The Purple Coffee Co Ltd

DataGardener
live
Micro

The Purple Coffee Co Ltd

05856315Private Limited With Share Capital

Sterling House, 27 Hatchlands Road, Redhill, RH16RW
Incorporated

23/06/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

10832

Risk

low risk

Company Overview

Registration, classification & business activity

The Purple Coffee Co Ltd (05856315) is a private limited with share capital incorporated on 23/06/2006 (19 years old) and registered in redhill, RH16RW. The company operates under SIC code 10832 - production of coffee and coffee substitutes.

Private Limited With Share Capital
SIC: 10832
Micro
Incorporated 23/06/2006
RH16RW
2 employees

Financial Overview

Total Assets

£23.8K

Liabilities

£26.1K

Net Assets

£-2.2K

Cash

£4.1K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-12-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Termination Secretary Company With Name
Category:Officers
Date:20-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:29-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2011
Termination Secretary Company With Name
Category:Officers
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2009
Legacy
Category:Mortgage
Date:16-07-2009
Legacy
Category:Annual Return
Date:04-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2008
Legacy
Category:Officers
Date:11-07-2008
Legacy
Category:Annual Return
Date:11-07-2008
Legacy
Category:Mortgage
Date:27-05-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Mortgage
Date:03-10-2007
Legacy
Category:Mortgage
Date:03-10-2007
Legacy
Category:Mortgage
Date:03-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2007
Legacy
Category:Annual Return
Date:16-08-2007
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Accounts
Date:07-08-2006
Legacy
Category:Officers
Date:23-06-2006
Incorporation Company
Category:Incorporation
Date:23-06-2006

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/12/2025
Latest Accounts31/12/2024

Trading Addresses

Sterling House, 27 Hatchlands Road, Redhill, RH16RWRegistered
Unit 4 The Powerhouse, Great Park Road, Bradley Stoke, Bristol, Avon, BS324RU

Contact

Sterling House, 27 Hatchlands Road, Redhill, RH16RW