Active
Company Information for PURE COMMUNICATIONS UK LIMITED
EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PURE COMMUNICATIONS UK LIMITED | |
Legal Registered Office | |
EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CW1 6EG Other companies in SY2 | |
Company Number | 05767043 | |
---|---|---|
Company ID Number | 05767043 | |
Date formed | 2006-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB884874459 |
Last Datalog update: | 2025-01-05 13:26:27 |
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 |
---|---|---|
DAVID HAYWARD |
||
MATTHEW JOHN VAVASOUR SANDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA SANDFORD |
Company Secretary | ||
MARIA SANDFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTFELDE SCHOOL LIMITED | Director | 2011-12-19 | CURRENT | 2004-01-23 | Active | |
4M PROPERTIES LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
PURE NETWORKS UK LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
PURECOM IT LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RAY NEIL FERRIS | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Termination of appointment of Oliver Brandon Hincks on 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS | ||
Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057670430003 | ||
Director's details changed for Mr Ray Neil Ferris on 2022-03-01 | ||
Termination of appointment of Malcolm Bennett on 2023-06-23 | ||
Appointment of Oliver Brandon Hincks as company secretary on 2023-06-23 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON OLDFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP03 | Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01 | |
TM02 | Termination of appointment of Timothy Simon Oldfield on 2021-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17 | |
TM02 | Termination of appointment of Darren Paul Drabble on 2021-03-17 | |
CH01 | Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CH01 | Director's details changed for Mr Ray Neil Ferris on 2020-09-22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057670430002 | |
CH01 | Director's details changed for Mr Timothy Simon Oldfield on 2020-06-04 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/11/19 | |
AA01 | Current accounting period shortened from 31/05/20 TO 31/03/20 | |
PSC02 | Notification of Radius Payment Solutions Limited as a person with significant control on 2019-11-08 | |
PSC07 | CESSATION OF MATTHEW JOHN VAVASOUR SANDFORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN VAVASOUR SANDFORD | |
AP03 | Appointment of Darren Paul Drabble as company secretary on 2019-11-08 | |
AP01 | DIRECTOR APPOINTED MR RAY NEIL FERRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 08/11/19 STATEMENT OF CAPITAL GBP 1000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAYWARD / 09/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN VAVASOUR SANDFORD / 09/05/2018 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
PSC04 | Change of details for Mr Matthew John Vavasour Sandford as a person with significant control on 2016-04-06 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HAYWARD | |
RES01 | ADOPT ARTICLES 06/05/16 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 900 | |
SH01 | 18/04/16 STATEMENT OF CAPITAL GBP 900 | |
TM02 | Termination of appointment of Maria Sandford on 2016-04-18 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA SANDFORD / 07/06/2010 | |
AP03 | SECRETARY APPOINTED MRS MARIA SANDFORD | |
AR01 | 03/04/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA SANDFORD | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE COMMUNICATIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as PURE COMMUNICATIONS UK LIMITED are:
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. |