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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, South Cascade Avenue, Colorado Springs, United States, CO 80903 | Director | 25 November 2021 | Active |
C/O Cwm, 1a High Street, Epsom, England, KT19 8DA | Director | 01 February 2023 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 29 October 2002 | Active |
16 Little Lees, Charlbury, Chipping Norton, OX7 3HB | Secretary | 01 April 2003 | Active |
37 Lakin Road, Warwick, CV34 5BU | Secretary | 29 October 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 29 October 2002 | Active |
Fernlea, 3 Woodcote Road, Warwick, CV34 5BZ | Director | 29 October 2002 | Active |
Henry Wood House, 4th Floor, 2 Riding House Street, London, W1W 7FA | Director | 18 April 2013 | Active |
Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA | Director | 30 August 2022 | Active |
Henry Wood House, 4th Floor, 2 Riding House Street, London, W1W 7FA | Director | 18 April 2013 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT | Director | 24 July 2017 | Active |
47 Stratford Road, Warwick, CV34 6AT | Director | 29 October 2002 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT | Director | 29 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Incorporation | Memorandum articles. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.