UKBizDB.co.uk

SO PURPLE GROUP LIMITED

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

This company is commonly known as So Purple Group Limited. The company was founded 11 years ago and was given the registration number 08187142. The firm's registered office is in CHADDERTON. You can find them at Meadowbank House, Tweedale Way, Chadderton, Lancashire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SO PURPLE GROUP LIMITED
Company Number:08187142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Meadowbank House, Tweedale Way, Chadderton, Lancashire, OL9 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN

Director27 May 2021Active
Astwick Farm Cottages, Croughton, Brackley, England, NN13 5LL

Director27 October 2023Active
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN

Director23 May 2022Active
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN

Director23 December 2014Active
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN

Director27 April 2016Active
8th Floor, Bgf, 1 Marsden Street, Manchester, England, M2 1HW

Director27 October 2023Active
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN

Director21 August 2012Active
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH

Director23 December 2014Active
1 Henry Square, 225 Old Street, Ashton-Under-Lyne, England, OL6 7SR

Director30 September 2015Active
Sagarwood, Birdy Brow, Chaigley, Clitheroe, Uk, BB7 3LR

Director23 December 2014Active
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH

Director13 October 2015Active
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH

Director27 January 2016Active
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH

Director21 August 2012Active
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN

Director01 November 2019Active
Unit 3, West Wing, Riverside Court Huddersfield Road, Oldham, United Kingdom, OL3 5FZ

Director21 August 2012Active
10, Alexandre Mill, Mill Street Uppermill, Oldham, United Kingdom, OL3 6NA

Director21 August 2012Active
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN

Director27 January 2016Active
103, The Fairway, New Moston, Manchester, United Kingdom, M40 3WT

Director21 August 2012Active

People with Significant Control

Bgf Investment Management Limited
Notified on:27 October 2023
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Gavin Lloyd Wheeldon
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:C/O Pm+M, First Floor, Sandringham House, Bury, England, BL9 8RN
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-15Capital

Capital name of class of shares.

Download
2023-11-14Capital

Capital variation of rights attached to shares.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Resolution

Resolution.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Address

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

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-01-14Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.