Background WavePink WaveYellow Wave

FOCUS (EOT) LIMITED (12035571)

FOCUS (EOT) LIMITED (12035571) is an active UK company. incorporated on 5 June 2019. with registered office in Macclesfield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FOCUS (EOT) LIMITED has been registered for 6 years. Current directors include JONES, Stephen, SUTTON, Rachel Louise, WILSON, David Christopher.

Company Number
12035571
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2019
Age
6 years
Address
10 Westminster Road, Macclesfield, SK10 1BX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
JONES, Stephen, SUTTON, Rachel Louise, WILSON, David Christopher
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS (EOT) LIMITED

FOCUS (EOT) LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Macclesfield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FOCUS (EOT) LIMITED was registered 6 years ago.(SIC: 94110)

Status

active

Active since 6 years ago

Company No

12035571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

Exchange House Albert Road Bollington Macclesfield SK10 5HS United Kingdom
From: 5 June 2019To: 20 January 2022
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Aug 19
Director Joined
Aug 19
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Stephen

Active
Westminster Road, MacclesfieldSK10 1BX
Born January 1965
Director
Appointed 05 Jun 2019

SUTTON, Rachel Louise

Active
Westminster Road, MacclesfieldSK10 1BX
Born July 1976
Director
Appointed 12 Jul 2022

WILSON, David Christopher

Active
Westminster Road, MacclesfieldSK10 1BX
Born May 1967
Director
Appointed 05 Jun 2019

JONES, Joanne

Resigned
Westminster Road, MacclesfieldSK10 1BX
Secretary
Appointed 05 Jun 2019
Resigned 20 Dec 2022

TAYLOR, Abigail Jane

Resigned
Westminster Road, MacclesfieldSK10 1BX
Born February 1976
Director
Appointed 17 Jul 2019
Resigned 12 Jul 2022

Persons with significant control

4

3 Active
1 Ceased

Rachel Louise Sutton

Active
Westminster Road, MacclesfieldSK10 1BX
Born July 1976

Nature of Control

Significant influence or control as trust
Notified 12 Jul 2022

Ms Abigail Jane Taylor

Ceased
Westminster Road, MacclesfieldSK10 1BX
Born February 1976

Nature of Control

Significant influence or control
Notified 17 Jul 2019
Ceased 12 Jul 2022

Stephen Jones

Active
Westminster Road, MacclesfieldSK10 1BX
Born January 1965

Nature of Control

Significant influence or control as trust
Notified 05 Jun 2019

Mr David Christopher Wilson

Active
Westminster Road, MacclesfieldSK10 1BX
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation