PURPLE VOICE HOLDINGS LIMITED

PURPLE VOICE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePURPLE VOICE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03524846
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURPLE VOICE HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PURPLE VOICE HOLDINGS LIMITED located?

    Registered Office Address
    Devonshire Square
    1st Floor, 7 Devonshire Square
    EC2M 4YH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PURPLE VOICE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURPLE VOICE LIMITEDMar 19, 1998Mar 19, 1998
    CALECREST LIMITEDMar 10, 1998Mar 10, 1998

    What are the latest accounts for PURPLE VOICE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PURPLE VOICE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for PURPLE VOICE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Ipc Uk Holdings Limited as a person with significant control on Dec 05, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 10, 2025

    2 pagesPSC09

    Registered office address changed from Bank Street 40 Bank Street 11th Floor London E14 5NR England to Devonshire Square 1st Floor, 7 Devonshire Square London EC2M 4YH on Oct 21, 2025

    1 pagesAD01

    Registered office address changed from Devonshire Square 1st Floor, 7 Devonshire Square London EC2M 4YH United Kingdom to Bank Street 40 Bank Street 11th Floor London E14 5NR on Sep 25, 2025

    1 pagesAD01

    Registered office address changed from 40 Bank Street 11th Floor London E14 5NR England to Devonshire Square 1st Floor, 7 Devonshire Square London EC2M 4YH on Sep 22, 2025

    1 pagesAD01

    Full accounts made up to Sep 30, 2024

    20 pagesAA

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Appointment of Mr. James Daniel William Tonks as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of Christopher James Nunn as a director on Jun 04, 2024

    1 pagesTM01

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    20 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Damian Joseph Peter Hart as a director on Feb 22, 2022

    1 pagesTM01

    Appointment of Mr Christopher James Nunn as a director on Feb 14, 2022

    2 pagesAP01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    31 pagesAA

    Registered office address changed from , Tower House 67-73 Worship Street, London, EC2A 2DZ to 40 Bank Street 11th Floor London E14 5NR on Nov 05, 2020

    1 pagesAD01

    Appointment of Mr James Daniel William Tonks as a secretary on May 27, 2020

    2 pagesAP03

    Appointment of Mr Jonathon Hogg as a director on May 27, 2020

    2 pagesAP01

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Linda Marie Pennington-Benton as a director on Jan 01, 2020

