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

PURPLE MONSTER TRAINING LIMITED

3 PEGASUS HOUSE, PEGASUS COURT, WARWICK, CV34 6LW,
Company Registration Number
03237337
Private Limited Company
Active

Company Overview

About Purple Monster Training Ltd
PURPLE MONSTER TRAINING LIMITED was founded on 1996-08-13 and has its registered office in Warwick. The organisation's status is listed as "Active". Purple Monster Training Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURPLE MONSTER TRAINING LIMITED
 
Legal Registered Office
3 PEGASUS HOUSE
PEGASUS COURT
WARWICK
CV34 6LW
Other companies in B14
 
Filing Information
Company Number 03237337
Company ID Number 03237337
Date formed 1996-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB670805238  
Last Datalog update: 2023-10-07 20:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE MONSTER TRAINING LIMITED
The accountancy firm based at this address is PENTLANDS 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.

Company Officers of PURPLE MONSTER TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ROBIN FRITZ
Director 2011-02-01
ALAN MICHAEL HEAP
Director 1996-08-13
DANIELLE THOMPSON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA ANNE SOUTHWOOD
Director 2012-02-01 2014-04-19
NICHOLAS JOHN CURSI
Company Secretary 1996-08-13 2008-02-28
NICHOLAS JOHN CURSI
Director 1996-08-13 2008-02-28
PAUL WILLIAM MILLER
Director 2004-12-01 2008-02-28
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1996-08-13 1996-08-13
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1996-08-13 1996-08-13

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
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-02-22DIRECTOR APPOINTED MRS ALANA ANNE PATCHETT
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-01-27AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AP03Appointment of Mrs Danielle Thompson as company secretary on 2020-01-31
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE THOMPSON
2020-01-30CH01Director's details changed for Ms Danielle Thompson on 2020-01-30
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-21CH01Director's details changed for Mr Robin Fritz on 2019-08-21
2019-08-21PSC04Change of details for Mr Alan Michael Heap as a person with significant control on 2019-08-21
2019-04-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM Unit 3 North Hall Spencer Yard Leamington Spa CV31 3SY England
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-23PSC04Change of details for Mr Alan Michael Heap as a person with significant control on 2017-04-25
2017-08-23PSC07CESSATION OF JOANNE HEAP AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE THOMPSON / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE THOMPSON / 22/08/2017
2017-05-25AA31/01/17 TOTAL EXEMPTION FULL
2017-05-25AA31/01/17 TOTAL EXEMPTION FULL
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE THOMPSON / 01/01/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE THOMPSON / 01/01/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRITZ / 01/01/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRITZ / 01/01/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRITZ / 01/01/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRITZ / 01/01/2017
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL HEAP / 01/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL HEAP / 01/08/2016
2016-08-15AA31/01/16 TOTAL EXEMPTION SMALL
2016-08-15AA31/01/16 TOTAL EXEMPTION SMALL
2016-08-09AP01DIRECTOR APPOINTED MS DANIELLE THOMPSON
2016-08-09AP01DIRECTOR APPOINTED MS DANIELLE THOMPSON
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL HEAP / 01/08/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL HEAP / 01/08/2016
2015-09-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-24AR0113/08/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SOUTHWOOD
2013-09-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0113/08/13 FULL LIST
2012-08-24AR0113/08/12 FULL LIST
2012-07-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-02AP01DIRECTOR APPOINTED JESSICA SOUTHWOOD
2011-08-22AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-22AR0113/08/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR ROBIN FRITZ
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL HEAP / 13/08/2010
2010-09-01AR0113/08/10 FULL LIST
2010-05-20AA31/01/10 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-20190LOCATION OF DEBENTURE REGISTER
2009-08-20353LOCATION OF REGISTER OF MEMBERS
2009-08-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 401 THE GREENHOUSE GIBB STREET BIRMINGHAM B9 4AA UNITED KINGDOM
2009-02-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-11-28353LOCATION OF REGISTER OF MEMBERS
2008-11-28190LOCATION OF DEBENTURE REGISTER
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 1 BLAKE HOUSE WATERSIDE ADMIRALS WAY LONDON E14 9UJ
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS JOHN CURSI LOGGED FORM
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL MILLER
2008-07-30363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 1 BLAKE HOUSE, WATERSIDE ADMIRALS WAY LONDON E14 9UJ
2006-09-07363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 2 BLAKE HOUSE WATERSIDE ADMIRALS WAY LONDON E14 9UJ
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-09-17363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-09-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-09363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-10-15363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-24363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-13363sRETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-14363sRETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1998-04-09287REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 10 WELBECK STREET LONDON W1M 7PB
1997-10-22363sRETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1997-06-1988(2)RAD 28/04/97--------- £ SI 998@1=998 £ IC 2/1000
1997-06-12288cDIRECTOR'S PARTICULARS CHANGED
1997-06-12325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-06-02353LOCATION OF REGISTER OF MEMBERS
1997-06-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/97
1997-06-02ELRESS386 DISP APP AUDS 28/04/97
1997-06-02ELRESS252 DISP LAYING ACC 28/04/97
1997-06-02ELRESS366A DISP HOLDING AGM 28/04/97
1997-06-02ELRESS80A AUTH TO ALLOT SEC 28/04/97
1997-06-02ELRESS369(4) SHT NOTICE MEET 28/04/97
1997-06-02225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98
1996-09-05288DIRECTOR RESIGNED
1996-09-05288SECRETARY RESIGNED
1996-09-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

Licences & Regulatory approval
We could not find any licences issued to PURPLE MONSTER TRAINING 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 MONSTER TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURPLE MONSTER TRAINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers

Creditors
Creditors Due Within One Year 2013-01-31 £ 177,699
Creditors Due Within One Year 2012-01-31 £ 207,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MONSTER TRAINING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 224,941
Cash Bank In Hand 2012-01-31 £ 238,661
Current Assets 2013-01-31 £ 524,990
Current Assets 2012-01-31 £ 420,435
Debtors 2013-01-31 £ 300,049
Debtors 2012-01-31 £ 181,774
Shareholder Funds 2013-01-31 £ 355,069
Shareholder Funds 2012-01-31 £ 217,696
Tangible Fixed Assets 2013-01-31 £ 7,778
Tangible Fixed Assets 2012-01-31 £ 4,726

Debtors and other cash assets

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

PURPLE MONSTER TRAINING LIMITED owns 2 domain names.

purplemonster.co.uk   monstertraining.co.uk  

Trademarks
We have not found any records of PURPLE MONSTER TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURPLE MONSTER TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2010-10-15 GBP £2,389

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PURPLE MONSTER TRAINING 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 MONSTER TRAINING 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 MONSTER TRAINING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4