PUREBASE LIMITED
Overview
| Company Name | PUREBASE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03366970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PUREBASE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PUREBASE LIMITED located?
| Registered Office Address | 18 Pump Place Old Stratford MK19 6DL Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PUREBASE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PUREBASE LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for PUREBASE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||||||||||
Registered office address changed from Ground Floor, the Old Barn Lady Farm Chelwood Bristol BS39 4NN United Kingdom to 18 Pump Place Old Stratford Milton Keynes MK19 6DL on Dec 20, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Underwood Lamb & Co Glebe House Harford Square Chew Magna BS40 8RA to Ground Floor, the Old Barn Lady Farm Chelwood Bristol BS39 4NN on Dec 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Roger Cockhill as a person with significant control on Mar 24, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Roger Cockhill as a director on Mar 24, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PUREBASE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKERSON, Anne Mary | Secretary | 11 Foxcombe Road Lower Weston BA1 3ED Bath | British | 53071310001 | ||||||
| D'ARCY, Michelle Gillian | Director | Pump Place Old Stratford MK19 6DL Milton Keynes 18 United Kingdom | United Kingdom | British | 53071380004 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COCKHILL, Roger | Director | Knowle House Knowle Hill Chew Magna BS40 8TF Bristol Somerset | United Kingdom | British | 11319490001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PUREBASE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Cockhill | May 07, 2016 | Chew Magna BS40 8TF Bristol Knowle House Knowle Hill Somerset United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Michelle Gillian D'Arcy | May 07, 2016 | Old Stratford MK19 6DL Milton Keynes 18 Pump Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0