UKBizDB.co.uk

PURELY SOFTWARE LTD

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

This company is commonly known as Purely Software Ltd. The company was founded 10 years ago and was given the registration number 08558206. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 82a James Carter Road, Mildenhall, Bury St. Edmunds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PURELY SOFTWARE LTD
Company Number:08558206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2013
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:82a James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director10 October 2017Active
2nd, Floor, 9 Abberley Grove, Stafford, England, ST17 4FE

Director06 June 2013Active

People with Significant Control

Mr Russell Paul Wilkes
Notified on:11 October 2018
Status:Active
Date of birth:November 1980
Nationality:English
Country of residence:England
Address:82a, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Significant influence or control
Mrs Nuala Anne Wilkes
Notified on:30 June 2016
Status:Active
Date of birth:March 1981
Nationality:English
Address:2nd, Floor, Stafford, ST17 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Paul Wilkes
Notified on:30 June 2016
Status:Active
Date of birth:November 1980
Nationality:English
Address:2nd, Floor, Stafford, ST17 4FE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Capital

Capital allotment shares.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Address

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

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Capital

Capital allotment shares.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2016-09-29Capital

Capital allotment shares.

Download
2016-08-19Accounts

Change account reference date company current extended.

Download
2016-07-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.