Background WavePink WaveYellow Wave

FOCUS CLOUD GROUP LIMITED (13999551)

FOCUS CLOUD GROUP LIMITED (13999551) is an active UK company. incorporated on 24 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOCUS CLOUD GROUP LIMITED has been registered for 4 years. Current directors include GORDON, Lloyd George, OSBORNE, James Francis, POTTER, Danielle Louise and 1 others.

Company Number
13999551
Status
active
Type
ltd
Incorporated
24 March 2022
Age
4 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON, Lloyd George, OSBORNE, James Francis, POTTER, Danielle Louise, WRIGHT, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS CLOUD GROUP LIMITED

FOCUS CLOUD GROUP LIMITED is an active company incorporated on 24 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOCUS CLOUD GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13999551

LTD Company

Age

4 Years

Incorporated 24 March 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

17 Bevis Marks London, EC3A 7LN,

Previous Addresses

3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU England
From: 23 October 2023To: 4 November 2024
Mocatta House 3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU England
From: 23 October 2023To: 23 October 2023
8th Floor Tower Point 44 North Road Brighton BN1 1YR United Kingdom
From: 24 March 2022To: 23 October 2023
Timeline

16 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Jul 22
Loan Secured
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Share Issue
Jan 23
Director Left
Sept 23
Director Joined
Nov 23
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GORDON, Lloyd George

Active
Bevis Marks, LondonEC3A 7LN
Born February 1978
Director
Appointed 05 Jul 2022

OSBORNE, James Francis

Active
Bevis Marks, LondonEC3A 7LN
Born April 1973
Director
Appointed 29 Mar 2022

POTTER, Danielle Louise

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

WRIGHT, Jonathan

Active
Bevis Marks, LondonEC3A 7LN
Born August 1956
Director
Appointed 24 Mar 2022

SPENCER, Andrew Charles Lloyd

Resigned
Tower Point, BrightonBN1 1YR
Born January 1980
Director
Appointed 05 Jul 2022
Resigned 12 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Lloyd George Gordon

Active
Bevis Marks, LondonEC3A 7LN
Born February 1978

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 Jonathan Wright

Ceased
Tower Point, BrightonBN1 1YR
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Second Filing Capital Alter Shares Consolidation
9 September 2024
RP04SH02RP04SH02
Second Filing Of Confirmation Statement With Made Up Date
6 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
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
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
12 September 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
1 August 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
13 April 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Incorporation Company
24 March 2022
NEWINCIncorporation