PURPLE VOICE HOLDINGS LIMITED
Overview
| Company Name | PURPLE VOICE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03524846 |
| 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 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 Address | No |
What were the previous names of PURPLE VOICE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PURPLE VOICE LIMITED | Mar 19, 1998 | Mar 19, 1998 |
| CALECREST LIMITED | Mar 10, 1998 | Mar 10, 1998 |
What are the latest accounts for PURPLE VOICE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PURPLE VOICE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for PURPLE VOICE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Ipc Uk Holdings Limited as a person with significant control on Dec 05, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 10, 2025 | 2 pages | PSC09 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||
Appointment of Mr. James Daniel William Tonks as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Nunn as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Damian Joseph Peter Hart as a director on Feb 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Nunn as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 31 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr James Daniel William Tonks as a secretary on May 27, 2020 | 2 pages | AP03 | ||
Appointment of Mr Jonathon Hogg as a director on May 27, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Marie Pennington-Benton as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Who are the officers of PURPLE VOICE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TONKS, James Daniel William | Secretary | 1st Floor, 7 Devonshire Square EC2M 4YH London Devonshire Square England | 271183690001 | |||||||
| HOGG, Jonathon | Director | 1st Floor, 7 Devonshire Square EC2M 4YH London Devonshire Square England | England | British | 267577970002 | |||||
| TONKS, James Daniel William, Mr. | Director | 1st Floor, 7 Devonshire Square EC2M 4YH London Devonshire Square England | England | British | 323806420001 | |||||
| CHRISTOFOROU, Paul Andreas | Secretary | 1 Spring Grove Charters Road SL5 9QB Ascot Berkshire | British | 44658880001 | ||||||
| ELLIS-REES, Hugh James | Secretary | 55 Crescent Lane SW4 9PT Clapham London | British | 72990820001 | ||||||
| PENNINGTON-BENTON, Linda Marie | Secretary | 67-73 Worship Street EC2A 2DZ London Tower House | 181390310001 | |||||||
| SPITZER, Catherine, Vp Legal Affairs | Secretary | Flora Grove AL1 5ET St Albans 32 Hertfordshire | British | 135960560001 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| ACOTT, Kevin John | Director | Bethersden Road TN27 0RU Pluckley Stanford Bridge Kent United Kingdom | United Kingdom | British | 183677940001 | |||||
| BELL III, Don Carlos | Director | 88 Howard Park Drive NJ 07670 Tenafly United States | American | 92405860003 | ||||||
| BISHOP, Barry | Director | 10 King Cup Close NN10 0GD Rushden Northamptonshire | British | 85159500001 | ||||||
| CLARK, Neil James | Director | 2 Mullein Road OX26 3WE Bicester Oxfordshire | England | British | 205333860001 | |||||
| GRAY, Neil Kenneth | Director | 215 Felsham Road Putney SW15 1BD London | British | 80121620001 | ||||||
| HART, Damian Joseph Peter | Director | Sandelswood End HP9 2NW Beaconsfield 17 Buckinghamshire United Kingdom | England | British | 89877450002 | |||||
| KNIGHT, Colin Philip | Director | St Antonys 62 Priest Avenue RG11 2LX Wokingham Berkshire | England | British | 31218550001 | |||||
| MORRIS, John Joseph | Director | 42 Lyford Road SW18 3LS London | England | British | 36927880002 | |||||
| MUTTER, Christopher George | Director | Hempstead Road HP3 0DS Bovingdon Hill Top Hertfordshire | United Kingdom | British | 207241690001 | |||||
| NUNN, Christopher James | Director | 11th Floor E14 5NR London 40 Bank Street England | England | British | 293967770001 | |||||
| PENNINGTON-BENTON, Linda Marie | Director | 67-73 Worship Street EC2A 2DZ London Tower House | England | British | 213512150001 | |||||
| PIGLIACELLI, Al | Director | 17 Eli Circle FOREIGN Morganville New Jersey 07751 Usa | Italian-American | 92405740001 | ||||||
| PURKIS, Barry Russell | Director | House 67-73 Worship Street EC2A 2DZ London Tower United Kingdom | United Kingdom | British | 201742680001 | |||||
| RUSHTON, Craig | Director | 34 Hopetown Avenue Mosman New South Wales Nsw 2088 Australia | British | 92405670001 | ||||||
| RUSHTON, Michael Craig | Director | Luccombe Old Long Grove, Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 67890240001 | ||||||
| SEEKINS, Richard Winston | Director | Glenwood Cottages Hampden Road HP27 0RU Speen Buckinghamshire | United Kingdom | British | 80902030001 | |||||
| SPITZER, Catherine Anne | Director | Flora Grove AL1 5ET St Albans 32 Hertfordshire United Kingdom | United Kingdom | British | 317090110001 | |||||
| WALL, Michelle Josephine | Director | The Grove RM14 2ET Upminster 50 Essex England | England | British | 190837460002 | |||||
| WHITE, James Charles, Dr | Director | 8 Bishops Wood Cuddesdon OX44 9HA Oxford Oxfordshire | British | 54531160001 | ||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 | |||||||
| NEWMEDIA SPARK DIRECTORS LTD | Director | Lacon House 84 Theobalds Road WC1X 8RW London | 121327270001 |
Who are the persons with significant control of PURPLE VOICE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipc Uk Holdings Limited | Dec 05, 2025 | Devonshire Square EC2M 4YH London 7 Devonshire Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PURPLE VOICE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | Dec 05, 2025 | The 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