Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHASE FOCUS LIMITED
Company Information for

PHASE FOCUS LIMITED

125 WOOD STREET, LONDON, EC2V 7AW,
Company Registration Number
05856137
Private Limited Company
Active

Company Overview

About Phase Focus Ltd
PHASE FOCUS LIMITED was founded on 2006-06-23 and has its registered office in London. The organisation's status is listed as "Active". Phase Focus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHASE FOCUS LIMITED
 
Legal Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
Other companies in S3
 
Filing Information
Company Number 05856137
Company ID Number 05856137
Date formed 2006-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB890469485  
Last Datalog update: 2023-07-05 10:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHASE FOCUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHASE FOCUS LIMITED

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 2018-08-01
PAUL DAVID ATHERTON
Director 2013-10-15
CHARLES JOHN ARTHUR HOLROYD
Director 2013-11-06
MARTIN JAMES HUMPHRY
Director 2013-11-06
IP2IPO SERVICES LIMITED
Director 2014-12-17
DUNCAN ALEXANDER WHITE
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUEL LIMITED
Company Secretary 2014-12-17 2018-08-01
IAN PYKETT
Director 2006-10-02 2018-03-31
JOHN MARIUS RODENBURG
Director 2006-10-02 2015-06-02
DAVID GRAHAM BAYNES
Company Secretary 2006-06-23 2014-12-17
DAVID GRAHAM BAYNES
Director 2006-06-23 2014-12-17
NEIL LOXLEY
Director 2008-09-04 2013-11-30
JONATHAN EASTON BLAKESLEY FISH
Director 2012-06-28 2013-05-28
JAMES MACARTHUR GEORGE SALMON
Director 2011-09-28 2012-07-01
STUART ARTHUR GALL
Director 2006-06-23 2009-04-27
PETER LEONARD GRANT
Director 2006-06-23 2008-02-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-06-23 2006-06-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-06-23 2006-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN ARTHUR HOLROYD JUDGES SCIENTIFIC PLC Director 2018-06-01 CURRENT 2002-11-21 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
DUNCAN ALEXANDER WHITE CAMBRIDGE BIOFLOW LIMITED Director 2012-09-24 CURRENT 2012-09-24 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09Resolutions passed:<ul><li>Resolution Remove statement of company's objects 01/03/2024</ul>
2024-03-09Resolutions passed:<ul><li>Resolution Remove statement of company's objects 01/03/2024<li>Resolution passed adopt articles</ul>
2024-03-09Memorandum articles filed
2024-03-01DIRECTOR APPOINTED MR ROGER DURST
2023-08-10Director's details changed for Dr Martin James Humphry on 2023-01-12
2023-06-27CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ATHERTON
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-05CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-30SH10Particulars of variation of rights attached to shares
2019-08-30SH08Change of share class name or designation
2019-08-29RES01ADOPT ARTICLES 29/08/19
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22AP01DIRECTOR APPOINTED MR BEN EDWARDS
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-05-01PSC07CESSATION OF OMBU LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2019-04-10PSC02Notification of Phasefocus Holdings Limited as a person with significant control on 2019-03-22
2019-03-13PSC07CESSATION OF FUSION IP SHEFFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13CH01Director's details changed for Dr Martin James Humphry on 2017-09-26
2019-03-12PSC02Notification of Ip2Ipo Limited as a person with significant control on 2019-03-11
2018-12-07AD04Register(s) moved to registered office address 125 Wood Street London EC2V 7AW
2018-08-09AD04Register(s) moved to registered office address 125 Wood Street London EC2V 7AW
2018-08-01AP04Appointment of Pennsec Limited as company secretary on 2018-08-01
2018-08-01TM02Termination of appointment of Suel Limited on 2018-08-01
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM The Innovation Centre 217 Portobello Sheffield S1 4DP England
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 40 Leavy Greave Road Sheffield South Yorkshire S3 7rd
2018-06-29AD02Register inspection address changed to Electric Works Sheffield Digital Campus Concourse Way Sheffield S1 2BJ
2018-06-29AD03Registers moved to registered inspection location of Electric Works Sheffield Digital Campus Concourse Way Sheffield S1 2BJ
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-18AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 11841.9
2018-05-22SH0122/05/18 STATEMENT OF CAPITAL GBP 11841.9
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN PYKETT
2018-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2017-11-03RP04SH01SECOND FILED SH01 - 18/05/16 STATEMENT OF CAPITAL GBP 9839.00
2017-11-03ANNOTATIONClarification
2017-10-19RP04SH01SECOND FILED SH01 - 06/07/17 STATEMENT OF CAPITAL GBP 11494.90
2017-10-19ANNOTATIONClarification
2017-10-19RP04SH01SECOND FILED SH01 - 06/07/17 STATEMENT OF CAPITAL GBP 11494.90
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 11580.1
2017-10-06SH0119/09/17 STATEMENT OF CAPITAL GBP 11580.10
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 13546.4
2017-07-21SH0106/07/17 STATEMENT OF CAPITAL GBP 13546.40
2017-07-21SH0106/07/17 STATEMENT OF CAPITAL GBP 13546.40
2017-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-06-28PSC07CESSATION OF OMBU PF LIMITED AS A PSC
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMBU LIMITED
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMBU PF LIMITED
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION IP SHEFFIELD LIMITED
2017-06-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/04/2017
2017-05-15MEM/ARTSARTICLES OF ASSOCIATION
2017-05-15RES01ALTER ARTICLES 10/04/2017
2017-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN ALEXANDER WHITE / 16/02/2017
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 9839
2016-07-13AR0123/06/16 FULL LIST
2016-06-09SH0118/05/16 STATEMENT OF CAPITAL GBP 9741.20
2016-06-09SH0118/05/16 STATEMENT OF CAPITAL GBP 9741.20
2016-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-25RES01ADOPT ARTICLES 18/05/2016
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 7849.1
2016-02-02SH0118/01/16 STATEMENT OF CAPITAL GBP 7849.1
2015-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 7399.1
2015-07-16AR0123/06/15 FULL LIST
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-25RES01ADOPT ARTICLES 16/06/2015
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODENBURG
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARIUS RODENBURG / 13/04/2015
2015-02-25SH0123/02/15 STATEMENT OF CAPITAL GBP 7389.4
2015-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-14AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2015-01-14AP04CORPORATE SECRETARY APPOINTED SUEL LIMITED
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAYNES
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID BAYNES
2015-01-11SH0117/12/14 STATEMENT OF CAPITAL GBP 7389.40
2014-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 5347.6
2014-07-03AR0123/06/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOXLEY
2013-11-14AP01DIRECTOR APPOINTED MR PAUL DAVID ATHERTON
2013-11-13AP01DIRECTOR APPOINTED DR MARTIN JAMES HUMPHRY
2013-11-13AP01DIRECTOR APPOINTED MR CHARLES JOHN ARTHUR HOLROYD
2013-06-27AR0123/06/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED DR DUNCAN ALEXANDER WHITE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISH
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EASTON BLAKESLEY FISH / 21/09/2012
2012-07-25SH0128/06/12 STATEMENT OF CAPITAL GBP 5224.9
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES01ADOPT ARTICLES 20/06/2012
2012-07-09AP01DIRECTOR APPOINTED MR JONATHAN EASTON BLAKESLEY FISH
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SALMON
2012-07-05AR0123/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-05AP01DIRECTOR APPOINTED MR JAMES MACARTHUR GEORGE SALMON
2011-09-01SH0110/08/11 STATEMENT OF CAPITAL GBP 2841.3
2011-08-24RES13SECTION 175 QUOTED 27/07/2011
2011-08-24RES01ADOPT ARTICLES 27/07/2011
2011-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-19SH0110/08/11 STATEMENT OF CAPITAL GBP 2841.3
2011-08-19SH0129/07/11 STATEMENT OF CAPITAL GBP 2841.3
2011-07-07AR0123/06/11 FULL LIST
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-08SH0129/09/10 STATEMENT OF CAPITAL GBP 2649.8
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARIUS RODENBURG / 23/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN PYKETT / 23/06/2010
2010-07-20AR0123/06/10 FULL LIST
2010-06-09SH0107/05/10 STATEMENT OF CAPITAL GBP 2649.80
2010-05-24RES01ADOPT ARTICLES 07/05/2010
2010-05-24RES12VARYING SHARE RIGHTS AND NAMES
2010-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-22363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-03123NC INC ALREADY ADJUSTED 31/01/08
2009-07-03RES01ADOPT ARTICLES 25/06/2009
2009-07-03RES12VARYING SHARE RIGHTS AND NAMES
2009-07-0388(2)AD 25/06/09 GBP SI 2947@0.1=294.7 GBP IC 1719.993/2014.693
2009-06-11RES01ADOPT ARTICLES 31/01/2008
2009-06-11RES04GBP NC 2500/5000 31/01/2008
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR STUART GALL
2009-02-1288(2)AD 12/09/08 GBP SI 2293@0.001=2.293 GBP IC 1717.7/1719.993
2009-02-1188(2)CAPITALS NOT ROLLED UP
2008-11-24288aDIRECTOR APPOINTED DR NEIL LOXLEY
2008-07-18363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER GRANT
2007-07-13123£ NC 1000/2500 11/07/07
2007-07-09363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-07-28225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-07-19288bSECRETARY RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHASE FOCUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHASE FOCUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHASE FOCUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHASE FOCUS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PHASE FOCUS LIMITED

