Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE COMMUNICATIONS UK LIMITED
Company Information for

PURE COMMUNICATIONS UK LIMITED

EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
Company Registration Number
05767043
Private Limited Company
Active

Company Overview

About Pure Communications Uk Ltd
PURE COMMUNICATIONS UK LIMITED was founded on 2006-04-03 and has its registered office in Crewe. The organisation's status is listed as "Active". Pure Communications Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PURE COMMUNICATIONS UK LIMITED
 
Legal Registered Office
EUROCARD CENTRE HERALD PARK
HERALD DRIVE
CREWE
CW1 6EG
Other companies in SY2
 
Filing Information
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 31/03/2023
Account next due 31/12/2024
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: 2024-05-05 07:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE COMMUNICATIONS UK LIMITED
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 PURE COMMUNICATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAYWARD
Director 2016-04-26
MATTHEW JOHN VAVASOUR SANDFORD
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA SANDFORD
Company Secretary 2010-05-06 2016-04-18
MARIA SANDFORD
Company Secretary 2006-04-03 2010-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN VAVASOUR SANDFORD PRESTFELDE SCHOOL LIMITED Director 2011-12-19 CURRENT 2004-01-23 Active
MATTHEW JOHN VAVASOUR SANDFORD 4M PROPERTIES LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
MATTHEW JOHN VAVASOUR SANDFORD PURE NETWORKS UK LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
MATTHEW JOHN VAVASOUR SANDFORD PURECOM IT LIMITED Director 2008-02-04 CURRENT 2008-02-04 Dissolved 2017-02-28

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
2024-04-05Termination of appointment of Oliver Brandon Hincks on 2024-03-31
2024-04-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS
2023-12-14Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 057670430003
2023-08-03Director's details changed for Mr Ray Neil Ferris on 2022-03-01
2023-06-29Termination of appointment of Malcolm Bennett on 2023-06-23
2023-06-29Appointment of Oliver Brandon Hincks as company secretary on 2023-06-23
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
2022-04-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON OLDFIELD
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-11AP03Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01
2021-06-11TM02Termination of appointment of Timothy Simon Oldfield on 2021-06-01
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-25AP03Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17
2021-03-24TM02Termination of appointment of Darren Paul Drabble on 2021-03-17
2021-01-13CH01Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-23CH01Director's details changed for Mr Ray Neil Ferris on 2020-09-22
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057670430002
2020-06-04CH01Director's details changed for Mr Timothy Simon Oldfield on 2020-06-04
2020-04-24AP01DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-11-20AA01Current accounting period shortened from 31/05/20 TO 31/03/20
2019-11-20PSC02Notification of Radius Payment Solutions Limited as a person with significant control on 2019-11-08
2019-11-20PSC07CESSATION OF MATTHEW JOHN VAVASOUR SANDFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN VAVASOUR SANDFORD
2019-11-20AP03Appointment of Darren Paul Drabble as company secretary on 2019-11-08
2019-11-20AP01DIRECTOR APPOINTED MR RAY NEIL FERRIS
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2019-11-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08SH0108/11/19 STATEMENT OF CAPITAL GBP 1000
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAYWARD / 09/05/2018
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN VAVASOUR SANDFORD / 09/05/2018
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 900
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-05PSC04Change of details for Mr Matthew John Vavasour Sandford as a person with significant control on 2016-04-06
2018-02-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 900
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AP01DIRECTOR APPOINTED MR DAVID HAYWARD
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 900
2016-04-20SH0118/04/16 STATEMENT OF CAPITAL GBP 900
2016-04-20TM02Termination of appointment of Maria Sandford on 2016-04-18
2016-04-13AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0103/04/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0103/04/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09MG01Particulars of a mortgage or charge / charge no: 1
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA SANDFORD / 07/06/2010
2010-06-02AP03SECRETARY APPOINTED MRS MARIA SANDFORD
2010-04-13AR0103/04/10 FULL LIST
2010-03-17AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY MARIA SANDFORD
2009-04-29363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-04363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-08225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PURE COMMUNICATIONS UK LIMITED 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 PURE COMMUNICATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-09-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2018-05-31

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

Intangible Assets
Patents
We have not found any records of PURE COMMUNICATIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE COMMUNICATIONS UK LIMITED
Trademarks
We have not found any records of PURE COMMUNICATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE COMMUNICATIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as PURE COMMUNICATIONS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURE COMMUNICATIONS UK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE COMMUNICATIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE COMMUNICATIONS UK LIMITED 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.