Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUREPROMOTER GROUP (HOLDINGS) LIMITED
Company Information for

PUREPROMOTER GROUP (HOLDINGS) LIMITED

3 THE BILLINGS, WALNUT TREE CLOSE, GUILDFORD, GU1 4UL,
Company Registration Number
08484599
Private Limited Company
Active

Company Overview

About Purepromoter Group (holdings) Ltd
PUREPROMOTER GROUP (HOLDINGS) LIMITED was founded on 2013-04-11 and has its registered office in Guildford. The organisation's status is listed as "Active". Purepromoter Group (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PUREPROMOTER GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
3 THE BILLINGS
WALNUT TREE CLOSE
GUILDFORD
GU1 4UL
Other companies in EC2Y
 
Previous Names
MM&S (5755) LIMITED02/07/2013
Filing Information
Company Number 08484599
Company ID Number 08484599
Date formed 2013-04-11
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 11/04/2016
Return next due 09/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB222673814  
Last Datalog update: 2023-12-05 18:35:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUREPROMOTER GROUP (HOLDINGS) 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 PUREPROMOTER GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN STIRLING HUTCHISON
Company Secretary 2015-10-21
MARK ASH
Director 2018-07-17
DAVID THOMAS KELLY
Director 2013-08-21
PAUL MICHAEL NEESON
Director 2018-06-26
DAVID JOHN SNEDDON
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GEORGE DAWSON
Director 2013-07-05 2018-08-01
CHRISTOPHER JOHN UNDERHILL
Director 2013-08-21 2017-07-18
GORDON BEVERIDGE
Director 2013-06-28 2017-03-28
MACLAY MURRAY & SPENS LLP
Company Secretary 2013-04-11 2015-10-22
ANDREW JOHN BUCHAN
Director 2013-05-14 2013-07-05
ANDREW PETER DAVISON
Director 2013-05-14 2013-07-05
STUART PATERSON
Director 2013-06-28 2013-07-05
VINDEX LIMITED
Director 2013-04-11 2013-05-14
VINDEX SERVICES LIMITED
Director 2013-04-11 2013-05-14
CHRISTINE TRUESDALE
Director 2013-04-11 2013-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS KELLY PUREPROMOTER LTD Director 2018-06-29 CURRENT 2001-08-07 Active
DAVID THOMAS KELLY PUREPROMOTER HOLDINGS LIMITED Director 2018-06-29 CURRENT 2008-08-01 Active
DAVID THOMAS KELLY PREZOLA LIMITED Director 2017-05-12 CURRENT 2011-05-11 Active
DAVID THOMAS KELLY ON THE BEACH GROUP PLC Director 2015-10-05 CURRENT 2015-08-17 Active
DAVID THOMAS KELLY ALLWYN TECHNOLOGY SERVICES LIMITED Director 2015-03-19 CURRENT 1993-05-27 Active
DAVID THOMAS KELLY CAMELOT UK LOTTERIES LIMITED Director 2014-11-13 CURRENT 1993-05-27 Active
DAVID THOMAS KELLY XBRIDGE LIMITED Director 2014-02-28 CURRENT 2000-04-04 Active
DAVID THOMAS KELLY SKILLVILLAGE LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DAVID THOMAS KELLY HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2011-03-28 Active
PAUL MICHAEL NEESON PUREPROMOTER HOLDINGS LIMITED Director 2018-06-29 CURRENT 2008-08-01 Active
PAUL MICHAEL NEESON PUREPROMOTER LTD Director 2018-06-26 CURRENT 2001-08-07 Active
DAVID JOHN SNEDDON PUREPROMOTER LTD Director 2017-06-27 CURRENT 2001-08-07 Active
DAVID JOHN SNEDDON PUREPROMOTER HOLDINGS LIMITED Director 2017-06-27 CURRENT 2008-08-01 Active
DAVID JOHN SNEDDON PEPPERMINT TECHNOLOGY HOLDINGS LIMITED Director 2017-04-28 CURRENT 2015-07-09 Active
DAVID JOHN SNEDDON PEPPERMINT TECHNOLOGY LIMITED Director 2017-04-28 CURRENT 2000-06-13 Active
DAVID JOHN SNEDDON PULSANT GROUP LIMITED Director 2015-02-23 CURRENT 2014-06-06 Active
DAVID JOHN SNEDDON PULSANT GROUP HOLDINGS LIMITED Director 2015-02-23 CURRENT 2014-06-06 Active
DAVID JOHN SNEDDON SEP III GP LIMITED Director 2006-01-31 CURRENT 2005-09-07 Active
DAVID JOHN SNEDDON ATRAVERDA LIMITED Director 2005-10-26 CURRENT 1991-10-10 Dissolved 2014-03-17
DAVID JOHN SNEDDON SEP VENTURES LIMITED Director 2005-04-08 CURRENT 1998-09-16 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
2023-11-30Resolutions passed:<ul><li>Resolution Return of paid up capital and reduce share prem a/c 13/11/2023</ul>
2023-11-30Solvency Statement dated 13/11/23
2023-11-30Statement of capital on GBP 0.000499
2023-11-30Statement by Directors
2023-11-23CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Mocatta House Trafalgar Place Brighton BN1 4DU England
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-22AUDAUDITOR'S RESIGNATION
2022-02-14Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-14AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 084845990009
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990009
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08AP02Appointment of Spotler Group B.V. as director on 2021-12-02
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-11-30SH0117/11/21 STATEMENT OF CAPITAL GBP 1864627.89205
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084845990008
2021-11-24AP01DIRECTOR APPOINTED MR LEE CHADWICK
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SNEDDON
2021-11-23TM02Termination of appointment of Christine Linda Brodie on 2021-11-17
2021-11-23PSC07CESSATION OF SCOTTISH EQUITY PARTNERS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23PSC02Notification of Spotler Holdings Limited as a person with significant control on 2021-11-17
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Unit a-E Level 3 South New England House New England Street Brighton BN1 4GH
2021-04-07SH08Change of share class name or designation
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-04SH0130/11/20 STATEMENT OF CAPITAL GBP 251940.40205
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990008
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-26SH08Change of share class name or designation
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GEORGE DAWSON
2018-07-30AP01DIRECTOR APPOINTED MR MARK ASH
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990007
2018-07-04RES13SECOND LOAN 26/06/2018
2018-07-04RES01ADOPT ARTICLES 26/06/2018
