Company NameFocus On The Solution Limited
DirectorJohn Andrew Dowson
Company StatusActive
Company Number07818152
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr John Andrew Dowson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravensmede Cottages Alnmouth Road
Alnwick
Northumberland
NE66 2PY

Contact

Websitefocusonthesolution.com
Email address[email protected]
Telephone0191 2579655
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Ravensmede Cottages
Alnmouth Road
Alnwick
Northumberland
NE66 2PY
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

1 at £1John Andrew Dowson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,725
Current Liabilities£12,362

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 October 2022 (6 pages)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
9 June 2022Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 6 Ravensmede Cottages Alnmouth Road Alnwick Northumberland NE66 2PY on 9 June 2022 (1 page)
28 April 2022Micro company accounts made up to 31 October 2021 (6 pages)
23 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
1 November 2021Director's details changed for Mr John Andrew Dowson on 1 November 2021 (2 pages)
14 January 2021Micro company accounts made up to 31 October 2020 (6 pages)
27 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 October 2019 (6 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
5 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 July 2018Registered office address changed from 3 Howard Street Union Square North Shields Tyne and Wear NE30 1AW to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 16 July 2018 (1 page)
16 July 2018Director's details changed for Mr John Andrew Dowson on 16 July 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 October 2017 (6 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 October 2016 (6 pages)
20 June 2017Micro company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
13 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
13 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
16 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
16 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 3 Howard Street Union Square North Shields Tyne and Wear NE30 1AF United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 3 Howard Street Union Square North Shields Tyne and Wear NE30 1AF United Kingdom on 24 October 2011 (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)