Company NameVenue Wifi Limited
DirectorsGavin Lloyd Wheeldon and Peter Francis Lee
Company StatusActive
Company Number06272441
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Previous NamesAdsl24 Internet Limited and So Purple Tech Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gavin Lloyd Wheeldon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbeta 11 Northampton Road
Manchester
M40 5BP
Director NameMr Peter Francis Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(8 years, 10 months after company formation)
Appointment Duration8 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArbeta 11 Northampton Road
Manchester
M40 5BP
Director NameJames Wood
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleIT Technician
Correspondence Address13 Wright Street
Failsworth
Manchester
M35 9PF
Director NameMark Andrew Wood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleIT Technician
Correspondence Address33 Clementina Terrace
Currock
Carlisle
Cumbria
CA2 4EN
Secretary NameJames Wood
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Wright Street
Failsworth
Manchester
M35 9PF
Secretary NameMark Andrew Wood
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleIT Technician
Correspondence Address33 Clementina Terrace
Currock
Carlisle
Cumbria
CA2 4EN
Director NameMr Ian Frank Bailey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address271 Rochdale Road
Shaw
Oldham
OL2 7HT
Director NameMr Stephen Glynn Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 26 November 2012)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address103 The Fairway
New Moston
Manchester
Lancashire
M40 3WT
Secretary NameMr Ian Frank Bailey
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address271 Rochdale Road
Shaw
Oldham
OL2 7HT
Director NameMr Simon Richard Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameMr Richard Charles Lea Stangroom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameMr Simon Andrew Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 April 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameMr Eric Law
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2019)
RoleVp Worldwide Sales
Country of ResidenceSpain
Correspondence AddressMeadowbank Offices Junction 22 Business Park, Twee
Chadderton
Oldham
OL9 8EH

Contact

Websitesopurpletech.net
Telephone01457 600350
Telephone regionGlossop

Location

Registered AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Purple Wifi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,719,558
Cash£878
Current Liabilities£201

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

18 June 2021Delivered on: 23 June 2021
Persons entitled: Riverside Acceleration Capital Fund Ii, L.P.

Classification: A registered charge
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 March 2023Change of details for So Purple Group Ltd as a person with significant control on 6 March 2023 (2 pages)
6 March 2023Registered office address changed from Arbeta 11 Northampton Road Manchester M40 5BP England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 6 March 2023 (1 page)
2 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 January 2022Registered office address changed from Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH England to Arbeta 11 Northampton Road Manchester M40 5BP on 14 January 2022 (1 page)
7 July 2021Memorandum and Articles of Association (8 pages)
7 July 2021Memorandum and Articles of Association (8 pages)
7 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 June 2021Registration of charge 062724410001, created on 18 June 2021 (42 pages)
23 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 February 2019Termination of appointment of Eric Law as a director on 6 February 2019 (1 page)
30 July 2018Notification of So Purple Group Ltd as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
20 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
20 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
8 March 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
8 March 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
21 February 2017Registered office address changed from 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR to Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR to Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH on 21 February 2017 (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Termination of appointment of Simon Andrew Evans as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Simon Andrew Evans as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Peter Lee as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Peter Lee as a director on 27 April 2016 (2 pages)
7 January 2016Appointment of Mr Eric Law as a director on 13 October 2015 (2 pages)
7 January 2016Appointment of Mr Eric Law as a director on 13 October 2015 (2 pages)
6 January 2016Termination of appointment of Richard Charles Lea Stangroom as a director on 13 October 2015 (1 page)
6 January 2016Termination of appointment of Richard Charles Lea Stangroom as a director on 13 October 2015 (1 page)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
15 September 2014Company name changed so purple tech LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
12 February 2014Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 12 February 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
2 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
2 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 November 2012Termination of appointment of Stephen Williams as a director (1 page)
26 November 2012Termination of appointment of Stephen Williams as a director (1 page)
9 October 2012Company name changed ADSL24 internet LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(2 pages)
9 October 2012Company name changed ADSL24 internet LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Change of name notice (2 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Appointment of Mr Simon Richard Ratcliffe as a director (2 pages)
10 September 2012Appointment of Mr Simon Richard Ratcliffe as a director (2 pages)
6 September 2012Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages)
6 September 2012Appointment of Mr Richard Charles Lea Stangroom as a director (2 pages)
6 September 2012Termination of appointment of Ian Bailey as a director (1 page)
6 September 2012Appointment of Mr Richard Charles Lea Stangroom as a director (2 pages)
6 September 2012Termination of appointment of Ian Bailey as a secretary (1 page)
6 September 2012Termination of appointment of Ian Bailey as a director (1 page)
6 September 2012Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages)
6 September 2012Termination of appointment of Ian Bailey as a secretary (1 page)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
1 April 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 1 April 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 July 2009Return made up to 07/06/09; full list of members (3 pages)
7 July 2009Return made up to 07/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 September 2008Return made up to 07/06/08; full list of members (4 pages)
19 September 2008Return made up to 07/06/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from saddleworth business centre huddersfield road delph oldham OL3 5DF (1 page)
28 April 2008Registered office changed on 28/04/2008 from saddleworth business centre huddersfield road delph oldham OL3 5DF (1 page)
27 February 2008Appointment terminated secretary james wood (1 page)
27 February 2008Appointment terminated secretary james wood (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 13 wright street, failsworth manchester lancashire M35 9PF (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 13 wright street, failsworth manchester lancashire M35 9PF (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
7 June 2007Incorporation (15 pages)
7 June 2007Incorporation (15 pages)