Company NameFocalsnooze Limited
DirectorJamie Julian Tindale
Company StatusActive
Company Number04180246
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJamie Julian Tindale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(1 month, 1 week after company formation)
Appointment Duration23 years
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMrs Gwendoline Gladys Tindale
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 1 week after company formation)
Appointment Duration21 years (resigned 07 May 2022)
RoleCompany Director
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Jamie Julian Tindale
66.67%
Ordinary
1 at £1Mrs Gwendoline Tindale
33.33%
Ordinary

Financials

Year2014
Net Worth£181
Cash£4,592
Current Liabilities£20,023

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
16 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2022Change of details for Mr Jamie Julian Tindale as a person with significant control on 7 May 2022 (2 pages)
19 May 2022Termination of appointment of Gwendoline Gladys Tindale as a secretary on 7 May 2022 (1 page)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 March 2020Confirmation statement made on 24 October 2019 with updates (5 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 April 2019Change of details for Mr Jamie Julian Tindale as a person with significant control on 5 April 2019 (2 pages)
12 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 April 2019Director's details changed for Jamie Julian Tindale on 5 April 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(3 pages)
6 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(3 pages)
22 July 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(3 pages)
18 July 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-25
(3 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-25
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 April 2010Director's details changed for Jamie Julian Tindale on 12 March 2010 (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mrs Gwendoline Gladys Tindale on 12 February 2010 (1 page)
14 April 2010Secretary's details changed for Mrs Gwendoline Gladys Tindale on 12 February 2010 (1 page)
14 April 2010Director's details changed for Jamie Julian Tindale on 12 March 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 May 2008Return made up to 15/03/08; full list of members (3 pages)
7 May 2008Return made up to 15/03/08; full list of members (3 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
18 May 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
18 May 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 May 2007Return made up to 15/03/07; full list of members (2 pages)
10 May 2007Return made up to 15/03/07; full list of members (2 pages)
10 August 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 August 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
22 May 2006Return made up to 15/03/06; full list of members (2 pages)
22 May 2006Return made up to 15/03/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
13 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 May 2005Return made up to 15/03/05; full list of members (6 pages)
16 May 2005Return made up to 15/03/05; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
2 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
7 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Ad 16/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 April 2003Ad 16/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 November 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
27 November 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
11 April 2002Return made up to 15/03/02; full list of members (6 pages)
11 April 2002Return made up to 15/03/02; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)
15 March 2001Incorporation (13 pages)