ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Focus Legal Solutions Ltd

Focus Legal Solutions Ltd is an active company incorporated on 20 April 2012 with the registered office located in Brighton, East Sussex. Focus Legal Solutions Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08039715
Private limited company
Age
13 years
Incorporated 20 April 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (2 months ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Contact
Address
2nd Floor, Preston Park House
South Road
Brighton
East Sussex
BN1 6SB
England
Address changed on 5 Dec 2025 (23 days ago)
Previous address was 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Secretary • British • Lives in England • Born in Jul 1975
Director • It Consulting And Development • British • Lives in England • Born in Jan 1970
Director • It Consulting And Development • British • Lives in England • Born in May 1974
Mr Richard John Foulds
PSC • British • Lives in England • Born in Jan 1970
Mr Robert Andrew Millray
PSC • British • Lives in England • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sydrich Developments Ltd
Richard John Foulds is a mutual person.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£669.4K
Increased by £669.4K (%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 8 (+400%)
Total Assets
£869.3K
Decreased by £152.65K (-15%)
Total Liabilities
-£268.38K
Increased by £82.41K (+44%)
Net Assets
£600.92K
Decreased by £235.06K (-28%)
Debt Ratio (%)
31%
Increased by 12.68% (+70%)
Latest Activity
Registered Address Changed
23 Days Ago on 5 Dec 2025
Mrs Abigail Foulds Details Changed
23 Days Ago on 5 Dec 2025
Mr Robert Andrew Millray (PSC) Details Changed
23 Days Ago on 5 Dec 2025
Mr Richard John Foulds (PSC) Details Changed
23 Days Ago on 5 Dec 2025
Mrs Abigail Foulds (PSC) Details Changed
23 Days Ago on 5 Dec 2025
Confirmation Submitted
2 Months Ago on 6 Oct 2025
Full Accounts Submitted
11 Months Ago on 23 Jan 2025
Registered Address Changed
11 Months Ago on 15 Jan 2025
Abigail Foulds (PSC) Appointed
9 Years Ago on 6 Apr 2016
Robert Andrew Millray (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Focus Legal Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Abigail Foulds as a person with significant control on 5 December 2025
Submitted on 5 Dec 2025
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to 2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB on 5 December 2025
Submitted on 5 Dec 2025
Change of details for Mr Richard John Foulds as a person with significant control on 5 December 2025
Submitted on 5 Dec 2025
Change of details for Mr Robert Andrew Millray as a person with significant control on 5 December 2025
Submitted on 5 Dec 2025
Secretary's details changed for Mrs Abigail Foulds on 5 December 2025
Submitted on 5 Dec 2025
Confirmation statement made on 5 October 2025 with no updates
Submitted on 6 Oct 2025
Notification of Abigail Foulds as a person with significant control on 6 April 2016
Submitted on 31 Mar 2025
Notification of Robert Andrew Millray as a person with significant control on 6 April 2016
Submitted on 31 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Registered office address changed from , Suite-8, Fourth Floor Victoria House, Victoria Road, Aldershot, GU11 1EJ, England to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 15 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year