SO PURPLE GROUP LIMITED
Overview
| Company Name | SO PURPLE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08187142 |
| 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 SO PURPLE GROUP LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is SO PURPLE GROUP LIMITED located?
| Registered Office Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SO PURPLE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SO PURPLE LIMITED | Aug 21, 2012 | Aug 21, 2012 |
What are the latest accounts for SO PURPLE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SO PURPLE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for SO PURPLE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Shaun Ronald Bossons as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jan 31, 2025 | 34 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2025
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 21, 2025 with updates | 9 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew John Dancer on Jun 12, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 21, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jan 31, 2024 | 19 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Alan Willett as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2023
| 3 pages | SH01 | ||||||||||||||
Notification of Bgf Investment Management Limited as a person with significant control on Oct 27, 2023 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Andrew John Dancer as a director on Oct 27, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Pinesh Mehta as a director on Oct 27, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jan 31, 2023 | 18 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Aug 21, 2023 | 6 pages | RP04CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Gavin Lloyd Wheeldon on Mar 06, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Arbeta 11 Northampton Road Manchester M40 5BP England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on Mar 06, 2023 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Jan 31, 2022 | 18 pages | AA | ||||||||||||||
Who are the officers of SO PURPLE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANCER, Andrew John | Director | Burneside LA8 9HL Kendal 3 Haverigg Cumbria England | England | British | 82634140008 | |||||
| DEDICOAT, Christopher David | Director | First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury C/O Pm+M Lancashire England | England | British | 296093260001 | |||||
| LEAHY, Terrence Patrick, Sir | Director | First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury C/O Pm+M Lancashire England | United Kingdom | British | 195041600002 | |||||
| LEE, Peter Francis | Director | First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury C/O Pm+M Lancashire England | England | British | 207608120001 | |||||
| MEHTA, Pinesh | Director | Bgf 1 Marsden Street M2 1HW Manchester 8th Floor England | England | British | 243536000001 | |||||
| WHEELDON, Gavin Lloyd | Director | First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury C/O Pm+M Lancashire England | England | British | 97999530002 | |||||
| BOSSONS, Shaun Ronald | Director | First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury C/O Pm+M Lancashire England | United States | British | 284232020001 | |||||
| CODD, Rory William | Director | Tweedale Way OL9 8EH Chadderton Meadowbank House Lancashire | England | British | 194922500001 | |||||
| EVANS, Simon Andrew | Director | 225 Old Street OL6 7SR Ashton-Under-Lyne 1 Henry Square Lancashire England | England | British | 96605720001 | |||||
| KELLY, Ian Francis | Director | Birdy Brow Chaigley BB7 3LR Clitheroe Sagarwood Uk | United Kingdom | British | 131528490001 | |||||
| LAW, Eric | Director | Tweedale Way OL9 8EH Chadderton Meadowbank House Lancashire | Spain | American | 203980020001 | |||||
| MASON, Tim Rollit | Director | Tweedale Way OL9 8EH Chadderton Meadowbank House Lancashire | England | British | 204220790001 | |||||
| OLIVER, John Paul | Director | Tweedale Way OL9 8EH Chadderton Meadowbank House Lancashire | England | British | 122838620002 | |||||
| PATTERSON, Gavin Echlin | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House England | United Kingdom | British | 258728400001 | |||||
| RATCLIFFE, Simon Richard | Director | West Wing Riverside Court Huddersfield Road OL3 5FZ Oldham Unit 3 Lancashire United Kingdom | England | British | 171937210001 | |||||
| STANGROOM, Richard Charles Lea | Director | Alexandre Mill Mill Street Uppermill OL3 6NA Oldham 10 Lancashire United Kingdom | United Kingdom | British | 171532960001 | |||||
| WILLETT, Robert Alan | Director | First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury C/O Pm+M Lancashire England | England | British | 178281830001 | |||||
| WILLIAMS, Stephen Glynn | Director | The Fairway New Moston M40 3WT Manchester 103 Greater Manchester United Kingdom | England | British | 106729980001 |
Who are the persons with significant control of SO PURPLE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgf Investment Management Limited | Oct 27, 2023 | York Buildings WC2N 6JU London 13-15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gavin Lloyd Wheeldon | Apr 06, 2016 | First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road BL9 8RN Bury C/O Pm+M Lancashire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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