Purecircle (Uk) Limited

DataGardener
live
Micro

Purecircle (uk) Limited

07749843Private Limited With Share Capital

Ingredion House, Manchester Green, Manchester, M225LW
Incorporated

23/08/2011

Company Age

14 years

Directors

3

Employees

8

SIC Code

46390

Risk

very low risk

Company Overview

Registration, classification & business activity

Purecircle (uk) Limited (07749843) is a private limited with share capital incorporated on 23/08/2011 (14 years old) and registered in manchester, M225LW. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Purecircle (uk) limited is a wholesale company based out of unit 135 wharfedale road iq winnersh, reading, united kingdom.

Private Limited With Share Capital
SIC: 46390
Micro
Incorporated 23/08/2011
M225LW
8 employees

Financial Overview

Total Assets

£16.18M

Liabilities

£4.92M

Net Assets

£11.26M

Turnover

£18.63M

Cash

£1.41M

Key Metrics

8

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-03-2022
Legacy
Category:Capital
Date:03-03-2022
Legacy
Category:Insolvency
Date:03-03-2022
Resolution
Category:Resolution
Date:03-03-2022
Capital Allotment Shares
Category:Capital
Date:02-03-2022
Capital Allotment Shares
Category:Capital
Date:11-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-01-2021
Auditors Resignation Company
Category:Auditors
Date:10-11-2020
Resolution
Category:Resolution
Date:14-10-2020
Resolution
Category:Resolution
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2017
Auditors Resignation Company
Category:Auditors
Date:19-05-2017
Resolution
Category:Resolution
Date:19-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Move Registers To Sail Company With New Address
Category:Address
Date:09-02-2017
Change Sail Address Company With New Address
Category:Address
Date:09-02-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-01-2017
Resolution
Category:Resolution
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Termination Secretary Company With Name
Category:Officers
Date:03-07-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:03-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-08-2012
Incorporation Company
Category:Incorporation
Date:23-08-2011

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months4
60 Months44

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date08/08/2025
Latest Accounts31/12/2024

Trading Addresses

Ingredion House, Manchester Green, Manchester, M22 5Lw, M225LWRegistered
Unit 140, Wharfedale Road, Winnersh, Wokingham, Berkshire, RG415RB

Related Companies

1

Contact