THE PURPLE PARTNERSHIP LIMITED
Overview
| Company Name | THE PURPLE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06278753 |
| 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 THE PURPLE PARTNERSHIP LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is THE PURPLE PARTNERSHIP LIMITED located?
| Registered Office Address | 7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PURPLE PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINLAW 574 LIMITED | Jun 13, 2007 | Jun 13, 2007 |
What are the latest accounts for THE PURPLE PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE PURPLE PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for THE PURPLE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher Haggart as a director on Sep 23, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 38 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of David Terence Hopwood as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 39 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Appointment of Christopher Haggart as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 18, 2022 with updates | 5 pages | CS01 | ||
Memorandum and Articles of Association | 21 pages | MA | ||
Who are the officers of THE PURPLE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew Stewart | Secretary | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | 283330040001 | |||||||
| BRUCE, Michael Andrew | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 283328240001 | |||||
| CLARK, Anne Rosemary | Secretary | Glengarry 2 Ridgeway Road BS41 9EU Long Ashton North Somerset | British | 152529010001 | ||||||
| DAOUD-O'CONNELL, Mariana | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 273041470001 | |||||||
| DAVIS, Helen Beatrice | Secretary | 3 Tollbar Close Potterne SN10 5PD Devizes Wiltshire | British | 77716400001 | ||||||
| HODGES, Dawn Jeanette | Secretary | Tower Place West EC3R 5BU London 1 England | 203686960001 | |||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| ALWAY, Alexander Douglas | Director | Lismore Cheltenham Road Bisley GL6 7BJ Stroud Gloucestershire | England | British | 54126880001 | |||||
| BARTON, Philip Andrew | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court | United Kingdom | British | 175571810001 | |||||
| BREWIN, Leslie Henry | Director | 62 Royal Sands BS23 4NH Weston Super Mare Avon | England | British | 126066910001 | |||||
| CHANDLER, Gary John | Director | 56 Memorial Road Hanham BS15 3JW Bristol South Gloucestershire | England | British | 54998180001 | |||||
| CLARK, Anne Rosemary | Director | Glengarry 2 Ridgeway Road BS41 9EU Long Ashton North Somerset | England | British | 152529010001 | |||||
| FINCH, Alec | Director | Higher Lydgate Park Grasscroft OL4 4EF Saddleworth 9 England | England | British | 5376200001 | |||||
| GRUPPO, Anthony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | American | 259206450001 | |||||
| HAGGART, Christopher | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | 305514620001 | |||||
| HANKS, Christopher Douglas | Director | Robert Franklin Way South Cerney GL7 5UD Cirencester Rivercroft Gloucestershire England | England | British | 57313200001 | |||||
| HARDING, John Trevor | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court | England | British | 99783690002 | |||||
| HARDING, John Trevor | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court England | England | British | 99783690002 | |||||
| HOPWOOD, David Terence | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | 136507430001 | |||||
| PARKINS, Michael Robert | Director | 9 Keason Hill St Mellion PL12 6UU Saltash Cornwall | United Kingdom | British | 72345680002 | |||||
| PARKINS, Terrance Roy | Director | 11a Poynder Place Hilmarton SN11 8SQ Calne Wiltshire | England | British | 96646150002 | |||||
| THOMAS, Emma Nicole | Director | Cricklade Road BS7 9EN Bristol 12 Avon United Kingdom | England | British | 138444880001 | |||||
| YOUNG, Kevin Peter | Director | Angmering Lane East Preston BN16 2TA Littlehampton Midways, 30 West Sussex | England | British | 138085590001 | |||||
| FILEX NOMINEES LIMITED | Director | 179 Great Portland Street W1W 5LS London | 67847560001 |
Who are the persons with significant control of THE PURPLE PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hedron Holdings Limited | May 01, 2021 | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jelf Insurance Brokers Limited | Oct 31, 2017 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jelf Limited | Apr 06, 2016 | Bowling Hill BS37 6JX Chipping Sodbury Hillside Court Bristol United Kingdom | 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