PHASE FOCUS LIMITED has registered 1 patents

GB2481589 ,

Domain Names
We do not have the domain name information for PHASE FOCUS LIMITED
Trademarks

Trademark applications by PHASE FOCUS LIMITED

PHASE FOCUS LIMITED is the Original Applicant for the trademark LIVECYTE ™ (87073823) through the USPTO on the 2016-06-16
Scientific research and laboratory apparatus, namely, cell imaging apparatus; cell imaging apparatus and instruments; cell imaging computer hardware and software; parts, fittings and accessories for all the aforesaid
Income
Government Income
We have not found government income sources for PHASE FOCUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PHASE FOCUS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PHASE FOCUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHASE FOCUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2015-03-0190129090Parts and accessories for electron microscopes, proton microscopes and diffraction apparatus, n.e.s. (excl. of electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles)
2014-06-0190129090Parts and accessories for electron microscopes, proton microscopes and diffraction apparatus, n.e.s. (excl. of electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles)
2014-04-0190129090Parts and accessories for electron microscopes, proton microscopes and diffraction apparatus, n.e.s. (excl. of electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles)
2013-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-03-0190013000Contact lenses
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
PHASE FOCUS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
3D quantitative tomographic microscopy of low-contrast structures : Smart - Proof of Concept 2012-05-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PHASE FOCUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.