PURELY FINANCIAL GROUP LIMITED

PURELY FINANCIAL GROUP LIMITED

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

    Company NamePURELY FINANCIAL GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06400104
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PURELY FINANCIAL GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PURELY FINANCIAL GROUP LIMITED located?

    Registered Office Address
    Hatherley House
    15-17 Wood Street
    EN5 4AT Barnet
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PURELY FINANCIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIELDBAG LIMITEDOct 16, 2007Oct 16, 2007

    What are the latest accounts for PURELY FINANCIAL GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 28, 2024
    Next Accounts Due OnDec 28, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PURELY FINANCIAL GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueYes

    What are the latest filings for PURELY FINANCIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT on Mar 16, 2026

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Mr Paul Roger Munford on Oct 22, 2025

    1 pagesCH03

    Director's details changed for Mr Paul Roger Munford on Oct 22, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Roger Munford on Jan 11, 2024

    2 pagesCH01

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Registered office address changed from , 37 Warren Street, London, W1T 6AD to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on Sep 22, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of PURELY FINANCIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNFORD, Paul Roger
    15-17 Wood Street
    EN5 4AT Barnet
    Hatherley House
    Hertfordshire
    England
    Secretary
    15-17 Wood Street
    EN5 4AT Barnet
    Hatherley House
    Hertfordshire
    England
    British121378470001
    MUNFORD, Paul Roger
    15-17 Wood Street
    EN5 4AT Barnet
    Hatherley House
    Hertfordshire
    England
    Director
    15-17 Wood Street
    EN5 4AT Barnet
    Hatherley House
    Hertfordshire
    England
    United KingdomBritish121378470001
    SHAH, Sunil
    Hallam Gardens
    Hatch End
    HA5 4PT Pinner
    23
    Middlesex
    Secretary
    Hallam Gardens
    Hatch End
    HA5 4PT Pinner
    23
    Middlesex
    British132965250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTLETT, Robert Hardington
    Smythwyck Farm
    Rowde
    SN10 1TA Devizes
    Wiltshire
    Director
    Smythwyck Farm
    Rowde
    SN10 1TA Devizes
    Wiltshire
    United KingdomBritish115746790001
    GOLESWORTHY, Simon
    19 Eothen Close
    CR3 6JU Caterham
    Surrey
    Director
    19 Eothen Close
    CR3 6JU Caterham
    Surrey
    British126710690001
    LUGG, James William
    Barrington
    Woodland Way Purley
    CR8 2HT Croydon
    Surrey
    Director
    Barrington
    Woodland Way Purley
    CR8 2HT Croydon
    Surrey
    British79188950002
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    EnglandBritish140593930001
    MUNFORD, Charlotte Amelia
    Xasteria
    35 Ingram Avenue
    NW11 6TG London
    Director
    Xasteria
    35 Ingram Avenue
    NW11 6TG London
    United KingdomBritish32084570005
    TENUTA, Luca
    Flat 6
    39 Sutherland Avenue
    W9 2HE London
    Director
    Flat 6
    39 Sutherland Avenue
    W9 2HE London
    United KingdomItalian119743150002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PURELY FINANCIAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warren Street
    W1T 6AD London
    37
    United Kingdom
    Apr 06, 2016
    Warren Street
    W1T 6AD London
    37
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06806155
    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.

    Does PURELY FINANCIAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2012Date of meeting to approve CVA
    Mar 06, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    John Edmund Paylor
    6/7 Ludgate Square
    EC4M 7AS London
    practitioner
    6/7 Ludgate Square
    EC4M 7AS London

    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