PURE IDEAS LIMITED

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

    Company NamePURE IDEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05712102
    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 PURE IDEAS LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is PURE IDEAS LIMITED located?

    Registered Office Address
    3-4 The Quadrant
    Hoylake
    CH47 2EE Wirral
    Merseyside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PURE IDEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIDITY IP (PURE IDEAS) LIMITEDNov 30, 2012Nov 30, 2012
    AVIDITY IP CORPORATE SERVICES LTDSep 30, 2011Sep 30, 2011
    HLBB CORPORATE SERVICES LIMITEDFeb 16, 2006Feb 16, 2006

    What are the latest accounts for PURE IDEAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PURE IDEAS LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for PURE IDEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from May 31, 2025 to Nov 30, 2025

    1 pagesAA01

    Audit exemption subsidiary accounts made up to May 31, 2024

    10 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Victoria Jayne Townsend as a director on Jun 04, 2025

    1 pagesTM01

    Appointment of Mr Keith William Jones as a director on Jun 04, 2025

    2 pagesAP01

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Avidity Ip M(Pure Ideas) Limited 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB to 3-4 the Quadrant Hoylake Wirral Merseyside CH47 2EE on Jan 07, 2025

    1 pagesAD01

    Termination of appointment of Rupert Jonathan Symons as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Victoria Jayne Townsend as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Mar 02, 2024 with updates

    5 pagesCS01

    Registration of charge 057121020006, created on Feb 23, 2024

    7 pagesMR01

    Current accounting period extended from Dec 31, 2023 to May 31, 2024

    1 pagesAA01

    Registration of charge 057121020005, created on Sep 25, 2023

    12 pagesMR01

    Satisfaction of charge 057121020004 in full

    1 pagesMR04

    Appointment of Mr Brian Cullen as a director on Sep 25, 2023

    2 pagesAP01

    Appointment of Mrs Joanna Kingston-Davies as a director on Sep 25, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Notification of Avidity Ip Holdings Ltd as a person with significant control on May 05, 2023

    2 pagesPSC02

    Cessation of Avidity Ip Group Limited as a person with significant control on May 05, 2023

    1 pagesPSC07

    Satisfaction of charge 057121020003 in full

    1 pagesMR04

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Parnham on Jan 15, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Who are the officers of PURE IDEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Brian
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    Director
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    United KingdomIrish202973190002
    JONES, Keith William
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    Director
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    EnglandBritish149943870002
    KINGSTON-DAVIES, Joanna Claire
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    Director
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    United KingdomBritish241589420001
    PARNHAM, Kevin
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    Director
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    EnglandBritish240494570002
    GRAY, Tony Paul
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    Secretary
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    British146750800001
    JOHNSTON, David Joseph
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    England
    Secretary
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    England
    191441580001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretary
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    British99914770001
    DW COMPANY SERVICES LIMITED
    191 West George Street
    G2 2LD Glasgow
    Secretary
    191 West George Street
    G2 2LD Glasgow
    58584720002
    BIZLEY, Richard Edward
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    England
    Director
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    England
    EnglandBritish48558090003
    BLANCE, Stephen John, Dr
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    Director
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    EnglandBritish135775070001
    BROUGHTON, Jon Philip, Dr
    Merlin House
    Falconry Court
    CM16 5DQ Bakers Lane Epping
    Essex
    Director
    Merlin House
    Falconry Court
    CM16 5DQ Bakers Lane Epping
    Essex
    United KingdomBritish111310630001
    CHAPMAN, Paul William
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    Director
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    EnglandBritish205525420001
    EMERY, Joanna Serena
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    Director
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    United KingdomBritish251742730001
    LAWRENCE, Malcolm Graham
    Merlin House
    Falconry Court
    CM16 5DQ Bakers Lane Epping
    Essex
    Director
    Merlin House
    Falconry Court
    CM16 5DQ Bakers Lane Epping
    Essex
    United KingdomBritish48555630001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Director
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    EnglandBritish99914770001
    SYMONS, Rupert Jonathan
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    Director
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    United KingdomBritish75165540018
    SYMONS, Rupert Jonathan
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    Director
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    EnglandBritish75165540005
    SYMONS, Rupert Jonathan
    The Holmes
    Farnborough Road Radway
    CV35 0UN Warwick
    Warwickshire
    Director
    The Holmes
    Farnborough Road Radway
    CV35 0UN Warwick
    Warwickshire
    United KingdomBritish75165540003
    TOWNSEND, Victoria Jayne
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    Director
    The Quadrant
    Hoylake
    CH47 2EE Wirral
    3-4
    Merseyside
    United Kingdom
    United KingdomBritish328076620001
    UNDERWOOD, Nicholas John
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    Director
    c/o Avidity Ip M(Pure Ideas) Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    EnglandBritish205596390001

    Who are the persons with significant control of PURE IDEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CV37 6QB Stratford Upon Avon
    25 Meer Street
    Warwickshire
    England
    May 05, 2023
    CV37 6QB Stratford Upon Avon
    25 Meer Street
    Warwickshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number05712080
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Avidity Ip Group Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    England
    Apr 06, 2016
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number05697512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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