UKBizDB.co.uk

PURPLE SEVEN LIMITED

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

This company is commonly known as Purple Seven Limited. The company was founded 21 years ago and was given the registration number 04576476. The firm's registered office is in COVENTRY. You can find them at The Technocentre Coventry University Technology Park, Puma Way, Coventry, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PURPLE SEVEN LIMITED
Company Number:04576476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Technocentre Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, South Cascade Avenue, Colorado Springs, United States, CO 80903

Director25 November 2021Active
C/O Cwm, 1a High Street, Epsom, England, KT19 8DA

Director01 February 2023Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary29 October 2002Active
16 Little Lees, Charlbury, Chipping Norton, OX7 3HB

Secretary01 April 2003Active
37 Lakin Road, Warwick, CV34 5BU

Secretary29 October 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director29 October 2002Active
Fernlea, 3 Woodcote Road, Warwick, CV34 5BZ

Director29 October 2002Active
Henry Wood House, 4th Floor, 2 Riding House Street, London, W1W 7FA

Director18 April 2013Active
Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA

Director30 August 2022Active
Henry Wood House, 4th Floor, 2 Riding House Street, London, W1W 7FA

Director18 April 2013Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director24 July 2017Active
47 Stratford Road, Warwick, CV34 6AT

Director29 October 2002Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director29 October 2002Active

People with Significant Control

Trg Arts Limited
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:C/O Cwm, 1a High Street, Epsom, England, KT19 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nicolle Holdings Limited
Notified on:24 July 2017
Status:Active
Country of residence:England
Address:Gloucester House, Silbury Boulevard, Milton Keynes, England, MK9 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
H & D Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77a, Bedford Gardens, London, England, W8 7EG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Address

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

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Incorporation

Memorandum articles.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Address

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

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.