UKBizDB.co.uk

PURPLERAPTOR LIMITED

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

This company is commonly known as Purpleraptor Limited. The company was founded 6 years ago and was given the registration number 10892533. The firm's registered office is in POOLE. You can find them at 13 Leverett Gardens, Oakdale, Poole, Dorset. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:PURPLERAPTOR LIMITED
Company Number:10892533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:13 Leverett Gardens, Oakdale, Poole, Dorset, England, BH15 3FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Whittern Way, Hereford, England, HR1 1PG

Director09 January 2024Active
13, Leverett Gardens, Oakdale, Poole, England, BH15 3FB

Director01 August 2017Active
95, Whittern Way, Hereford, England, HR1 1PG

Director15 August 2023Active
13, Leverett Gardens, Oakdale, Poole, England, BH15 3FB

Director01 August 2017Active

People with Significant Control

Mr Aaron Campbell
Notified on:26 April 2024
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:95, Whittern Way, Hereford, England, HR1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Natalie Graham
Notified on:09 January 2024
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:95, Whittern Way, Hereford, England, HR1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lauren Elizabeth Dale-Greaves
Notified on:15 August 2023
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:95, Whittern Way, Hereford, England, HR1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Andrew Walton
Notified on:01 August 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:13, Leverett Gardens, Poole, England, BH15 3FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lewis Horner
Notified on:01 August 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:13, Leverett Gardens, Poole, England, BH15 3FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Change of name

Certificate change of name company.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-10-20Gazette

Gazette filings brought up to date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Address

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

Download

Copyright © 2024. All rights reserved.