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 20 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 (9 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 11 Diddenham Court Lambwood Hill
Grazeley
Reading
Berkshire
RG7 1JQ
England
Address changed on 23 Dec 2024 (1 year 1 month ago)
Previous address was 18 the Markham Centre Theale Reading Berkshire RG7 4PE England
Telephone
01256767837
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1978
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
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£77.06K
Decreased by £45.31K (-37%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£158.47K
Decreased by £40.68K (-20%)
Total Liabilities
-£134.28K
Decreased by £63.23K (-32%)
Net Assets
£24.19K
Increased by £22.55K (+1371%)
Debt Ratio (%)
85%
Decreased by 14.44% (-15%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 31 Dec 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Mr Simon James Miller Details Changed
10 Months Ago on 31 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 23 Dec 2024
Simon James Miller (PSC) Appointed
1 Year 1 Month Ago on 20 Dec 2024
Qwerty Holdings Limited (PSC) Resigned
1 Year 1 Month Ago on 20 Dec 2024
Martin John Gardner Resigned
1 Year 1 Month Ago on 20 Dec 2024
Gary John Waters Resigned
1 Year 1 Month Ago on 20 Dec 2024
Mr Simon James Miller Appointed
1 Year 1 Month Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Dec 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
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Statement of capital following an allotment of shares on 3 April 2025
Submitted on 19 Nov 2025
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
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
Termination of appointment of Gary John Waters as a director on 20 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Martin John Gardner as a director on 20 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
Notification of Simon James Miller as a person with significant control 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year