PURPLE HOLDCO LIMITED

1 St James's Market, London, SW1Y 4AH
StatusACTIVE
Company No.07427296
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

PURPLE HOLDCO LIMITED is an active private limited company with number 07427296. It was incorporated 13 years, 7 months, 13 days ago, on 02 November 2010. The company address is 1 St James's Market, London, SW1Y 4AH.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-08

Psc name: The Crown Estate Commissioners on Behalf of the Queen's Most Excellent Majesty Acting in Exercise of the Powers of the Crown Estate Act 1961

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2022-09-08

Psc name: The Crown Estate Commissioners on Behalf of the King's Most Excellent Majesty Acting in Exercise of the Powers of the Crown Estate Act 1961

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mr Rhys Edward John Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nicholas Cheffings

Termination date: 2022-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Charles Nicholas Cheffings

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-22

Officer name: Mr Robert Lee Allen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Campbell Cooksey

Termination date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-22

Officer name: Jeffrey Darrell Hart

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-22

Officer name: David Robert Booth

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr James Richard Campbell Cooksey

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 16 New Burlington Place London W1S 2HX

New address: 1 st James's Market London SW1Y 4AH

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Darrell Hart

Change date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Campbell Cooksey

Change date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Rhys Edward John Thomas

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr David Robert Booth

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Aug 2016

Category: Address

Type: AD02

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Old address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cornhill Secretaries Limited

Change date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Darrell Hart

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mr David Robert Booth

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhys Edward John Thomas

Appointment date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Peeke

Termination date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maple holdco LIMITED\certificate issued on 28/12/12

Documents

View document PDF

Change of name notice

Date: 28 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Peeke

Change date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Mr James Richard Campbell Cooksey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Mr Alexander James Peeke

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Mr James Richard Campbell Cooksey

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPSYNC LTD

FLAT 74 WESTERN BEACH,LONDON,E16 1DZ

Number:04782786
Status:ACTIVE
Category:Private Limited Company

F1 OGHM LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11498896
Status:ACTIVE
Category:Private Limited Company

HATFIELDS V LIMITED

HATFIELDS CALDER ISLAND WAY,WAKEFIELD,WF2 7AW

Number:01705058
Status:ACTIVE
Category:Private Limited Company

PARK SMETHWICK SERVICES LIMITED

HAZEL BARN GROVE MILL LANE,MANSFIELD,NG21 9QY

Number:05441985
Status:ACTIVE
Category:Private Limited Company

RETAIL FIX LIMITED

THE OLD HOUSE,EATON BRAY,LU6 2BD

Number:05130798
Status:ACTIVE
Category:Private Limited Company

SQUARED RED LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:09861162
Status:LIQUIDATION
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