Manchester
M40 5BP
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Arbeta 11 Northampton Road Manchester M40 5BP |
Director Name | James Wood |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | IT Technician |
Correspondence Address | 13 Wright Street Failsworth Manchester M35 9PF |
Director Name | Mark Andrew Wood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | IT Technician |
Correspondence Address | 33 Clementina Terrace Currock Carlisle Cumbria CA2 4EN |
Secretary Name | James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wright Street Failsworth Manchester M35 9PF |
Secretary Name | Mark Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | IT Technician |
Correspondence Address | 33 Clementina Terrace Currock Carlisle Cumbria CA2 4EN |
Director Name | Mr Ian Frank Bailey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 August 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 271 Rochdale Road Shaw Oldham OL2 7HT |
Director Name | Mr Stephen Glynn Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 November 2012) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 103 The Fairway New Moston Manchester Lancashire M40 3WT |
Secretary Name | Mr Ian Frank Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 August 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 271 Rochdale Road Shaw Oldham OL2 7HT |
Director Name | Mr Simon Richard Ratcliffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR |
Director Name | Mr Richard Charles Lea Stangroom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR |
Director Name | Mr Simon Andrew Evans |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 April 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR |
Director Name | Mr Eric Law |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2019) |
Role | Vp Worldwide Sales |
Country of Residence | Spain |
Correspondence Address | Meadowbank Offices Junction 22 Business Park, Twee Chadderton Oldham OL9 8EH |
Website | sopurpletech.net |
---|---|
Telephone | 01457 600350 |
Telephone region | Glossop |
Registered Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Purple Wifi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,719,558 |
Cash | £878 |
Current Liabilities | £201 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
18 June 2021 | Delivered on: 23 June 2021 Persons entitled: Riverside Acceleration Capital Fund Ii, L.P. Classification: A registered charge Outstanding |
---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
6 March 2023 | Change of details for So Purple Group Ltd as a person with significant control on 6 March 2023 (2 pages) |
6 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 January 2022 | Registered 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 2021 | Memorandum and Articles of Association (8 pages) |
7 July 2021 | Memorandum and Articles of Association (8 pages) |
7 July 2021 | Resolutions
|
5 July 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 June 2021 | Registration of charge 062724410001, created on 18 June 2021 (42 pages) |
23 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
17 February 2019 | Termination of appointment of Eric Law as a director on 6 February 2019 (1 page) |
30 July 2018 | Notification of So Purple Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
8 March 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
8 March 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
21 February 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Termination of appointment of Simon Andrew Evans as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Simon Andrew Evans as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Peter Lee as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Peter Lee as a director on 27 April 2016 (2 pages) |
7 January 2016 | Appointment of Mr Eric Law as a director on 13 October 2015 (2 pages) |
7 January 2016 | Appointment of Mr Eric Law as a director on 13 October 2015 (2 pages) |
6 January 2016 | Termination of appointment of Richard Charles Lea Stangroom as a director on 13 October 2015 (1 page) |
6 January 2016 | Termination of appointment of Richard Charles Lea Stangroom as a director on 13 October 2015 (1 page) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
15 September 2014 | Company name changed so purple tech LIMITED\certificate issued on 15/09/14
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 February 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
26 November 2012 | Termination of appointment of Stephen Williams as a director (1 page) |
26 November 2012 | Termination of appointment of Stephen Williams as a director (1 page) |
9 October 2012 | Company name changed ADSL24 internet LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Company name changed ADSL24 internet LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Change of name notice (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Appointment of Mr Simon Richard Ratcliffe as a director (2 pages) |
10 September 2012 | Appointment of Mr Simon Richard Ratcliffe as a director (2 pages) |
6 September 2012 | Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages) |
6 September 2012 | Appointment of Mr Richard Charles Lea Stangroom as a director (2 pages) |
6 September 2012 | Termination of appointment of Ian Bailey as a director (1 page) |
6 September 2012 | Appointment of Mr Richard Charles Lea Stangroom as a director (2 pages) |
6 September 2012 | Termination of appointment of Ian Bailey as a secretary (1 page) |
6 September 2012 | Termination of appointment of Ian Bailey as a director (1 page) |
6 September 2012 | Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages) |
6 September 2012 | Termination of appointment of Ian Bailey as a secretary (1 page) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 September 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 September 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from saddleworth business centre huddersfield road delph oldham OL3 5DF (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from saddleworth business centre huddersfield road delph oldham OL3 5DF (1 page) |
27 February 2008 | Appointment terminated secretary james wood (1 page) |
27 February 2008 | Appointment terminated secretary james wood (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 13 wright street, failsworth manchester lancashire M35 9PF (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 13 wright street, failsworth manchester lancashire M35 9PF (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (15 pages) |
7 June 2007 | Incorporation (15 pages) |