Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURPLE SECURE SYSTEMS LTD
Company Information for

PURPLE SECURE SYSTEMS LTD

CACI HOUSE, KENSINGTON VILLAGE, AVONMORE ROAD, LON, AVONMORE ROAD, LONDON, W14 8TS,
Company Registration Number
05725549
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Purple Secure Systems Ltd
PURPLE SECURE SYSTEMS LTD was founded on 2006-03-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Purple Secure Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURPLE SECURE SYSTEMS LTD
 
Legal Registered Office
CACI HOUSE, KENSINGTON VILLAGE, AVONMORE ROAD, LON
AVONMORE ROAD
LONDON
W14 8TS
Other companies in BA2
 
Filing Information
Company Number 05725549
Company ID Number 05725549
Date formed 2006-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 17:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE SECURE SYSTEMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURPLE SECURE SYSTEMS LTD

Current Directors
Officer Role Date Appointed
GREGORY REESE BRADFORD
Director 2016-03-01
STEVEN ARTHUR SADLER
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MARTIN WILLIAMS
Company Secretary 2006-03-01 2016-03-01
DAVID NOEL HALLIWELL
Director 2010-05-12 2016-03-01
DAVID MATTHEW DAYMOND HARRIS
Director 2006-03-01 2016-03-01
JEREMY MARTIN WILLIAMS
Director 2006-03-01 2016-03-01
CHRISTOPHER LESLIE ELLIOTT
Director 2007-02-16 2009-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY REESE BRADFORD STREAM:20 LIMITED Director 2016-03-02 CURRENT 2005-09-22 Active - Proposal to Strike off
GREGORY REESE BRADFORD ROCKSHORE GROUP LIMITED Director 2015-07-01 CURRENT 2012-11-23 Active - Proposal to Strike off
GREGORY REESE BRADFORD ROCKSHORE LTD Director 2015-07-01 CURRENT 2002-10-16 Active - Proposal to Strike off
GREGORY REESE BRADFORD FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED Director 2015-05-19 CURRENT 1989-10-10 Active
GREGORY REESE BRADFORD ST. MAUR LIMITED Director 2002-12-12 CURRENT 1993-02-22 Active
GREGORY REESE BRADFORD CACI LIMITED Director 1992-01-25 CURRENT 1982-07-09 Active
STEVEN ARTHUR SADLER MAPMECHANICS LIMITED Director 2017-11-03 CURRENT 1987-05-08 Active - Proposal to Strike off
STEVEN ARTHUR SADLER SPARGONET CONSULTING LIMITED Director 2017-10-02 CURRENT 2000-02-18 Active - Proposal to Strike off
STEVEN ARTHUR SADLER PINK CARNATION LTD Director 2016-12-05 CURRENT 2016-12-05 Active
STEVEN ARTHUR SADLER STREAM:20 LIMITED Director 2016-03-02 CURRENT 2005-09-22 Active - Proposal to Strike off
STEVEN ARTHUR SADLER ROCKSHORE GROUP LIMITED Director 2015-07-01 CURRENT 2012-11-23 Active - Proposal to Strike off
STEVEN ARTHUR SADLER ROCKSHORE LTD Director 2015-07-01 CURRENT 2002-10-16 Active - Proposal to Strike off
STEVEN ARTHUR SADLER TOMORROW COMMUNICATIONS LIMITED Director 2012-12-24 CURRENT 2002-07-18 Active - Proposal to Strike off
STEVEN ARTHUR SADLER CACI LIMITED Director 2012-12-24 CURRENT 1982-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30Bona Vacantia disclaimer
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-18DS01Application to strike the company off the register
2022-06-30SH19Statement of capital on 2022-06-30 GBP 1
2022-06-30SH20Statement by Directors
2022-06-30CAP-SSSolvency Statement dated 29/06/22
2022-06-30RES13Resolutions passed:
  • Cancelling share premium account 29/06/2022
  • Resolution of reduction in issued share capital
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-04-04AAMDAmended account small company full exemption
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 9761.85
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057255490002
2016-04-13ANNOTATIONClarification
2016-04-13RP04
2016-03-23SH0129/02/16 STATEMENT OF CAPITAL GBP 9761.85
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 9761.85
2016-03-23AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN WILLIAMS
2016-03-23SH0129/02/16 STATEMENT OF CAPITAL GBP 9761.85
2016-03-23LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 9761.85
2016-03-10SH02Statement of capital on 2016-02-25 GBP9,719.45
2016-03-02AP01DIRECTOR APPOINTED MR GREGORY REESE BRADFORD
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM City Point Temple Gate Bristol BS1 6PL
2016-03-01AA01Current accounting period extended from 31/03/16 TO 30/06/16
