PURPLE DRAGON (HOLDINGS) LIMITED
Overview
| Company Name | PURPLE DRAGON (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08104548 |
| 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 DRAGON (HOLDINGS) LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is PURPLE DRAGON (HOLDINGS) LIMITED located?
| Registered Office Address | Bramah House Gatliff Road SW1W 8DP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PURPLE DRAGON (HOLDINGS) 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 | Jul 31, 2024 |
What is the status of the latest confirmation statement for PURPLE DRAGON (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for PURPLE DRAGON (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL United Kingdom to Bramah House Gatliff Road London SW1W 8DP on Jan 15, 2026 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alexia Kate Hargrave as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on Sep 26, 2025 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Ms Sharai Meyers on Sep 15, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Field on Sep 15, 2025 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Jul 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 13, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Notification of Nexus Luxury Collection Uk Holdings Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mrs Lisa Nichelle Mccartney as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Emilia Jasinska as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Alexia Kate Hargrave as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Sharai O'connor Meyers as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Imbiba Growth 1 Lp as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of George Brian Phillips as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Darrel John Connell as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2024 | 14 pages | AA | ||||||||||||||
Director's details changed for Mr George Brian Phillips on Jun 26, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Darrel John Connell on Jun 26, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of PURPLE DRAGON (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Peter | Director | The Coade 98 Vauxhall Walk SE11 5EL London 3rd Floor United Kingdom | United Kingdom | British | 190905850001 | |||||
| JASINSKA, Emilia | Director | Harrington Road SW7 3ND London 38-42 England | United Kingdom | Polish | 322744930002 | |||||
| MCCARTNEY, Lisa Nichelle | Director | Harrington Road SW7 3ND London 38-42 England | Bahamas | Bahamian | 337047980001 | |||||
| MEYERS, Sharai | Director | The Coade 98 Vauxhall Walk SE11 5EL London 3rd Floor United Kingdom | United Kingdom | British | 70240790006 | |||||
| CONNELL, Darrel John | Director | 1 - 3 Langley Court Covent Garden WC2E 9JY London The Loft United Kingdom | United Kingdom | Irish | 191338820001 | |||||
| HARGRAVE, Alexia Kate | Director | Harrington Road South Kensington SW7 3ND London 38-42 England | England | British | 337010430001 | |||||
| PHILLIPS, George Brian | Director | 1 - 3 Langley Court Covent Garden WC2E 9JY London The Loft United Kingdom | England | British | 118807400003 | |||||
| QUINN, Martin Joseph | Director | KT11 1PP Cobham 78 Portsmouth Road Surrey United Kingdom | England | Irish | 186571310001 | |||||
| RYDER, Sebastian | Director | Vincent Square SW1P 2PN London 1 | United Kingdom | British | 75262270001 | |||||
| SANCHEZ MUNOZ, Eva | Director | Grosvenor Gardens Victoria SW1W 0BD London 7 England | England | Spanish,Swiss,British | 191103130001 |
Who are the persons with significant control of PURPLE DRAGON (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nexus Luxury Collection Uk Holdings Limited | Mar 28, 2025 | Harrington Road SW7 3ND London 38-42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Imbiba Growth 1 Lp | Feb 20, 2018 | Temple Chambers Temple Avenue EC4Y 0HP London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sharai O'Connor Meyers | Apr 06, 2016 | The Coade 98 Vauxhall Walk SE11 5EL London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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