PURE IDEAS LIMITED

25 Meer Street, Stratford-Upon-Avon, CV37 6QB, Warwickshire
StatusACTIVE
Company No.05712102
CategoryPrivate Limited Company
Incorporated16 Feb 2006
Age18 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

PURE IDEAS LIMITED is an active private limited company with number 05712102. It was incorporated 18 years, 3 months, 20 days ago, on 16 February 2006. The company address is 25 Meer Street, Stratford-upon-avon, CV37 6QB, Warwickshire.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-23

Charge number: 057121020006

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2023

Action Date: 25 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057121020005

Charge creation date: 2023-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057121020004

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Cullen

Appointment date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Kingston-Davies

Appointment date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-05

Psc name: Avidity Ip Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: Avidity Ip Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057121020003

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Kevin Parnham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Serena Emery

Termination date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mrs Joanna Serena Emery

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Jonathan Symons

Change date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Kevin Parnham

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Richard Edward Bizley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Jonathan Symons

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-26

Officer name: Paul William Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Underwood

Termination date: 2017-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-15

Officer name: David Joseph Johnston

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057121020004

Charge creation date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Paul William Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Underwood

Appointment date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Jonathan Symons

Termination date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Mr Rupert Jonathan Symons

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avidity ip (pure ideas) LIMITED\certificate issued on 18/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

New address: C/O Avidity Ip M(Pure Ideas) Limited 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB

Old address: Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5DQ

Change date: 2015-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-04-08

Officer name: Mr David Joseph Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Blance

Termination date: 2014-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-31

Officer name: Tony Paul Gray

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057121020003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Old address: Merlin House Falconry Court Bakers Lane Epping Essex CM16 5DQ

Change date: 2013-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Graham Lawrence

Termination date: 2013-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-04

Officer name: Dr Stephen John Blance

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-17

Officer name: Jon Philip Broughton

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avidity ip corporate services LTD\certificate issued on 30/11/12

Documents

View document PDF

Change of name notice

Date: 30 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlbb corporate services LIMITED\certificate issued on 30/09/11

Documents

View document PDF

Change of name notice

Date: 30 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Malcolm Graham Lawrence

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Dr Jon Philip Broughton

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Richard Edward Bizley

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tony Paul Gray

Change date: 2010-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Philip Broughton

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Edward Bizley

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Pike

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pike

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tony Paul Gray

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Resolution

Date: 04 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 09/03/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 16 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4U FRESH PRODUCE LTD

UNIT 6 PLAXTON BRIDGE ROAD,BEVERLEY,HU17 0RT

Number:10799609
Status:ACTIVE
Category:Private Limited Company

CAZ SHAW LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:08440696
Status:ACTIVE
Category:Private Limited Company

DAN SMITH PHOTOGRAPHY LTD

28 VALENTINE ROAD,LONDON,E9 7AD

Number:06524238
Status:ACTIVE
Category:Private Limited Company

HEINKEL TROJAN CLUB LIMITED

8 TENTER COURT,HALESOWEN,B63 3LA

Number:03032299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOCLEAN LIMITED

UNIT 10 WARWICK HOUSE,LONDON,SW9 7JP

Number:03687833
Status:ACTIVE
Category:Private Limited Company

SOMERSET GARDENS LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:03410348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source