP2(FOCUS) LIMITED has been registered for 9 years.

Company Number
10428089
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCOMP2(FOCUS) LIMITED

PCOMP2(FOCUS) LIMITED is an active company incorporated on 14 October 2016 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PCOMP2(FOCUS) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10428089

LTD Company

Age

9 Years

Incorporated 14 October 2016

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

FOCUS OXFORD RISK MANAGEMENT LTD
From: 14 October 2016To: 18 August 2025
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

264 Banbury Road Oxford Oxfordshire OX2 7DY England
From: 21 October 2019To: 6 April 2021
1 Golden Court Richmond Surrey TW9 1EU England
From: 14 October 2016To: 21 October 2019
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Funding Round
Nov 18
Share Issue
Nov 18
New Owner
Nov 18
Director Left
Oct 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Jan 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 September 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
19 November 2020
RP04CS01RP04CS01
Capital Name Of Class Of Shares
5 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2018
PSC01Notification of Individual PSC
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 November 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2016
NEWINCIncorporation