2018-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Second loan 26/06/2018
  • Resolution of adoption of Articles of Association
2018-06-28AP01DIRECTOR APPOINTED MR PAUL MICHAEL NEESON
2018-05-30SH08Change of share class name or designation
2018-05-18RES12Resolution of varying share rights or name
2018-04-10RP04CS01Second filing of Confirmation Statement dated 17/11/2017
2018-03-14RES13AUTHORITY TO ALLOT THE SECOND LOAN NOTES 2020 06/03/2018
2018-03-14RES01ADOPT ARTICLES 06/03/2018
2018-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Authority to allot the second loan notes 2020 06/03/2018
  • Resolution of adoption of Articles of Association
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990006
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-07SH08Change of share class name or designation
2017-12-06RES12Resolution of varying share rights or name
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 248967.8395
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-17LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 248969.8395
2017-11-17CS0117/11/17 STATEMENT OF CAPITAL GBP 248969.8395
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN UNDERHILL
2017-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-08RES12Resolution of varying share rights or name
2017-06-05RES12Resolution of varying share rights or name
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 248972.8395
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR DAVID JOHN SNEDDON
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BEVERIDGE
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BEVERIDGE
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 248969.8395
2016-11-23SH0604/11/16 STATEMENT OF CAPITAL GBP 248969.8395
2016-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-23RES01ADOPT ARTICLES 04/11/2016
2016-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-09AR0111/04/16 FULL LIST
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 249049.8395
2016-03-02SH0117/12/15 STATEMENT OF CAPITAL GBP 249049.8395
2016-01-21RES01ADOPT ARTICLES 06/01/2016
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB
2015-11-04AP03SECRETARY APPOINTED MS CAROLYN STIRLING HUTCHISON
2015-10-22TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 245408.3425
2015-05-19AR0111/04/15 FULL LIST
2015-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-26RES01ADOPT ARTICLES 18/12/2014
2015-04-02AA01PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-28SH0118/12/14 STATEMENT OF CAPITAL GBP 245408.3425
2015-01-28SH02SUB-DIVISION 18/12/14
2015-01-28RES13SUB DIVISION OF SHARES 18/12/2014
2015-01-28RES0118/12/2014
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084845990003
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084845990002
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084845990001
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990005
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990004
2014-10-21RES01ADOPT ARTICLES 25/09/2014
2014-10-21SH0125/09/14 STATEMENT OF CAPITAL GBP 22739.65
2014-06-03ANNOTATIONClarification
2014-06-03RP04SECOND FILING FOR FORM SH01
2014-05-19AR0111/04/14 FULL LIST
2014-04-22MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 084845990002
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990003
2014-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-16RES01ADOPT ARTICLES 31/03/2014
2014-04-16SH0131/03/14 STATEMENT OF CAPITAL GBP 19406.79
2013-09-19AP01DIRECTOR APPOINTED DR DAVID KELLY
2013-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN UNDERHILL
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERIDGE GORDON / 28/06/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATERSON STUART / 28/06/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE DAWSON / 23/07/2013
2013-07-19SH02SUB-DIVISION 01/07/13
2013-07-16RES01ADOPT ARTICLES 05/07/2013
2013-07-16AP01DIRECTOR APPOINTED MR STUART GEORGE DAWSON
2013-07-16MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 084845990002
2013-07-16SH0105/07/13 STATEMENT OF CAPITAL GBP 16406.79
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990002
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084845990001
2013-07-09RES13SUBDIVIDED INTO 200 ORD SHARES OF £0.01 EACH 01/07/2013
2013-07-09AP01DIRECTOR APPOINTED PATERSON STUART
2013-07-09AP01DIRECTOR APPOINTED BEVERIDGE GORDON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCHAN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2013-07-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-07-02CERTNMCOMPANY NAME CHANGED MM&S (5755) LIMITED CERTIFICATE ISSUED ON 02/07/13
2013-05-29AP01DIRECTOR APPOINTED ANDREW JOHN BUCHAN
2013-05-29AP01DIRECTOR APPOINTED MR ANDREW PETER DAVISON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2013-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PUREPROMOTER GROUP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUREPROMOTER GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding INVESTEC BANK PLC
2014-12-23 Outstanding SCOTTISH EQUITY PARTNERS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES.
2014-04-17 Satisfied INVESTEC BANK PLC (THE SECURITY AGENT)
2013-07-10 Satisfied SCOTTISH EQUITY PARTNERS LLP AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2013-07-10 Satisfied INVESTEC BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of PUREPROMOTER GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUREPROMOTER GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of PUREPROMOTER GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUREPROMOTER GROUP (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PUREPROMOTER GROUP (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PUREPROMOTER GROUP (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUREPROMOTER GROUP (HOLDINGS) 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 PUREPROMOTER GROUP (HOLDINGS) 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.