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL
2016-03-01TM02Termination of appointment of Jeremy Martin Williams on 2016-03-01
2016-03-01AP01DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 89719.45
2015-11-19SH0102/11/15 STATEMENT OF CAPITAL GBP 89719.45
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04SH0106/05/15 STATEMENT OF CAPITAL GBP 89690.85
2015-07-04SH0130/01/15 STATEMENT OF CAPITAL GBP 89690.85
2015-07-04RES13Resolutions passed:
  • 18/06/2015
2015-07-04LATEST SOC04/07/15 STATEMENT OF CAPITAL;GBP 89690.85
2015-07-04SH0616/06/15 STATEMENT OF CAPITAL GBP 89690.85
2015-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13AR0101/03/15 FULL LIST
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM ST GEORGE'S LODGE, 33 OLDFIELD ROAD BATH BA2 3NE
2015-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-02SH0605/01/15 STATEMENT OF CAPITAL GBP 89680.65
2015-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 89766.4
2015-01-14SH0615/12/14 STATEMENT OF CAPITAL GBP 89766.40
2015-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 89687.6
2014-08-20SH0614/07/14 STATEMENT OF CAPITAL GBP 89687.60
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-20RES01ADOPT ARTICLES 10/07/2014
2014-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-31SH0105/03/14 STATEMENT OF CAPITAL GBP 89688.6
2014-03-14AR0101/03/14 FULL LIST
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057255490002
2013-06-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-08AR0101/03/13 FULL LIST
2012-09-03SH0129/08/12 STATEMENT OF CAPITAL GBP 89493.70
2012-07-25SH0110/02/12 STATEMENT OF CAPITAL GBP 89343.30
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0101/03/12 FULL LIST
2012-02-13RES13DIR AUTHORISED TO ALLOTT SHARES ARTICLE 5B NOT APPLY 06/02/2012
2011-07-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-02AR0101/03/11 FULL LIST
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM CARPENTER HOUSE BROAD QUAY BATH BA1 1UD
2010-07-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AP01DIRECTOR APPOINTED MR DAVID NOEL SUGDEN HALLIWELL
2010-03-29AR0101/03/10 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW DAYMOND HARRIS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN WILLIAMS / 15/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARTIN WILLIAMS / 15/10/2009
2009-09-17122GBP SR 5600@1
2009-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT
2009-04-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-22123NC INC ALREADY ADJUSTED 12/03/08
2009-01-22RES13SUBDIVISION 12/03/2008
2009-01-22RES01ADOPT ARTICLES 12/03/2008
2009-01-2288(2)AD 12/03/08 GBP SI 85600@1=85600 GBP IC 9009/94609
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-2988(2)AD 01/04/08 GBP SI 900@0.01=9 GBP IC 9000/9009
2008-03-1288(2)CAPITALS NOT ROLLED UP
2008-03-11363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-09122DIV 26/01/07
2007-03-09122DIV 13/02/07
2007-02-23RES13SUB DIVISION 26/01/07
2007-02-16288aNEW DIRECTOR APPOINTED
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 52 LYNDHURST RD BATH BA2 3JH
2006-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PURPLE SECURE SYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURPLE SECURE SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-01-21 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of PURPLE SECURE SYSTEMS LTD registering or being granted any patents
Domain Names

PURPLE SECURE SYSTEMS LTD owns 2 domain names.

purplesecure.co.uk   purplesecuresystems.co.uk  

Trademarks
We have not found any records of PURPLE SECURE SYSTEMS LTD registering or being granted any trademarks
Income
Government Income

Government spend with PURPLE SECURE SYSTEMS LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-05-14 GBP £45,269 Contributions to Organisations
Bath & North East Somerset Council 2014-08-14 GBP £955 Contributions to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PURPLE SECURE SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PURPLE SECURE SYSTEMS LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
PURPLE SECURE SYSTEMS LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Pen Testing : Innovation Voucher 2013-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PURPLE SECURE SYSTEMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.