ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Focal Point Advertising Limited

Focal Point Advertising Limited is an active company incorporated on 2 April 2004 with the registered office located in Reading, Berkshire. Focal Point Advertising Limited was registered 21 years ago.
Status
Active
Active since 19 years ago
Company No
05092990
Private limited company
Age
21 years
Incorporated 2 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 11 Diddenham Court Lambwood Hill
Grazeley
Reading
Berkshire
RG7 1JQ
England
Address changed on 23 Dec 2024 (10 months ago)
Previous address was 18 the Markham Centre Theale Reading Berkshire RG7 4PE England
Telephone
01256767837
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1972
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Nov 1969
Mr Simon James Miller
PSC • British • Lives in England • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qwerty Limited
Martin John Gardner and Gary John Waters are mutual people.
Active
The Qwerty Group Limited
Martin John Gardner and Gary John Waters are mutual people.
Active
Qwerty Holdings Limited
Martin John Gardner and Gary John Waters are mutual people.
Active
Mykeyfinder Ltd
Martin John Gardner is a mutual person.
Active
Qwerty Innovations Limited
Gary John Waters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£122.37K
Increased by £17.82K (+17%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£199.16K
Increased by £3.5K (+2%)
Total Liabilities
-£197.51K
Increased by £50.09K (+34%)
Net Assets
£1.64K
Decreased by £46.59K (-97%)
Debt Ratio (%)
99%
Increased by 23.83% (+32%)
Latest Activity
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Mr Simon James Miller Details Changed
7 Months Ago on 31 Mar 2025
Registered Address Changed
10 Months Ago on 23 Dec 2024
Simon James Miller (PSC) Appointed
10 Months Ago on 20 Dec 2024
Qwerty Holdings Limited (PSC) Resigned
10 Months Ago on 20 Dec 2024
Martin John Gardner Resigned
10 Months Ago on 20 Dec 2024
Gary John Waters Resigned
10 Months Ago on 20 Dec 2024
Mr Simon James Miller Appointed
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Get Credit Report
Discover Focal Point Advertising Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with updates
Submitted on 2 Apr 2025
Director's details changed for Mr Simon James Miller on 31 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Martin John Gardner as a director on 20 December 2024
Submitted on 23 Dec 2024
Notification of Simon James Miller as a person with significant control on 20 December 2024
Submitted on 23 Dec 2024
Registered office address changed from 18 the Markham Centre Theale Reading Berkshire RG7 4PE England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 23 December 2024
Submitted on 23 Dec 2024
Cessation of Qwerty Holdings Limited as a person with significant control on 20 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Gary John Waters as a director on 20 December 2024
Submitted on 23 Dec 2024
Appointment of Mr Simon James Miller as a director on 20 December 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year