Company NamePurpleski.com Limited
DirectorRichard Robert Mitchell Green
Company StatusActive
Company Number05853313
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Robert Mitchell Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameMr Michael Fletcher Broom Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cruxwell Street
Bromyard
Herefordshire
HR7 4EB
Wales
Secretary NameKaren Broom Smith
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Cruxwell Street
Bromyard
HR7 4EB
Wales

Contact

Websitewww.purpleski.com
Telephone01885 488799
Telephone regionBromyard

Location

Registered Address44 Connaught Street
London
W2 2AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Michael Broom Smith
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

4 December 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 48 Bathurst Mews London W2 2SB England to 44 Connaught Street London W2 2AA on 25 March 2020 (1 page)
15 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
18 June 2018Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
11 June 2018Termination of appointment of Michael Fletcher Broom Smith as a director on 1 June 2018 (1 page)
11 June 2018Notification of Purple Ski Ltd as a person with significant control on 1 June 2018 (2 pages)
11 June 2018Change of details for Purple Ski Ltd as a person with significant control on 1 June 2018 (2 pages)
11 June 2018Appointment of Mr Richard Robert Mitchell Green as a director on 1 June 2018 (2 pages)
11 June 2018Termination of appointment of Karen Broom Smith as a secretary on 1 June 2018 (1 page)
11 June 2018Cessation of Michael Fletcher Broom Smith as a person with significant control on 1 June 2018 (1 page)
11 June 2018Registered office address changed from 4 Cruxwell Street Bromyard Herefordshire HR7 4EB to 48 Bathurst Mews London W2 2SB on 11 June 2018 (1 page)
25 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
20 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
20 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 July 2007Return made up to 21/06/07; full list of members (2 pages)
24 July 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2006Incorporation (17 pages)
21 June 2006Incorporation (17 pages)