London
EC1N 7TJ
Director Name | Mr John William Mullen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2009(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 45 Leather Lane London EC1N 7TJ |
Secretary Name | Mr John William Mullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Leather Lane London EC1N 7TJ |
Director Name | Mr Allan David Stanton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 85 Hatton Garden London EC1N 8JR |
Website | puredg.com |
---|---|
Telephone | 020 33848307 |
Telephone region | London |
Registered Address | 45 Leather Lane London EC1N 7TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Allan Stanton 33.33% Ordinary |
---|---|
2 at £1 | John Mullen 33.33% Ordinary |
2 at £1 | Warren Martin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,658 |
Cash | £127,370 |
Current Liabilities | £128,547 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Mr John William Mullen on 21 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Mr Warren Simon Martin on 21 March 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders (5 pages) |
25 April 2014 | Director's details changed for Mr John William Mullen on 10 March 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mr John William Mullen on 9 March 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Warren Simon Martin on 10 March 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mr John William Mullen on 9 March 2014 (1 page) |
25 April 2014 | Secretary's details changed for Mr John William Mullen on 9 March 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Warren Simon Martin on 10 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr John William Mullen on 10 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders (5 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Appointment of Mr Allan David Stanton as a director (2 pages) |
4 September 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Mr Allan David Stanton as a director (2 pages) |
15 April 2013 | Director's details changed for Mr John William Mullen on 1 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Mr John William Mullen on 1 January 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr John William Mullen on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr John William Mullen on 1 January 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr John William Mullen on 1 January 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr John William Mullen on 1 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Director's details changed for Mr Warren Martin on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mr John Mullen on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr John Mullen on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr John Mullen on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mr John Mullen on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Mr John Mullen on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Mr Warren Martin on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr John Mullen on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Warren Martin on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 March 2009 | Incorporation (14 pages) |
13 March 2009 | Incorporation (14 pages) |