UKBizDB.co.uk

PURE SEA LTD

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

This company is commonly known as Pure Sea Ltd. The company was founded 5 years ago and was given the registration number 11820402. The firm's registered office is in HAMPSHIRE, ALTON. You can find them at Bookers & Bolton, 6 High St, Hampshire, Alton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PURE SEA LTD
Company Number:11820402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bookers & Bolton, 6 High St, Hampshire, Alton, England, GU34 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Secretary15 October 2019Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director07 September 2023Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director07 September 2023Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director11 February 2019Active
Bookers & Bolton, 6 High St, Hampshire, Alton, England, GU34 1BT

Director11 February 2019Active
38, Newlands Road, Billericay, United Kingdom, CM12 0QG

Director11 February 2019Active
Bookers & Bolton, 6 High St, Hampshire, Alton, England, GU34 1BT

Director17 February 2020Active

People with Significant Control

Mrs Szandra Kuzmenko-Askew
Notified on:07 September 2023
Status:Active
Date of birth:December 1973
Nationality:Hungarian
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Anna Felicity Carson
Notified on:07 September 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Paula Louise Langley
Notified on:17 February 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gideon Patrick Cristofoli
Notified on:11 February 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Bookers & Bolton, 6 High St, Hampshire, Alton, England, GU34 1BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Daniel Victor Gould
Notified on:11 February 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:38, Newlands Road, Billericay, United Kingdom, CM12 0QG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Walker
Notified on:11 February 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-25Incorporation

Memorandum articles.

Download
2023-09-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-17Persons with significant control

Change to a person with significant control.

Download
2023-09-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-17Address

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

Download
2023-09-17Officers

Change person director company with change date.

Download
2023-09-17Officers

Change person secretary company with change date.

Download
2023-09-17Officers

Termination director company with name termination date.

Download
2023-09-17Officers

Termination director company with name termination date.

Download
2023-09-17Officers

Appoint person director company with name date.

Download
2023-09-17Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-06-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.