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.
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 | : |
|
Registered Address | : | 40 Bank Street, 11th Floor, London, England, E14 5NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Bank Street, 11th Floor, London, England, E14 5NR | Secretary | 27 May 2020 | Active |
40 Bank Street, 11th Floor, London, England, E14 5NR | Director | 27 May 2020 | Active |
40 Bank Street, 11th Floor, London, England, E14 5NR | Director | 14 February 2022 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 10 March 1998 | Active |
1 Spring Grove Charters Road, Ascot, SL5 9QB | Secretary | 11 March 1998 | Active |
55 Crescent Lane, Clapham, SW4 9PT | Secretary | 12 March 2001 | Active |
Tower House, 67-73 Worship Street, London, EC2A 2DZ | Secretary | 16 September 2013 | Active |
32, Flora Grove, St Albans, AL1 5ET | Secretary | 19 January 2009 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 05 February 2004 | Active |
Stanford Bridge, Bethersden Road, Pluckley, United Kingdom, TN27 0RU | Director | 01 July 2008 | Active |
88 Howard Park Drive, Tenafly, United States, NJ 07670 | Director | 01 August 2003 | Active |
10 King Cup Close, Rushden, NN10 0GD | Director | 07 October 2002 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 10 March 1998 | Active |
2 Mullein Road, Bicester, OX26 3WE | Director | 07 October 2002 | Active |
215 Felsham Road, Putney, London, SW15 1BD | Director | 11 March 1998 | Active |
17, Sandelswood End, Beaconsfield, United Kingdom, HP9 2NW | Director | 16 December 2006 | Active |
St Antonys 62 Priest Avenue, Wokingham, RG11 2LX | Director | 01 August 2003 | Active |
42 Lyford Road, London, SW18 3LS | Director | 05 January 2000 | Active |
Hill Top, Hempstead Road, Bovingdon, HP3 0DS | Director | 01 November 2002 | Active |
Tower House, 67-73 Worship Street, London, EC2A 2DZ | Director | 01 August 2016 | Active |
17 Eli Circle, Morganville, Usa, FOREIGN | Director | 01 August 2003 | Active |
Tower, House, 67-73 Worship Street, London, United Kingdom, EC2A 2DZ | Director | 16 October 2012 | Active |
34 Hopetown Avenue, Mosman, Australia, | Director | 01 August 2003 | Active |
Luccombe, Old Long Grove, Seer Green, Beaconsfield, HP9 2QH | Director | 05 January 2000 | Active |
Glenwood Cottages, Hampden Road, Speen, HP27 0RU | Director | 11 March 1998 | Active |
32, Flora Grove, St Albans, United Kingdom, AL1 5ET | Director | 16 October 2012 | Active |
50, The Grove, Upminster, England, RM14 2ET | Director | 10 September 2014 | Active |
8 Bishops Wood, Cuddesdon, Oxford, OX44 9HA | Director | 01 July 1998 | Active |
Lacon House, 84 Theobalds Road, London, WC1X 8RW | Corporate Director | 15 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.