UKBizDB.co.uk

PURPLE VOICE HOLDINGS LIMITED

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

This company is commonly known as Purple Voice Holdings Limited. The company was founded 26 years ago and was given the registration number 03524846. The firm's registered office is in LONDON. You can find them at 40 Bank Street, 11th Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PURPLE VOICE HOLDINGS LIMITED
Company Number:03524846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:40 Bank Street, 11th Floor, London, England, E14 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Bank Street, 11th Floor, London, England, E14 5NR

Secretary27 May 2020Active
40 Bank Street, 11th Floor, London, England, E14 5NR

Director27 May 2020Active
40 Bank Street, 11th Floor, London, England, E14 5NR

Director14 February 2022Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary10 March 1998Active
1 Spring Grove Charters Road, Ascot, SL5 9QB

Secretary11 March 1998Active
55 Crescent Lane, Clapham, SW4 9PT

Secretary12 March 2001Active
Tower House, 67-73 Worship Street, London, EC2A 2DZ

Secretary16 September 2013Active
32, Flora Grove, St Albans, AL1 5ET

Secretary19 January 2009Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary05 February 2004Active
Stanford Bridge, Bethersden Road, Pluckley, United Kingdom, TN27 0RU

Director01 July 2008Active
88 Howard Park Drive, Tenafly, United States, NJ 07670

Director01 August 2003Active
10 King Cup Close, Rushden, NN10 0GD

Director07 October 2002Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director10 March 1998Active
2 Mullein Road, Bicester, OX26 3WE

Director07 October 2002Active
215 Felsham Road, Putney, London, SW15 1BD

Director11 March 1998Active
17, Sandelswood End, Beaconsfield, United Kingdom, HP9 2NW

Director16 December 2006Active
St Antonys 62 Priest Avenue, Wokingham, RG11 2LX

Director01 August 2003Active
42 Lyford Road, London, SW18 3LS

Director05 January 2000Active
Hill Top, Hempstead Road, Bovingdon, HP3 0DS

Director01 November 2002Active
Tower House, 67-73 Worship Street, London, EC2A 2DZ

Director01 August 2016Active
17 Eli Circle, Morganville, Usa, FOREIGN

Director01 August 2003Active
Tower, House, 67-73 Worship Street, London, United Kingdom, EC2A 2DZ

Director16 October 2012Active
34 Hopetown Avenue, Mosman, Australia,

Director01 August 2003Active
Luccombe, Old Long Grove, Seer Green, Beaconsfield, HP9 2QH

Director05 January 2000Active
Glenwood Cottages, Hampden Road, Speen, HP27 0RU

Director11 March 1998Active
32, Flora Grove, St Albans, United Kingdom, AL1 5ET

Director16 October 2012Active
50, The Grove, Upminster, England, RM14 2ET

Director10 September 2014Active
8 Bishops Wood, Cuddesdon, Oxford, OX44 9HA

Director01 July 1998Active
Lacon House, 84 Theobalds Road, London, WC1X 8RW

Corporate Director15 January 2001Active

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-05Address

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

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.