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

PURPLE HOLDCO LIMITED

1 ST JAMES'S MARKET, LONDON, SW1Y 4AH,
Company Registration Number
07427296
Private Limited Company
Active

Company Overview

About Purple Holdco Ltd
PURPLE HOLDCO LIMITED was founded on 2010-11-02 and has its registered office in London. The organisation's status is listed as "Active". Purple Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PURPLE HOLDCO LIMITED
 
Legal Registered Office
1 ST JAMES'S MARKET
LONDON
SW1Y 4AH
Other companies in W1S
 
Previous Names
MAPLE HOLDCO LIMITED28/12/2012
Filing Information
Company Number 07427296
Company ID Number 07427296
Date formed 2010-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 21:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE HOLDCO 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.
Companies with same name PURPLE HOLDCO LIMITED
The following companies were found which have the same name as PURPLE HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURPLE HOLDCO PTY LTD Active Company formed on the 2021-07-20
PURPLE HOLDCO PTY LTD Active Company formed on the 2021-07-20

Company Officers of PURPLE HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Company Secretary 2011-09-09
DAVID ROBERT BOOTH
Director 2015-11-17
JAMES RICHARD CAMPBELL COOKSEY
Director 2010-11-02
JEFFREY DARRELL HART
Director 2015-11-17
RHYS EDWARD JOHN THOMAS
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES PEEKE
Director 2010-11-02 2014-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED TCE QUADRANT 4 GP LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
CORNHILL SECRETARIES LIMITED INKO NITO UK LIMITED Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED INKO NITO BROADWICK STREET LTD Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED WILDFIRE ENTERTAINMENT LIMITED Company Secretary 2017-12-06 CURRENT 2012-01-17 Active
CORNHILL SECRETARIES LIMITED AZUMI MANAGEMENT SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST NOMINEE LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
CORNHILL SECRETARIES LIMITED RW WENTWORTH UK LIMITED Company Secretary 2017-08-29 CURRENT 2014-08-01 Active
CORNHILL SECRETARIES LIMITED WENTWORTH ROBINSWOOD LIMITED Company Secretary 2017-08-29 CURRENT 2016-04-26 Active
CORNHILL SECRETARIES LIMITED AAP AVIATION MANAGEMENT UK LIMITED Company Secretary 2017-02-28 CURRENT 2015-02-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED P C WANEY IP LIMITED Company Secretary 2017-01-12 CURRENT 2016-12-01 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED AVIATOR MCR (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED BAHIA (UK) LIMITED Company Secretary 2016-11-24 CURRENT 2004-09-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED COYA ANGEL LIMITED Company Secretary 2016-09-23 CURRENT 2016-03-21 Active
CORNHILL SECRETARIES LIMITED EROE LTD Company Secretary 2016-07-11 CURRENT 2015-12-08 Active
CORNHILL SECRETARIES LIMITED DRA GLOBAL LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
CORNHILL SECRETARIES LIMITED MILLER METALLURGICAL INTERNATIONAL LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS NOMINEES LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE CLUB LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE RESIDENCES LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE HOTEL LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE PARKING LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED ARDMORE SHIPPING (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED URBANLEASE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-21 CURRENT 1988-02-17 Active
CORNHILL SECRETARIES LIMITED HEIDMAR UK TRADING LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD RESOURCES TRADING UK LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED MERAKI RESTAURANTS LIMITED Company Secretary 2016-03-10 CURRENT 2016-02-03 Active
CORNHILL SECRETARIES LIMITED BADEN PLACE LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Dissolved 2016-10-04
CORNHILL SECRETARIES LIMITED NECTAR HOLDINGS LIMITED Company Secretary 2016-02-29 CURRENT 2006-10-24 Active
CORNHILL SECRETARIES LIMITED VEMAX SHIPPING LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CORNHILL SECRETARIES LIMITED AIGAION (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS SHIPMANAGEMENT LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
