Company NameTechfilter Ltd
DirectorSteven Valenti
Company StatusActive
Company Number09160231
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 8 months ago)
Previous NameFocus Lifescience Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Valenti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Websitewww.focuslifescience.com
Telephone07 525780822
Telephone regionMobile

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Valenti Steven
100.00%
Ordinary

Financials

Year2014
Net Worth£1,241
Cash£18,948
Current Liabilities£21,487

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
31 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
18 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
28 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
(3 pages)
14 September 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
31 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 November 2019Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 4 November 2019 (1 page)
1 November 2019Director's details changed for Mr Steven Valenti on 29 October 2019 (2 pages)
1 November 2019Change of details for Mr Steven Valenti as a person with significant control on 29 October 2019 (2 pages)
15 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 October 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
12 October 2018Change of details for Mr Steven Valenti as a person with significant control on 11 October 2018 (2 pages)
12 October 2018Change of details for Mrs Lisa Valenti as a person with significant control on 11 October 2018 (2 pages)
12 October 2018Registered office address changed from 45 Sea Lane Gardens Ferring Worthing BN12 5EQ to Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 October 2018 (1 page)
12 October 2018Director's details changed for Mr Steven Valenti on 11 October 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 September 2017Change of details for Mrs Lisa Valenti as a person with significant control on 13 September 2017 (2 pages)
14 September 2017Change of details for Mrs Lisa Valenti as a person with significant control on 13 September 2017 (2 pages)
4 August 2017Change of details for Mr Steven Valenti as a person with significant control on 18 July 2017 (2 pages)
4 August 2017Notification of Lisa Valenti as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr Steven Valenti as a person with significant control on 18 July 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Notification of Lisa Valenti as a person with significant control on 18 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
22 September 2014Appointment of Mr Steven Valenti as a director on 8 September 2014 (2 pages)
22 September 2014Appointment of Mr Steven Valenti as a director on 8 September 2014 (2 pages)
22 September 2014Appointment of Mr Steven Valenti as a director on 8 September 2014 (2 pages)
29 August 2014Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 45 Sea Lane Gardens Ferring Worthing BN12 5EQ on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Peter Valaitis as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Peter Valaitis as a director on 29 August 2014 (1 page)
29 August 2014Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 45 Sea Lane Gardens Ferring Worthing BN12 5EQ on 29 August 2014 (1 page)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
(20 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
(20 pages)