Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PURPLE COMPANY (UK) LIMITED
Company Information for

THE PURPLE COMPANY (UK) LIMITED

UNIT 1 HENNOCK COURT HENNOCK ROAD EAST, MARSH BARTON TRADING ESTATE, EXETER, EX2 8RU,
Company Registration Number
04895009
Private Limited Company
Active

Company Overview

About The Purple Company (uk) Ltd
THE PURPLE COMPANY (UK) LIMITED was founded on 2003-09-10 and has its registered office in Exeter. The organisation's status is listed as "Active". The Purple Company (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PURPLE COMPANY (UK) LIMITED
 
Legal Registered Office
UNIT 1 HENNOCK COURT HENNOCK ROAD EAST
MARSH BARTON TRADING ESTATE
EXETER
EX2 8RU
Other companies in EX2
 
Filing Information
Company Number 04895009
Company ID Number 04895009
Date formed 2003-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818216631  
Last Datalog update: 2023-10-08 07:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PURPLE COMPANY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PURPLE COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NEIL PALMER
Company Secretary 2003-09-10
ROBIN CHARLES LYON SMITH
Director 2004-01-05
MANDY JANE LYON-SMITH
Director 2003-09-10
ROBERT NEIL PALMER
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL PALMER
Director 2003-09-10 2010-05-27
KEVIN SHARLAND
Director 2004-01-05 2004-02-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-09-10 2003-09-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-09-10 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NEIL PALMER THE PURPLE HOLDING COMPANY (UK) LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active
MANDY JANE LYON-SMITH THE PURPLE HOLDING COMPANY (UK) LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
ROBERT NEIL PALMER HATTON TEXTILES INTERNATIONAL LIMITED Director 2015-01-12 CURRENT 2000-04-18 Active
ROBERT NEIL PALMER THE PURPLE HOLDING COMPANY (UK) LIMITED Director 2015-01-12 CURRENT 2007-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 2 Christow Road Marsh Barton Trading Estate Exeter EX2 8QP England
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE LYON-SMITH / 22/09/2017
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES LYON SMITH / 22/09/2017
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 80125
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM 1 Christow Road Marsh Barton Trading Estate Exeter EX2 8QP
2015-12-09DISS40Compulsory strike-off action has been discontinued
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 80125
2015-12-07AR0110/09/15 ANNUAL RETURN FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE LYON-SMITH / 01/01/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES LYON SMITH / 01/01/2015
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17DISS40Compulsory strike-off action has been discontinued
2015-01-14AP01DIRECTOR APPOINTED MR ROBERT NEIL PALMER
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 80125
2015-01-14AR0110/09/14 ANNUAL RETURN FULL LIST
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Hennock Road North Marsh Barton Industrial Estate Exeter Devon EX2 8NJ
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 80125
2013-10-23AR0110/09/13 FULL LIST
2013-04-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03AR0110/09/12 FULL LIST
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-07AR0110/09/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0110/09/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES LYON SMITH / 10/09/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER
2010-01-28AR0110/09/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / MANDY LYON-SMITH / 01/08/2008
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYON SMITH / 01/08/2008
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-18363sRETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS
2008-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-12DISS40STRIKE-OFF ACTION DISCONTINUED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06123NC INC ALREADY ADJUSTED 05/01/04
2005-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-06RES12VARYING SHARE RIGHTS AND NAMES
2005-07-06RES13MEMS ALTERED 05/01/04
2005-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-06363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2005-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-06RES04£ NC 100/100000 05/01
2005-07-0688(2)RAD 19/03/04--------- £ SI 20000@1=20000 £ IC 50100/70100
2005-07-0688(2)RAD 24/05/04--------- £ SI 10000@1=10000 £ IC 70100/80100
2005-07-0688(2)RAD 05/01/04--------- £ SI 50000@1=50000 £ IC 100/50100
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 23 LONGBROOK STREET EXETER DEVON EX4 6AD
2005-03-01GAZ1FIRST GAZETTE
2004-07-16225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-02-1088(2)RAD 30/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-15288bSECRETARY RESIGNED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PURPLE COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-03-01
Fines / Sanctions
No fines or sanctions have been issued against THE PURPLE COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 279,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PURPLE COMPANY (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 80,125
Cash Bank In Hand 2012-01-01 £ 204
Current Assets 2012-01-01 £ 283,508
Debtors 2012-01-01 £ 267,401
Fixed Assets 2012-01-01 £ 81,258
Shareholder Funds 2012-01-01 £ 77,611
Stocks Inventory 2012-01-01 £ 15,903
Tangible Fixed Assets 2012-01-01 £ 81,258

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PURPLE COMPANY (UK) LIMITED registering or being granted any patents
Domain Names

THE PURPLE COMPANY (UK) LIMITED owns 1 domain names.

purplepromotions.co.uk  

Trademarks
We have not found any records of THE PURPLE COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE PURPLE COMPANY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-05-27 GBP £ Artistes Fees
Solihull Metropolitan Borough Council 2014-06-09 GBP £816 Capitation
Exeter City Council 2014-03-20 GBP £2,397
Bradford City Council 2013-07-10 GBP £2,126
Solihull Metropolitan Borough Council 2013-06-28 GBP £912 Capitation
Exeter City Council 2013-05-17 GBP £485 Equipment Tools And Materials
Oxfordshire County Council 2013-05-08 GBP £5,000
Exeter City Council 2013-03-27 GBP £856 Equipment Tools And Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE PURPLE COMPANY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE PURPLE COMPANY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-06-0196083000Fountain pens, stylograph pens and other pens
2015-05-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2015-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2014-10-0195066200Inflatable balls
2014-09-0183081000Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-04-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2014-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-03-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2013-11-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2013-10-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2013-10-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2013-07-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2013-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-04-0195062100Sailboards
2013-03-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2012-10-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2012-10-0196081010Ball-point pens with liquid ink
2012-07-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-05-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2012-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0195063200Golf balls
2011-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-11-0196081010Ball-point pens with liquid ink
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2011-05-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2011-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-03-0195063200Golf balls
2010-12-0163079099
2010-11-0196081010Ball-point pens with liquid ink
2010-09-0171171999
2010-07-0163079099
2010-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE PURPLE COMPANY (UK) LIMITEDEvent Date2005-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PURPLE COMPANY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PURPLE COMPANY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.