Company NamePuredrive Energy Ltd
Company StatusActive
Company Number10286123
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Steven Millar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View Far Stanley
Winchcombe
Cheltenham
GL54 5HF
Wales
Director NameMr Paul Jesson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(3 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaximeyes (Uk) Limited 56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameMr Hekmat Kaveh Baghbadrani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaximeyes (Uk) Limited 56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameTMEG Management Limited (Corporation)
StatusCurrent
Appointed07 September 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months
Correspondence Address56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameMr Stuart Harold Storrer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaximeyes (Uk) Limited 56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameMr Adrian Weatherby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 Aberford Road
Stanley
Wakefield
WF3 4AH
Director NameMr Roger Margereson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Main Street
Auckley
Doncaster
South Yorkshire
DN9 3HT
Director NameMr Chris Melvin Roberts
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crossways South
Wheatley Hills
Doncaster
DN2 5SJ
Director NameMr Paul Jesson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House Olde Lane
Toddington
Cheltenham
Gloucestershire
GL54 5DW
Wales
Director NameMr Fernando Miguel Teixeira Matias
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed04 September 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaximeyes (Uk) Limited 56-58 High Street
Sutton
Surrey
SM1 1EZ

Location

Registered AddressMaximeyes (Uk) Limited
56-58 High Street
Sutton
Surrey
SM1 1EZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

16 August 2022Delivered on: 19 August 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
10 May 2021Delivered on: 13 May 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
20 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 7 July 2023
  • GBP 350,550.87
(3 pages)
24 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
23 November 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 350,516.63
(3 pages)
17 November 2022Satisfaction of charge 102861230001 in full (1 page)
11 October 2022Second filing of a statement of capital following an allotment of shares on 5 August 2022
  • GBP 350,427.12
(4 pages)
11 October 2022Second filing of a statement of capital following an allotment of shares on 21 July 2022
  • GBP 350,427.12
(4 pages)
27 September 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 427.12
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/22
(4 pages)
6 September 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 419.32
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/22
(4 pages)
19 August 2022Registration of charge 102861230002, created on 16 August 2022 (47 pages)
29 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 350,418.03
(3 pages)
29 July 2022Termination of appointment of Fernando Miguel Teixeira Matias as a director on 14 July 2022 (1 page)
29 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 418.03
(3 pages)
19 July 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
14 July 2022Previous accounting period shortened from 30 September 2022 to 30 June 2022 (1 page)
3 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 406.44
(3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
15 June 2022Appointment of Hekmat Kaveh Baghbadrani as a director on 27 May 2022 (2 pages)
25 November 2021Notification of Mark Millar as a person with significant control on 29 January 2021 (2 pages)
25 November 2021Cessation of Maxim Eyes (Uk) Limited as a person with significant control on 23 August 2021 (1 page)
25 November 2021Notification of Shamir Jiwa as a person with significant control on 23 August 2021 (2 pages)
25 November 2021Change of details for Mr Shamir Jiwa as a person with significant control on 23 August 2021 (2 pages)
25 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
4 August 2021Micro company accounts made up to 30 September 2020 (4 pages)
13 May 2021Registration of charge 102861230001, created on 10 May 2021 (24 pages)
25 March 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 400
(3 pages)
11 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 April 2020Appointment of Mr Paul Jesson as a director on 20 April 2020 (2 pages)
17 April 2020Cessation of Stuart Harold Storrer as a person with significant control on 3 September 2018 (1 page)
17 April 2020Notification of Maxim Eyes (Uk) Limited as a person with significant control on 1 January 2019 (1 page)
5 November 2019Termination of appointment of Stuart Harold Storrer as a director on 5 November 2019 (1 page)
4 November 2019Registered office address changed from Elm House Olde Lane Toddington Cheltenham Gloucestershire GL54 5DW United Kingdom to Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ on 4 November 2019 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
13 October 2019Cessation of Maximeyes (Uk) Ltd as a person with significant control on 1 January 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 March 2019Change of details for Maximeyes (Uk) Ltd as a person with significant control on 1 January 2019 (2 pages)
4 March 2019Change of details for Tmeg Management Limited as a person with significant control on 1 January 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
3 October 2018Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
10 September 2018Appointment of Mr Fernando Miguel Teixeira Matias as a director on 4 September 2018 (2 pages)
8 September 2018Appointment of Tmeg Management Limited as a director on 7 September 2018 (2 pages)
8 September 2018Notification of Tmeg Management Limited as a person with significant control on 7 September 2018 (2 pages)
8 September 2018Termination of appointment of Paul Jesson as a director on 7 September 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
25 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Sub-division of shares on 25 August 2017 (8 pages)
16 October 2017Sub-division of shares on 25 August 2017 (8 pages)
5 October 2017Termination of appointment of Adrian Weatherby as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Adrian Weatherby as a director on 4 October 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
21 March 2017Appointment of Mr Paul Jesson as a director on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Appointment of Mr Paul Jesson as a director on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
27 January 2017Termination of appointment of Roger Margereson as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Roger Margereson as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Chris Melvin Roberts as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Chris Melvin Roberts as a director on 27 January 2017 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
12 December 2016Director's details changed for Mr Roger Roger Margereson on 9 December 2016 (2 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Director's details changed for Mr Roger Roger Margereson on 9 December 2016 (2 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Appointment of Mr Chris Roberts as a director (2 pages)
9 December 2016Appointment of Mr Roger Roger Margereson as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Chris Melvin Roberts as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Chris Melvin Roberts as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Chris Roberts as a director (2 pages)
9 December 2016Appointment of Mr Roger Roger Margereson as a director on 9 December 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Appointment of Mr Mark Millar as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Mark Millar as a director on 7 December 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
10 November 2016Appointment of Mr Adrian Weatherby as a director on 10 November 2016 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
10 November 2016Appointment of Mr Adrian Weatherby as a director on 10 November 2016 (2 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)