Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURPLE AGENCY LIMITED
Company Information for

PURPLE AGENCY LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
01808661
Private Limited Company
Liquidation

Company Overview

About Purple Agency Ltd
PURPLE AGENCY LIMITED was founded on 1984-04-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Purple Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURPLE AGENCY LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in LE19
 
Previous Names
DS WIMBLEDON LIMITED11/04/2013
ADARE DATA SERVICES LIMITED02/03/2009
ADARE INTELLIDATA LIMITED04/12/2007
INTELLIDATA SOLUTIONS LIMITED18/09/2003
PRINTRONIC INTERNATIONAL LIMITED17/04/2002
Filing Information
Company Number 01808661
Company ID Number 01808661
Date formed 1984-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2018-02-04 14:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PURPLE AGENCY LIMITED
The following companies were found which have the same name as PURPLE AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURPLE AGENCY CORP. 28652 S DIXIE HWY MIAMI FL 33033 Inactive Company formed on the 1998-04-08
PURPLE AGENCY LTD 15329000 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2023-12-05

Company Officers of PURPLE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 2000-02-18
ROBERT WHITESIDE
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2015-09-11 2017-09-01
STEVEN BERNHARD UECKERMANN
Director 2007-12-05 2017-01-16
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
ANDREW KEVIN HAINES
Director 2002-11-04 2006-03-24
BEAUFORT NELSON LOANE
Director 2000-02-18 2006-03-24
DENISE PATRICIA MINIHANE
Director 2001-02-12 2006-03-24
PHILIP HARVEY MULLER
Director 2004-05-17 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
JAMES JOSEPH COLL
Director 2000-02-18 2004-08-31
PETER IAN KEMPSEY
Director 1993-05-05 2004-08-11
DARYL JAY
Director 2003-06-02 2004-05-24
JEREMY BARWICK
Director 2001-05-01 2003-03-31
DAVID ARKLEY
Director 1998-05-05 2002-07-22
PETER EUGENE LYNCH
Director 2000-02-18 2000-07-14
PETER IAN KEMPSEY
Company Secretary 1995-12-29 2000-02-18
PHILIP CHARLES THORNTON
Director 1991-10-24 2000-02-18
NICHOLAS JOHN CHARLES TALAMO
Director 1991-10-24 1996-08-09
TIMOTHY ALBERT DITZLER
Company Secretary 1991-10-24 1995-12-29
TIMOTHY ALBERT DITZLER
Director 1991-10-24 1995-12-29
JONATHAN MICHAEL EPSTEIN
Director 1993-05-05 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
ROBERT WHITESIDE OLIVE 1 LIMITED Director 2016-05-12 CURRENT 2008-04-10 Liquidation
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE MAVISBANK LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE WORD PROCESSOR STATIONERY LIMITED Director 2006-03-24 CURRENT 1939-03-30 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE KALAMAZOO SECURE SOLUTIONS LIMITED Director 2006-03-24 CURRENT 1997-05-02 Liquidation
ROBERT WHITESIDE KENLEY PRESS LIMITED Director 2006-03-24 CURRENT 1963-10-25 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-09
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
2017-09-11AD02Register inspection address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-06-21SH20Statement by Directors
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH19Statement of capital on 2017-06-21 GBP 1
2017-06-21CAP-SSSolvency Statement dated 20/06/17
2017-06-21RES13Resolutions passed:
  • Reduction of share premium account and capital redemption reserve 20/06/2017
  • Resolution of reduction in issued share capital
2017-06-21RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BERNHARD UECKERMANN
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-27AD03Registers moved to registered inspection location of Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
2016-06-24AD02Register inspection address changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 108508
2015-10-21AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR HERBERT
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 108508
2014-10-21AR0120/10/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-13AD02SAIL ADDRESS CREATED
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 108508
2013-10-21AR0120/10/13 FULL LIST
2013-04-11RES15CHANGE OF NAME 10/04/2013
2013-04-11CERTNMCOMPANY NAME CHANGED DS WIMBLEDON LIMITED CERTIFICATE ISSUED ON 11/04/13
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-22AR0120/10/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-15RES13THAT THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012
2012-03-02RES13THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012
2011-10-20AR0120/10/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-20AR0120/10/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 20/10/2009
2009-10-28AR0120/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITESIDE / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BERNHARD UECKERMANN / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 20/10/2009
2009-06-09225CURREXT FROM 30/04/2009 TO 31/10/2009
2009-02-27CERTNMCOMPANY NAME CHANGED ADARE DATA SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/09
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-11363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED STEVEN BERNHARD UECKERMANN
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-04CERTNMCOMPANY NAME CHANGED ADARE INTELLIDATA LIMITED CERTIFICATE ISSUED ON 04/12/07
2007-11-06363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-18363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-01363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-06288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-13363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18CERTNMCOMPANY NAME CHANGED INTELLIDATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/03
2003-08-14ELRESS386 DISP APP AUDS 21/07/03
2003-08-14ELRESS366A DISP HOLDING AGM 21/07/03
2003-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PURPLE AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURPLE AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
LEGAL MORTGAGE 1997-10-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-07-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-12-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-12-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURPLE AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of PURPLE AGENCY LIMITED registering or being granted any patents
Domain Names

PURPLE AGENCY LIMITED owns 2 domain names.

data360.co.uk   intellidata.co.uk  

Trademarks
We have not found any records of PURPLE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPLE AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PURPLE AGENCY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PURPLE AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPLE AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURPLE AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.