UKBizDB.co.uk

PURPLE3 LIMITED

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

This company is commonly known as Purple3 Limited. The company was founded 19 years ago and was given the registration number 05337545. The firm's registered office is in DORKING. You can find them at 1 Paper Mews, High Street, , Dorking, Surrey. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:PURPLE3 LIMITED
Company Number:05337545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1 Paper Mews, High Street, Dorking, Surrey, RH4 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Secretary01 January 2011Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director19 January 2005Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director19 January 2005Active
75b Belvedere Road, Upper Norwood, London, SE19 2HX

Secretary19 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 January 2005Active
1, Paper Mews, High Street, Dorking, RH4 2TU

Director20 January 2014Active
1, Paper Mews, High Street, Dorking, RH4 2TU

Director01 April 2014Active
36-38 Southampton Street, Covent Garden, London, WC2E 7HF

Director01 January 2011Active
1, Paper Mews, High Street, Dorking, RH4 2TU

Director20 January 2014Active
1, Paper Mews, High Street, Dorking, RH4 2TU

Director20 January 2014Active
1, Paper Mews, High Street, Dorking, RH4 2TU

Director20 January 2014Active
1, Paper Mews, High Street, Dorking, RH4 2TU

Director20 January 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 January 2005Active

People with Significant Control

Ms Jane Margaret Sunley
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Address

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

Download
2023-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Address

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

Download
2021-08-04Capital

Capital alter shares subdivision.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Change account reference date company previous shortened.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.