    1 pagesTM01

    Who are the officers of PURPLE VOICE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONKS, James Daniel William
    1st Floor, 7 Devonshire Square
    EC2M 4YH London
    Devonshire Square
    England
    Secretary
    1st Floor, 7 Devonshire Square
    EC2M 4YH London
    Devonshire Square
    England
    271183690001
    HOGG, Jonathon
    1st Floor, 7 Devonshire Square
    EC2M 4YH London
    Devonshire Square
    England
    Director
    1st Floor, 7 Devonshire Square
    EC2M 4YH London
    Devonshire Square
    England
    EnglandBritish267577970002
    TONKS, James Daniel William, Mr.
    1st Floor, 7 Devonshire Square
    EC2M 4YH London
    Devonshire Square
    England
    Director
    1st Floor, 7 Devonshire Square
    EC2M 4YH London
    Devonshire Square
    England
    EnglandBritish323806420001
    CHRISTOFOROU, Paul Andreas
    1 Spring Grove Charters Road
    SL5 9QB Ascot
    Berkshire
    Secretary
    1 Spring Grove Charters Road
    SL5 9QB Ascot
    Berkshire
    British44658880001
    ELLIS-REES, Hugh James
    55 Crescent Lane
    SW4 9PT Clapham
    London
    Secretary
    55 Crescent Lane
    SW4 9PT Clapham
    London
    British72990820001
    PENNINGTON-BENTON, Linda Marie
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    Secretary
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    181390310001
    SPITZER, Catherine, Vp Legal Affairs
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    Secretary
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    British135960560001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ACOTT, Kevin John
    Bethersden Road
    TN27 0RU Pluckley
    Stanford Bridge
    Kent
    United Kingdom
    Director
    Bethersden Road
    TN27 0RU Pluckley
    Stanford Bridge
    Kent
    United Kingdom
    United KingdomBritish183677940001
    BELL III, Don Carlos
    88 Howard Park Drive
    NJ 07670 Tenafly
    United States
    Director
    88 Howard Park Drive
    NJ 07670 Tenafly
    United States
    American92405860003
    BISHOP, Barry
    10 King Cup Close
    NN10 0GD Rushden
    Northamptonshire
    Director
    10 King Cup Close
    NN10 0GD Rushden
    Northamptonshire
    British85159500001
    CLARK, Neil James
    2 Mullein Road
    OX26 3WE Bicester
    Oxfordshire
    Director
    2 Mullein Road
    OX26 3WE Bicester
    Oxfordshire
    EnglandBritish205333860001
    GRAY, Neil Kenneth
    215 Felsham Road
    Putney
    SW15 1BD London
    Director
    215 Felsham Road
    Putney
    SW15 1BD London
    British80121620001
    HART, Damian Joseph Peter
    Sandelswood End
    HP9 2NW Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    Director
    Sandelswood End
    HP9 2NW Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    EnglandBritish89877450002
    KNIGHT, Colin Philip
    St Antonys 62 Priest Avenue
    RG11 2LX Wokingham
    Berkshire
    Director
    St Antonys 62 Priest Avenue
    RG11 2LX Wokingham
    Berkshire
    EnglandBritish31218550001
    MORRIS, John Joseph
    42 Lyford Road
    SW18 3LS London
    Director
    42 Lyford Road
    SW18 3LS London
    EnglandBritish36927880002
    MUTTER, Christopher George
    Hempstead Road
    HP3 0DS Bovingdon
    Hill Top
    Hertfordshire
    Director
    Hempstead Road
    HP3 0DS Bovingdon
    Hill Top
    Hertfordshire
    United KingdomBritish207241690001
    NUNN, Christopher James
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Director
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    EnglandBritish293967770001
    PENNINGTON-BENTON, Linda Marie
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    Director
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    EnglandBritish213512150001
    PIGLIACELLI, Al
    17 Eli Circle
    FOREIGN Morganville
    New Jersey 07751
    Usa
    Director
    17 Eli Circle
    FOREIGN Morganville
    New Jersey 07751
    Usa
    Italian-American92405740001
    PURKIS, Barry Russell
    House
    67-73 Worship Street
    EC2A 2DZ London
    Tower
    United Kingdom
    Director
    House
    67-73 Worship Street
    EC2A 2DZ London
    Tower
    United Kingdom
    United KingdomBritish201742680001
    RUSHTON, Craig
    34 Hopetown Avenue
    Mosman
    New South Wales Nsw 2088
    Australia
    Director
    34 Hopetown Avenue
    Mosman
    New South Wales Nsw 2088
    Australia
    British92405670001
    RUSHTON, Michael Craig
    Luccombe
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Luccombe
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British67890240001
    SEEKINS, Richard Winston
    Glenwood Cottages
    Hampden Road
    HP27 0RU Speen
    Buckinghamshire
    Director
    Glenwood Cottages
    Hampden Road
    HP27 0RU Speen
    Buckinghamshire
    United KingdomBritish80902030001
    SPITZER, Catherine Anne
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    United Kingdom
    Director
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    United Kingdom
    United KingdomBritish317090110001
    WALL, Michelle Josephine
    The Grove
    RM14 2ET Upminster
    50
    Essex
    England
    Director
    The Grove
    RM14 2ET Upminster
    50
    Essex
    England
    EnglandBritish190837460002
    WHITE, James Charles, Dr
    8 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Oxfordshire
    Director
    8 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Oxfordshire
    British54531160001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001
    NEWMEDIA SPARK DIRECTORS LTD
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    121327270001

    Who are the persons with significant control of PURPLE VOICE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Devonshire Square
    EC2M 4YH London
    7 Devonshire Square
    England
    Dec 05, 2025
    Devonshire Square
    EC2M 4YH London
    7 Devonshire Square
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03671678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PURPLE VOICE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017Dec 05, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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