CORNHILL SECRETARIES LIMITED PACIFIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED BALTIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED AVIATOR LGW LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR BHX LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR NCL LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED ICONISYS LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED PEWDIE UK LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CORNHILL SECRETARIES LIMITED PEWDIE PRODUCTIONS UK LIMITED Company Secretary 2015-08-20 CURRENT 2015-08-20 Active
CORNHILL SECRETARIES LIMITED WECOLLECT (LONDON) LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
CORNHILL SECRETARIES LIMITED BIMSS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-12-27
CORNHILL SECRETARIES LIMITED AVIATOR AIRPORT SERVICES UK LIMITED Company Secretary 2015-05-27 CURRENT 2014-04-04 Liquidation
CORNHILL SECRETARIES LIMITED PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2015-05-06 CURRENT 2010-01-15 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SJM THREE (NORTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-06-20
CORNHILL SECRETARIES LIMITED SJM FOUR (SOUTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED COYA (RESTAURANT) LIMITED Company Secretary 2015-03-16 CURRENT 2011-10-26 Active
CORNHILL SECRETARIES LIMITED HOMEGROUND MANAGEMENT LTD Company Secretary 2015-03-04 CURRENT 2010-07-06 Active
CORNHILL SECRETARIES LIMITED TTI GLOBAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SHOEMAKER NOMINEE LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST GP LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED DNB (UK) LIMITED Company Secretary 2015-02-19 CURRENT 1997-03-27 Active
CORNHILL SECRETARIES LIMITED SHOEMAKER GP LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS INTERNATIONAL LTD Company Secretary 2015-02-06 CURRENT 2014-04-22 Active
CORNHILL SECRETARIES LIMITED GAGE PRODUCTS UK LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
CORNHILL SECRETARIES LIMITED WIGG (HOLDINGS) LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED WIGG INVESTMENTS LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED NORWEGIAN AIR RESOURCES UK LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Liquidation
CORNHILL SECRETARIES LIMITED HACO SWISS FOODS LIMITED Company Secretary 2014-09-29 CURRENT 1952-04-02 Active
CORNHILL SECRETARIES LIMITED MAGNI PARTNERS LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
CORNHILL SECRETARIES LIMITED ANTHER GP LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL NOMINEE LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL GP LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-03 Active
CORNHILL SECRETARIES LIMITED APPSPACE SOLUTIONS LIMITED Company Secretary 2014-07-13 CURRENT 2001-12-31 Active
CORNHILL SECRETARIES LIMITED STL CONTINUUM LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TUVI LOGISTICS LIMITED Company Secretary 2014-06-03 CURRENT 2014-06-03 Liquidation
CORNHILL SECRETARIES LIMITED PRIME INTERACTION LIMITED Company Secretary 2014-05-12 CURRENT 2000-11-06 Active
CORNHILL SECRETARIES LIMITED THE NORTHUMBERLAND DISTILLERY COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED EXODUS REAL ESTATE LIMITED Company Secretary 2014-04-02 CURRENT 2013-09-18 Liquidation
CORNHILL SECRETARIES LIMITED BUSINESS INSIDER EUROPE LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
CORNHILL SECRETARIES LIMITED SIM SIM INVESTMENTS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TONGAL, LTD. Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-08-23
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET HAYMARKET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET REGENT STREET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED MAPLE NOMINEE LIMITED Company Secretary 2013-10-21 CURRENT 2013-07-23 Active
CORNHILL SECRETARIES LIMITED TIKEHAU CAPITAL UK LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active
CORNHILL SECRETARIES LIMITED TIKEHAU INVESTMENT LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ARCADIA ENERGY UK LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-06-23
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED ROKA ALDWYCH LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
CORNHILL SECRETARIES LIMITED IMX WORLDWIDE LIMITED Company Secretary 2013-06-10 CURRENT 1988-07-05 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ST. QUINTINS REAL ESTATE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-08
CORNHILL SECRETARIES LIMITED ROKA MAYFAIR LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-07 Active
CORNHILL SECRETARIES LIMITED CONSILIOR PARTNERS LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Liquidation
CORNHILL SECRETARIES LIMITED BRYVAL CO LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Active
CORNHILL SECRETARIES LIMITED RISAKA LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-02-14
CORNHILL SECRETARIES LIMITED MOORE STEPHENS LATIN AMERICA LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD INVESTMENTS UK LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
CORNHILL SECRETARIES LIMITED ARCADIA ASSET MANAGEMENT LIMITED Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2015-06-09
CORNHILL SECRETARIES LIMITED EQUESTRIAN EVENT ORGANIZERS UK LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
CORNHILL SECRETARIES LIMITED OSCRE INTERNATIONAL LTD. Company Secretary 2012-10-31 CURRENT 1998-06-16 Dissolved 2016-11-29
CORNHILL SECRETARIES LIMITED MTC EUROPACK LTD Company Secretary 2012-10-10 CURRENT 2012-01-11 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED LATEXXIA CAPITAL LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-07-12
CORNHILL SECRETARIES LIMITED ORCHARD BLOODSTOCK LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
CORNHILL SECRETARIES LIMITED CHARTERHOUSE MARINE LTD Company Secretary 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-10-10
CORNHILL SECRETARIES LIMITED GLENDORE SYSTEMS LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-05-24
CORNHILL SECRETARIES LIMITED GREEN LEANING LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED JERSEY POTTERY UK LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
CORNHILL SECRETARIES LIMITED THE LAKES DISTILLERY COMPANY LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Active
CORNHILL SECRETARIES LIMITED MAPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-03 Active
CORNHILL SECRETARIES LIMITED PURPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-15 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS UK LTD Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
CORNHILL SECRETARIES LIMITED CIELUX U.K. LIMITED Company Secretary 2011-05-31 CURRENT 2006-03-21 Dissolved 2016-12-20
CORNHILL SECRETARIES LIMITED CROWNPEAK TECHNOLOGY UK LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-02-20
CORNHILL SECRETARIES LIMITED LINDOSBAY (UK) LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Active
CORNHILL SECRETARIES LIMITED BLACKMORE SHIPPING LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS GROUP LIMITED Company Secretary 2011-02-11 CURRENT 2010-09-30 Active
CORNHILL SECRETARIES LIMITED INTERLAB LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED DRUIDS PLACE LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
CORNHILL SECRETARIES LIMITED GREEN REWARDS LIMITED Company Secretary 2011-01-12 CURRENT 2011-01-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (EAST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 2000-02-25 Active
CORNHILL SECRETARIES LIMITED OAKGUILD LIMITED Company Secretary 2011-01-01 CURRENT 2000-12-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (WEST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NECTAR GROUP LIMITED Company Secretary 2011-01-01 CURRENT 1979-11-08 Active
CORNHILL SECRETARIES LIMITED CARGO PARTNER LTD Company Secretary 2010-11-18 CURRENT 2008-08-22 Active
CORNHILL SECRETARIES LIMITED MCDEVITT CORPORATION LIMITED Company Secretary 2010-08-20 CURRENT 2009-03-24 Active
CORNHILL SECRETARIES LIMITED ALTERNATIVE CARBON PLC Company Secretary 2010-07-20 CURRENT 2010-04-14 Dissolved 2014-04-22
CORNHILL SECRETARIES LIMITED AXMENTOR LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS INVEST LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CORNHILL SECRETARIES LIMITED SIGMA CAPITAL LIMITED Company Secretary 2010-04-01 CURRENT 1994-01-31 Active
CORNHILL SECRETARIES LIMITED NORCHEM TREASURY SERVICES (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Liquidation
CORNHILL SECRETARIES LIMITED ZIGMA PUBLISHING LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-06-14
CORNHILL SECRETARIES LIMITED DALERUSH (AIR CONDITIONING AND APPLIANCES) LIMITED Company Secretary 2009-06-17 CURRENT 1989-10-30 Active
CORNHILL SECRETARIES LIMITED LAUREN & ALYSIA INVESTMENTS (UK) LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active
CORNHILL SECRETARIES LIMITED WOMAR (UK) LTD Company Secretary 2009-04-29 CURRENT 2009-04-29 Dissolved 2015-05-05
CORNHILL SECRETARIES LIMITED UPWARD DEVELOPMENTS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED OSETH INVESTMENTS LONDON LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Dissolved 2016-01-19
CORNHILL SECRETARIES LIMITED DRA EURASIA LTD Company Secretary 2009-01-16 CURRENT 2009-01-16 Dissolved 2017-09-05
CORNHILL SECRETARIES LIMITED LANDMARK HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED K WEST HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED BASIL STREET APARTMENTS LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED ASHVALE SHIPPING LTD Company Secretary 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
DAVID ROBERT BOOTH TCE QUADRANT 4 GP LIMITED Director 2018-06-19 CURRENT 2018-06-15 Active
DAVID ROBERT BOOTH FOSSE PARK WEST NOMINEE LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
DAVID ROBERT BOOTH ANTHER GP LIMITED Director 2015-10-21 CURRENT 2014-08-06 Active
DAVID ROBERT BOOTH SHOEMAKER NOMINEE LIMITED Director 2015-03-31 CURRENT 2015-02-25 Active
DAVID ROBERT BOOTH SJM THREE (NORTH BLOCK) GP LIMITED Director 2015-03-27 CURRENT 2015-03-26 Dissolved 2017-06-20
DAVID ROBERT BOOTH SJM FOUR (SOUTH BLOCK) GP LIMITED Director 2015-03-27 CURRENT 2015-03-26 Active
DAVID ROBERT BOOTH ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Director 2015-03-27 CURRENT 2015-03-26 Active
DAVID ROBERT BOOTH FOSSE PARK WEST GP LIMITED Director 2015-03-03 CURRENT 2015-02-25 Active
DAVID ROBERT BOOTH SHOEMAKER GP LIMITED Director 2015-02-19 CURRENT 2015-02-12 Active
DAVID ROBERT BOOTH MAPLE NOMINEE LIMITED Director 2014-11-21 CURRENT 2013-07-23 Active
DAVID ROBERT BOOTH WEXFORD RETAIL NOMINEE LIMITED Director 2014-11-17 CURRENT 2014-07-18 Active
DAVID ROBERT BOOTH ST JAMES'S MARKET DEVELOPMENT LIMITED Director 2014-11-14 CURRENT 2013-04-08 Active
DAVID ROBERT BOOTH ST JAMES'S MARKET HAYMARKET GP LIMITED Director 2014-11-14 CURRENT 2013-04-08 Active
DAVID ROBERT BOOTH ST JAMES'S MARKET REGENT STREET GP LIMITED Director 2014-11-14 CURRENT 2013-04-08 Active
DAVID ROBERT BOOTH WEXFORD RETAIL GP LIMITED Director 2014-11-11 CURRENT 2014-07-03 Active
DAVID ROBERT BOOTH MAPLE INVESTMENT GP LIMITED Director 2014-11-03 CURRENT 2010-11-03 Active
JAMES RICHARD CAMPBELL COOKSEY TCE QUADRANT 4 GP LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
JAMES RICHARD CAMPBELL COOKSEY THE NEW WEST END COMPANY Director 2017-04-03 CURRENT 2000-07-19 Active
JAMES RICHARD CAMPBELL COOKSEY WESTMINSTER PROPERTY ASSOCIATION LIMITED Director 2017-01-10 CURRENT 2012-10-12 Active
JAMES RICHARD CAMPBELL COOKSEY SHOEMAKER NOMINEE LIMITED Director 2015-11-05 CURRENT 2015-02-25 Active
JAMES RICHARD CAMPBELL COOKSEY SHOEMAKER GP LIMITED Director 2015-11-02 CURRENT 2015-02-12 Active
JAMES RICHARD CAMPBELL COOKSEY ANTHER GP LIMITED Director 2015-10-21 CURRENT 2014-08-06 Active
JAMES RICHARD CAMPBELL COOKSEY ST JAMES'S MARKET DEVELOPMENT LIMITED Director 2015-09-03 CURRENT 2013-04-08 Active
JAMES RICHARD CAMPBELL COOKSEY ST JAMES'S MARKET HAYMARKET GP LIMITED Director 2015-09-03 CURRENT 2013-04-08 Active
JAMES RICHARD CAMPBELL COOKSEY SJM FOUR (SOUTH BLOCK) GP LIMITED Director 2015-09-03 CURRENT 2015-03-26 Active
JAMES RICHARD CAMPBELL COOKSEY ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Director 2015-09-03 CURRENT 2015-03-26 Active
JAMES RICHARD CAMPBELL COOKSEY ST JAMES'S MARKET REGENT STREET GP LIMITED Director 2015-09-03 CURRENT 2013-04-08 Active
JAMES RICHARD CAMPBELL COOKSEY MAPLE INVESTMENT GP LIMITED Director 2015-08-17 CURRENT 2010-11-03 Active
JAMES RICHARD CAMPBELL COOKSEY MAPLE NOMINEE LIMITED Director 2015-08-17 CURRENT 2013-07-23 Active
JEFFREY DARRELL HART PURPLE INVESTMENT GP LIMITED Director 2015-11-17 CURRENT 2010-11-15 Active
JEFFREY DARRELL HART URBANLEASE PROPERTY MANAGEMENT LIMITED Director 2006-03-02 CURRENT 1988-02-17 Active
RHYS EDWARD JOHN THOMAS TCE QUADRANT 4 GP LIMITED Director 2018-06-19 CURRENT 2018-06-15 Active
RHYS EDWARD JOHN THOMAS WEXFORD RETAIL NOMINEE LIMITED Director 2018-06-11 CURRENT 2014-07-18 Active
RHYS EDWARD JOHN THOMAS FOSSE PARK WEST NOMINEE LIMITED Director 2018-06-11 CURRENT 2017-08-31 Active
RHYS EDWARD JOHN THOMAS FOSSE PARK WEST GP LIMITED Director 2018-06-11 CURRENT 2015-02-25 Active
RHYS EDWARD JOHN THOMAS WEXFORD RETAIL GP LIMITED Director 2018-06-11 CURRENT 2014-07-03 Active
RHYS EDWARD JOHN THOMAS SHOEMAKER GP LIMITED Director 2015-11-05 CURRENT 2015-02-12 Active
RHYS EDWARD JOHN THOMAS SHOEMAKER NOMINEE LIMITED Director 2015-11-05 CURRENT 2015-02-25 Active
RHYS EDWARD JOHN THOMAS ANTHER GP LIMITED Director 2015-10-21 CURRENT 2014-08-06 Active
