PURE IDEAS LIMITED

  • Company statusactive
  • Company No05712102
  • Age19 years 5 months Incorporated 16 February 2006
  • Officers4

Address

3-4 The Quadrant, Hoylake, Wirral, Merseyside, CH47 2EE, United Kingdom

PURE IDEAS LIMITED is an active company incorporated on 16 February 2006 and based in Wirral, Merseyside, United Kingdom. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69109 Activities of patent and copyright agents; other legal activities n.e.c.

  • Accounts

    Available to 31 May 2024. Next accounts due by 31 May 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 09 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 04 Jun 2025

Confirmation Statement With No Updates

4 Months Ago on 18 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

6 Months Ago on 07 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 07 Jan 2025

Appoint Person Director Company With Name Date

9 Months Ago on 10 Oct 2024

Confirmation Statement With Updates

1 Year Ago on 11 Mar 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 26 Feb 2024

Change Account Reference Date Company Current Extended

1 Year Ago on 23 Jan 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 28 Sep 2023

Mortgage Satisfy Charge Full

1 Year Ago on 27 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 26 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 26 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 27 Jul 2023

Notification Of A Person With Significant Control

2 Years Ago on 09 May 2023

Cessation Of A Person With Significant Control

2 Years Ago on 09 May 2023

Mortgage Satisfy Charge Full

2 Years Ago on 02 May 2023

Confirmation Statement With No Updates

2 Years Ago on 15 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 10 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 27 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 23 Mar 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 13 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 24 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 01 Dec 2020

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CULLEN, Briandirector Apr 197225 Sept 2023
JONES, Keith Williamdirector Dec 196504 Jun 2025
KINGSTON-DAVIES, Joanna Clairedirector May 197725 Sept 2023
PARNHAM, Kevindirector Sep 196123 Nov 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Avidity Ip Holdings Ltd 05 May 2023
Avidity Ip Group Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.