Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Focus Information Technology Services Limited
Focus Information Technology Services Limited is a liquidation company incorporated on 1 May 1997 with the registered office located in London, Greater London. Focus Information Technology Services Limited was registered 28 years ago.
Watch Company
Status
Liquidation
Company No
03363242
Private limited company
Age
28 years
Incorporated
1 May 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1486 days
Dated
5 August 2020
(5 years ago)
Next confirmation dated
5 August 2021
Was due on
19 August 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1293 days
For period
1 Jun
⟶
31 May 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2021
Was due on
28 February 2022
(3 years ago)
Learn more about Focus Information Technology Services Limited
Contact
Address
Regent Business Centre 291 Kirkdale
Sydenham
London
SE26 4QD
United Kingdom
Same address for the past
5 years
Companies in SE26 4QD
Telephone
02076350073
Email
Available in Endole App
Website
Focusservices.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Boniface Ejike Uba
Director • PSC • Systems Analyst • British • Lives in England • Born in Jun 2020
Mr Joseph Ochendo Uba
Director • Systems Analyst • British • Lives in England • Born in Nov 1968
Mr Roland Ikenna Uba
Director • Computer Programmer • British • Lives in England • Born in Dec 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bar Global Limited
Mr Boniface Ejike Uba is a mutual person.
Active
Focus Advanced Publishing Software Limited
Mr Boniface Ejike Uba is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period
31 May
⟶
31 May 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.8K (-100%)
Turnover
£202.5K
Decreased by £83.5K (-29%)
Employees
2
Decreased by 3 (-60%)
Total Assets
£151.57K
Decreased by £26.15K (-15%)
Total Liabilities
-£95.58K
Decreased by £28.24K (-23%)
Net Assets
£55.99K
Increased by £2.1K (+4%)
Debt Ratio (%)
63%
Decreased by 6.62% (-9%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
1 Year Ago on 21 Aug 2024
Compulsory Strike-Off Suspended
3 Years Ago on 14 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Micro Accounts Submitted
4 Years Ago on 15 Jun 2021
Confirmation Submitted
5 Years Ago on 5 Aug 2020
Augusta Uba (PSC) Resigned
5 Years Ago on 17 Jun 2020
Aloysius Ndubuisi Uba Resigned
5 Years Ago on 17 Jun 2020
Augusta Uba Resigned
5 Years Ago on 17 Jun 2020
Augusta Uba Resigned
5 Years Ago on 17 Jun 2020
Boniface Ejike Uba (PSC) Appointed
5 Years Ago on 17 Jun 2020
Get Alerts
Get Credit Report
Discover Focus Information Technology Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 21 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 14 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2021
Micro company accounts made up to 31 May 2020
Submitted on 15 Jun 2021
Notification of Boniface Ejike Uba as a person with significant control on 17 June 2020
Submitted on 12 Aug 2020
Termination of appointment of Augusta Uba as a secretary on 17 June 2020
Submitted on 12 Aug 2020
Termination of appointment of Augusta Uba as a director on 17 June 2020
Submitted on 12 Aug 2020
Termination of appointment of Aloysius Ndubuisi Uba as a director on 17 June 2020
Submitted on 12 Aug 2020
Cessation of Augusta Uba as a person with significant control on 17 June 2020
Submitted on 12 Aug 2020
Appointment of Mr Joseph Ochendo Uba as a director on 5 February 2018
Submitted on 5 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs