Company NamePure Pragmatics Limited
DirectorHarish Devji Kerai
Company StatusActive
Company Number04469373
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harish Devji Kerai
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
Director NameMrs Vanita Harish Kerai
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
Secretary NameMr Harish Devji Kerai
NationalityBritish
StatusResigned
Appointed07 November 2002(4 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
Director NameMr Pravin Varsani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Chase
Edgware
Middlesex
HA8 5DJ
Director NameMr Navin Devji Kerai
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
Director NameMr Finlay Bell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(12 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
Director NameMr Harish Hirani
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,597
Cash£48,297
Current Liabilities£42,948

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
17 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Harish Hirani as a director on 12 March 2021 (1 page)
4 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 July 2019Confirmation statement made on 1 June 2019 with updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 April 2019Appointment of Mr Harish Hirani as a director on 16 April 2019 (2 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
10 August 2017Notification of Harish Devji Kerai as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Harish Devji Kerai as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
10 August 2017Notification of Harish Devji Kerai as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notice of removal of a director
  • ANNOTATION Rectified Form TM01 was removed from the register on the 31/07/2017 because it is invalid or ineffective, is factually inaccurate or is derived from something factually inaccurate.
(1 page)
31 July 2017Notice of removal of a director
  • ANNOTATION Rectified Form TM01 was removed from the register on the 31/07/2017 because it is invalid or ineffective, is factually inaccurate or is derived from something factually inaccurate.
(1 page)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 February 2015Termination of appointment of Vanita Harish Kerai as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Vanita Harish Kerai as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Harish Devji Kerai as a secretary on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Finlay Bell as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Harish Devji Kerai as a secretary on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Finlay Bell as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Finlay Bell as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Harish Devji Kerai as a secretary on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Navin Devji Kerai as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Navin Devji Kerai as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Vanita Harish Kerai as a director on 4 February 2015 (1 page)
17 February 2015Termination of appointment of Navin Devji Kerai as a director on 4 February 2015 (1 page)
22 July 2014Appointment of Mr Finlay Bell as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Finlay Bell as a director on 21 July 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Appointment of Mr Navin Devji Kerai as a director (2 pages)
14 June 2013Appointment of Mr Navin Devji Kerai as a director (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 August 2008Return made up to 08/06/08; full list of members (4 pages)
29 August 2008Return made up to 08/06/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 08/06/07; full list of members (2 pages)
23 July 2007Return made up to 08/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 July 2006Return made up to 08/06/06; full list of members (2 pages)
19 July 2006Return made up to 08/06/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
15 June 2004Return made up to 25/06/04; full list of members (7 pages)
15 June 2004Return made up to 25/06/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 25/06/03; full list of members (7 pages)
14 June 2003Return made up to 25/06/03; full list of members (7 pages)
10 December 2002Company name changed iodex LTD\certificate issued on 06/12/02 (2 pages)
10 December 2002Company name changed iodex LTD\certificate issued on 06/12/02 (2 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2002New secretary appointed;new director appointed (1 page)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 November 2002New secretary appointed;new director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (1 page)
29 November 2002Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 November 2002Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 November 2002Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
22 July 2002Company name changed firewood fireplace services (tor quay) LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed firewood fireplace services (tor quay) LIMITED\certificate issued on 22/07/02 (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 58 the terrace torquay TQ1 1DE (1 page)
2 July 2002Registered office changed on 02/07/02 from: 58 the terrace torquay TQ1 1DE (1 page)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)