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 Name | |
---|---|
PURPLE SECURE SYSTEMS LTD | |
Legal Registered Office | |
CACI HOUSE, KENSINGTON VILLAGE, AVONMORE ROAD, LON AVONMORE ROAD LONDON W14 8TS Other companies in BA2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY REESE BRADFORD |
||
STEVEN ARTHUR SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY MARTIN WILLIAMS |
Company Secretary | ||
DAVID NOEL HALLIWELL |
Director | ||
DAVID MATTHEW DAYMOND HARRIS |
Director | ||
JEREMY MARTIN WILLIAMS |
Director | ||
CHRISTOPHER LESLIE ELLIOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREAM:20 LIMITED | Director | 2016-03-02 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ROCKSHORE GROUP LIMITED | Director | 2015-07-01 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
ROCKSHORE LTD | Director | 2015-07-01 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED | Director | 2015-05-19 | CURRENT | 1989-10-10 | Active | |
ST. MAUR LIMITED | Director | 2002-12-12 | CURRENT | 1993-02-22 | Active | |
CACI LIMITED | Director | 1992-01-25 | CURRENT | 1982-07-09 | Active | |
MAPMECHANICS LIMITED | Director | 2017-11-03 | CURRENT | 1987-05-08 | Active - Proposal to Strike off | |
SPARGONET CONSULTING LIMITED | Director | 2017-10-02 | CURRENT | 2000-02-18 | Active - Proposal to Strike off | |
PINK CARNATION LTD | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
STREAM:20 LIMITED | Director | 2016-03-02 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ROCKSHORE GROUP LIMITED | Director | 2015-07-01 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
ROCKSHORE LTD | Director | 2015-07-01 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
TOMORROW COMMUNICATIONS LIMITED | Director | 2012-12-24 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
CACI LIMITED | Director | 2012-12-24 | CURRENT | 1982-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-06-30 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/06/22 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 9761.85 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057255490002 | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 29/02/16 STATEMENT OF CAPITAL GBP 9761.85 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 9761.85 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN WILLIAMS | |
SH01 | 29/02/16 STATEMENT OF CAPITAL GBP 9761.85 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 9761.85 | |
SH02 | Statement of capital on 2016-02-25 GBP9,719.45 | |
AP01 | DIRECTOR APPOINTED MR GREGORY REESE BRADFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM City Point Temple Gate Bristol BS1 6PL | |
AA01 | Current accounting period extended from 31/03/16 TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL | |
TM02 | Termination of appointment of Jeremy Martin Williams on 2016-03-01 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 89719.45 | |
SH01 | 02/11/15 STATEMENT OF CAPITAL GBP 89719.45 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 89690.85 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 89690.85 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 04/07/15 STATEMENT OF CAPITAL;GBP 89690.85 | |
SH06 | 16/06/15 STATEMENT OF CAPITAL GBP 89690.85 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 01/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM ST GEORGE'S LODGE, 33 OLDFIELD ROAD BATH BA2 3NE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 05/01/15 STATEMENT OF CAPITAL GBP 89680.65 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 89766.4 | |
SH06 | 15/12/14 STATEMENT OF CAPITAL GBP 89766.40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 89687.6 | |
SH06 | 14/07/14 STATEMENT OF CAPITAL GBP 89687.60 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/07/2014 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH01 | 05/03/14 STATEMENT OF CAPITAL GBP 89688.6 | |
AR01 | 01/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057255490002 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
SH01 | 29/08/12 STATEMENT OF CAPITAL GBP 89493.70 | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 89343.30 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
RES13 | DIR AUTHORISED TO ALLOTT SHARES ARTICLE 5B NOT APPLY 06/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM CARPENTER HOUSE BROAD QUAY BATH BA1 1UD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID NOEL SUGDEN HALLIWELL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW DAYMOND HARRIS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN WILLIAMS / 15/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARTIN WILLIAMS / 15/10/2009 | |
122 | GBP SR 5600@1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 12/03/08 | |
RES13 | SUBDIVISION 12/03/2008 | |
RES01 | ADOPT ARTICLES 12/03/2008 | |
88(2) | AD 12/03/08 GBP SI 85600@1=85600 GBP IC 9009/94609 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/04/08 GBP SI 900@0.01=9 GBP IC 9000/9009 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
122 | DIV 26/01/07 | |
122 | DIV 13/02/07 | |
RES13 | SUB DIVISION 26/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 52 LYNDHURST RD BATH BA2 3JH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
PURPLE SECURE SYSTEMS LTD owns 2 domain names.
purplesecure.co.uk purplesecuresystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed 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
Category | 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.
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. |