RHYS EDWARD JOHN THOMAS SJM THREE (NORTH BLOCK) GP LIMITED Director 2015-09-03 CURRENT 2015-03-26 Dissolved 2017-06-20
RHYS EDWARD JOHN THOMAS ST JAMES'S MARKET DEVELOPMENT LIMITED Director 2015-09-03 CURRENT 2013-04-08 Active
RHYS EDWARD JOHN THOMAS ST JAMES'S MARKET HAYMARKET GP LIMITED Director 2015-09-03 CURRENT 2013-04-08 Active
RHYS EDWARD JOHN THOMAS SJM FOUR (SOUTH BLOCK) GP LIMITED Director 2015-09-03 CURRENT 2015-03-26 Active
RHYS EDWARD JOHN THOMAS ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Director 2015-09-03 CURRENT 2015-03-26 Active
RHYS EDWARD JOHN THOMAS ST JAMES'S MARKET REGENT STREET GP LIMITED Director 2015-09-03 CURRENT 2013-04-08 Active
RHYS EDWARD JOHN THOMAS MAPLE INVESTMENT GP LIMITED Director 2015-08-17 CURRENT 2010-11-03 Active
RHYS EDWARD JOHN THOMAS MAPLE NOMINEE LIMITED Director 2015-08-17 CURRENT 2013-07-23 Active
RHYS EDWARD JOHN THOMAS WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED Director 2015-03-31 CURRENT 2009-12-22 Active
RHYS EDWARD JOHN THOMAS WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED Director 2015-03-31 CURRENT 2009-12-22 Active
RHYS EDWARD JOHN THOMAS WESTGATE OXFORD ALLIANCE GP LIMITED Director 2015-03-31 CURRENT 2009-12-21 Active
RHYS EDWARD JOHN THOMAS PURPLE INVESTMENT GP LIMITED Director 2014-07-10 CURRENT 2010-11-15 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
2023-01-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-09Notification of The Crown Estate Commissioners on Behalf of the King's Most Excellent Majesty Acting in Exercise of the Powers of the Crown Estate Act 1961 as a person with significant control on 2022-09-08
2022-10-04Director's details changed for Mr Rhys Edward John Thomas on 2022-09-22
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS CHEFFINGS
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-26AP01DIRECTOR APPOINTED CHARLES NICHOLAS CHEFFINGS
2021-07-23AP01DIRECTOR APPOINTED MR ROBERT LEE ALLEN
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BOOTH
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-21CH01Director's details changed for Mr James Richard Campbell Cooksey on 2018-06-15
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM 16 New Burlington Place London W1S 2HX
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DARRELL HART / 05/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CAMPBELL COOKSEY / 05/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS EDWARD JOHN THOMAS / 05/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BOOTH / 05/06/2017
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-04AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2016-08-03CH04SECRETARY'S DETAILS CHNAGED FOR CORNHILL SECRETARIES LIMITED on 2016-07-14
2015-12-07AP01DIRECTOR APPOINTED JEFFREY DARRELL HART
2015-12-07AP01DIRECTOR APPOINTED MR DAVID ROBERT BOOTH
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AP01DIRECTOR APPOINTED MR RHYS EDWARD JOHN THOMAS
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES PEEKE
2013-11-12AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-28RES15CHANGE OF NAME 19/12/2012
2012-12-28CERTNMCompany name changed maple holdco LIMITED\certificate issued on 28/12/12
2012-12-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-02AR0102/11/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PEEKE / 02/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CAMPBELL COOKSEY / 02/11/2011
2011-11-22AR0102/11/11 FULL LIST
2011-11-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-22AD02SAIL ADDRESS CREATED
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PEEKE / 02/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CAMPBELL COOKSEY / 02/11/2011
2011-09-22AP04CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED
2010-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PURPLE HOLDCO 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 PURPLE HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURPLE HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PURPLE HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURPLE HOLDCO LIMITED
Trademarks
We have not found any records of PURPLE HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPLE HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as PURPLE HOLDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PURPLE HOLDCO 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 PURPLE HOLDCO 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 PURPLE HOLDCO 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.