Company NamePurple Lattice Solutions Limited
DirectorMichael Gerard Casey
Company StatusActive
Company Number04494823
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael Gerard Casey
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed21 April 2021(18 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oxford Drive
London
SE1 2FB
Secretary NameMr Michael Gerard Casey
StatusCurrent
Appointed21 April 2021(18 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address47 Oxford Drive
London
SE1 2FB
Director NameMr Daniel Oliver Richard Dzikowski
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Connell Crescent
London
W5 3BH
Secretary NameSusy Susanar Dzikowski
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Royle Crescent
London
W13 0BH
Secretary NameMr Daniel Oliver Richard Dzikowski
StatusResigned
Appointed26 July 2015(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 2021)
RoleCompany Director
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NameMr Mladen Ivanov
Date of BirthMay 1983 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed20 November 2017(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NameMr Jeffry Isaza Oquendo
Date of BirthFebruary 1988 (Born 36 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2018(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE

Contact

Websitewww.purplelattice.com

Location

Registered Address47 Oxford Drive
London
SE1 2FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£386
Cash£3,451
Current Liabilities£40,020

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months, 3 weeks ago)
Next Return Due15 August 2024 (2 months, 4 weeks from now)

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 December 2022Registered office address changed from 168 Thornbury Road Isleworth Middlesex TW7 4QE to 47 Oxford Drive London SE1 2FB on 12 December 2022 (1 page)
13 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
9 May 2022Appointment of Mr Michael Gerard Casey as a secretary on 21 April 2021 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
28 January 2022Second filing of Confirmation Statement dated 1 August 2021 (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2021Confirmation statement made on 1 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
(5 pages)
4 May 2021Termination of appointment of Daniel Oliver Richard Dzikowski as a director on 21 April 2021 (1 page)
4 May 2021Notification of Michael Casey as a person with significant control on 21 April 2021 (2 pages)
4 May 2021Termination of appointment of Daniel Oliver Richard Dzikowski as a secretary on 21 April 2021 (1 page)
4 May 2021Cessation of Daniel Oliver Richard Dzikowski as a person with significant control on 21 April 2021 (1 page)
4 May 2021Termination of appointment of Mladen Ivanov as a director on 21 April 2021 (1 page)
4 May 2021Appointment of Mr Michael Gerard Casey as a director on 21 April 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
18 August 2020Termination of appointment of Jeffry Isaza Oquendo as a director on 1 November 2019 (1 page)
18 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 May 2019Confirmation statement made on 1 August 2018 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
9 October 2018Appointment of Mr Jeffry Isaza Oquendo as a director on 31 July 2018 (2 pages)
9 October 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
9 October 2018Appointment of Mr Mladen Ivanov as a director on 20 November 2017 (2 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 May 2016Appointment of Mr Daniel Oliver Richard Dzikowski as a secretary on 26 July 2015 (2 pages)
24 May 2016Appointment of Mr Daniel Oliver Richard Dzikowski as a secretary on 26 July 2015 (2 pages)
24 May 2016Termination of appointment of Susy Susanar Dzikowski as a secretary on 26 July 2015 (1 page)
24 May 2016Termination of appointment of Susy Susanar Dzikowski as a secretary on 26 July 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
8 September 2015Director's details changed for Mr Daniel Oliver Richard Dzikowski on 27 August 2015 (2 pages)
8 September 2015Director's details changed for Mr Daniel Oliver Richard Dzikowski on 27 August 2015 (2 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
23 July 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
23 July 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2015Registered office address changed from 5 Royle Crescent London W13 0BH to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 5 Royle Crescent London W13 0BH to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 16 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Director's details changed for Daniel Oliver Richard Dzikowski on 1 April 2012 (2 pages)
4 September 2013Director's details changed for Daniel Oliver Richard Dzikowski on 1 April 2012 (2 pages)
4 September 2013Secretary's details changed for Susy Susanar Dzikowski on 1 April 2012 (2 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(4 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(4 pages)
4 September 2013Director's details changed for Daniel Oliver Richard Dzikowski on 1 April 2012 (2 pages)
4 September 2013Secretary's details changed for Susy Susanar Dzikowski on 1 April 2012 (2 pages)
4 September 2013Secretary's details changed for Susy Susanar Dzikowski on 1 April 2012 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 63 Fairlea Place Woodfield Road London W5 1SP on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 63 Fairlea Place Woodfield Road London W5 1SP on 22 June 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Secretary's details changed for Susy Susanar Simmons on 18 August 2011 (1 page)
18 August 2011Secretary's details changed for Susy Susanar Simmons on 18 August 2011 (1 page)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Daniel Oliver Richard Dzikowski on 25 July 2010 (2 pages)
4 October 2010Director's details changed for Daniel Oliver Richard Dzikowski on 25 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 October 2007Return made up to 25/07/07; full list of members (2 pages)
24 October 2007Return made up to 25/07/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 September 2006Return made up to 25/07/06; full list of members (6 pages)
12 September 2006Return made up to 25/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 September 2005Return made up to 25/07/05; full list of members (2 pages)
12 September 2005Return made up to 25/07/05; full list of members (2 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
28 September 2004Return made up to 25/07/04; full list of members (6 pages)
28 September 2004Return made up to 25/07/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
25 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
10 November 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2003Registered office changed on 15/08/03 from: 65 felix road west ealing london W13 0NY (1 page)
15 August 2003Registered office changed on 15/08/03 from: 65 felix road west ealing london W13 0NY (1 page)
2 September 2002Registered office changed on 02/09/02 from: 65 felix road west ealing london W13 0NY (1 page)
2 September 2002Secretary's particulars changed (1 page)
2 September 2002Registered office changed on 02/09/02 from: 65 felix road west ealing london W13 0NY (1 page)
2 September 2002Secretary's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
25 July 2002Incorporation (16 pages)
25 July 2002Incorporation (16 pages)