PURE IDEAS LIMITED
Overview
| Company Name | PURE IDEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05712102 |
| 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 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 Address | No |
What were the previous names of PURE IDEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIDITY IP (PURE IDEAS) LIMITED | Nov 30, 2012 | Nov 30, 2012 |
| AVIDITY IP CORPORATE SERVICES LTD | Sep 30, 2011 | Sep 30, 2011 |
| HLBB CORPORATE SERVICES LIMITED | Feb 16, 2006 | Feb 16, 2006 |
What are the latest accounts for PURE IDEAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PURE IDEAS LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for PURE IDEAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from May 31, 2025 to Nov 30, 2025 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to May 31, 2024 | 10 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Victoria Jayne Townsend as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Keith William Jones as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Rupert Jonathan Symons as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Victoria Jayne Townsend as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 02, 2024 with updates | 5 pages | CS01 | ||
Registration of charge 057121020006, created on Feb 23, 2024 | 7 pages | MR01 | ||
Current accounting period extended from Dec 31, 2023 to May 31, 2024 | 1 pages | AA01 | ||
Registration of charge 057121020005, created on Sep 25, 2023 | 12 pages | MR01 | ||
Satisfaction of charge 057121020004 in full | 1 pages | MR04 | ||
Appointment of Mr Brian Cullen as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Kingston-Davies as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Notification of Avidity Ip Holdings Ltd as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||
Cessation of Avidity Ip Group Limited as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||
Satisfaction of charge 057121020003 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Parnham on Jan 15, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Who are the officers of PURE IDEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Brian | Director | The Quadrant Hoylake CH47 2EE Wirral 3-4 Merseyside United Kingdom | United Kingdom | Irish | 202973190002 | |||||
| JONES, Keith William | Director | The Quadrant Hoylake CH47 2EE Wirral 3-4 Merseyside United Kingdom | England | British | 149943870002 | |||||
| KINGSTON-DAVIES, Joanna Claire | Director | The Quadrant Hoylake CH47 2EE Wirral 3-4 Merseyside United Kingdom | United Kingdom | British | 241589420001 | |||||
| PARNHAM, Kevin | Director | CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire England | England | British | 240494570002 | |||||
| GRAY, Tony Paul | Secretary | Falconry Court Bakers Lane CM16 5DQ Epping Kestrel House Essex United Kingdom | British | 146750800001 | ||||||
| JOHNSTON, David Joseph | Secretary | c/o Avidity Ip M(Pure Ideas) Limited Meer Street CV37 6QB Stratford-Upon-Avon 25 Warwickshire England | 191441580001 | |||||||
| PIKE, David Kenneth | Secretary | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | British | 99914770001 | ||||||
| DW COMPANY SERVICES LIMITED | Secretary | 191 West George Street G2 2LD Glasgow | 58584720002 | |||||||
| BIZLEY, Richard Edward | Director | c/o Avidity Ip M(Pure Ideas) Limited Meer Street CV37 6QB Stratford-Upon-Avon 25 Warwickshire England | England | British | 48558090003 | |||||
| BLANCE, Stephen John, Dr | Director | Falconry Court Bakers Lane CM16 5DQ Epping Kestrel House Essex United Kingdom | England | British | 135775070001 | |||||
| BROUGHTON, Jon Philip, Dr | Director | Merlin House Falconry Court CM16 5DQ Bakers Lane Epping Essex | United Kingdom | British | 111310630001 | |||||
| CHAPMAN, Paul William | Director | c/o Avidity Ip M(Pure Ideas) Limited Meer Street CV37 6QB Stratford-Upon-Avon 25 Warwickshire | England | British | 205525420001 | |||||
| EMERY, Joanna Serena | Director | CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire England | United Kingdom | British | 251742730001 | |||||
| LAWRENCE, Malcolm Graham | Director | Merlin House Falconry Court CM16 5DQ Bakers Lane Epping Essex | United Kingdom | British | 48555630001 | |||||
| PIKE, David Kenneth | Director | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | England | British | 99914770001 | |||||
| SYMONS, Rupert Jonathan | Director | CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire England | United Kingdom | British | 75165540018 | |||||
| SYMONS, Rupert Jonathan | Director | CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire England | England | British | 75165540005 | |||||
| SYMONS, Rupert Jonathan | Director | The Holmes Farnborough Road Radway CV35 0UN Warwick Warwickshire | United Kingdom | British | 75165540003 | |||||
| TOWNSEND, Victoria Jayne | Director | The Quadrant Hoylake CH47 2EE Wirral 3-4 Merseyside United Kingdom | United Kingdom | British | 328076620001 | |||||
| UNDERWOOD, Nicholas John | Director | c/o Avidity Ip M(Pure Ideas) Limited Meer Street CV37 6QB Stratford-Upon-Avon 25 Warwickshire | England | British | 205596390001 |
Who are the persons with significant control of PURE IDEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avidity Ip Holdings Ltd | May 05, 2023 | CV37 6QB Stratford Upon Avon 25 Meer Street Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avidity Ip Group Limited | Apr 06, 2016 | Meer Street CV37 6QB Stratford-Upon-Avon 25 England | Yes | ||||||||||
| |||||||||||||
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