UKBizDB.co.uk

PURE SCIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pure Science Limited. The company was founded 19 years ago and was given the registration number 05396061. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PURE SCIENCE LIMITED
Company Number:05396061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director12 April 2005Active
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director06 May 2016Active
6 Grenfell Road, London, W11 4BN

Secretary01 April 2005Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary17 March 2005Active
2 Kings Quay, Chelsea Harbour, London, SW10 0UX

Director01 April 2005Active
53 Saltram Crescent, Maida Hill, London, W9 3JS

Director15 January 2009Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Director17 March 2005Active
4 Atterbury Road, London, N4 1SF

Director12 April 2005Active
138 London Road, Aston Clinton, Aylesbury, HP22 5LB

Director12 April 2005Active

People with Significant Control

Mrs Katrina Margaret Brown
Notified on:08 September 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Clive William Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Capital

Capital alter shares subdivision.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Capital

Capital cancellation shares.

Download
2017-03-01Capital

Capital return purchase own shares.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.