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

PUREPROFILE UK LIMITED

3RD FLOOR, UNIT 3B, ZETLAND HOUSE, 5-25 SCRUTTON STREET, LONDON, EC2A 4HJ,
Company Registration Number
04077299
Private Limited Company
Active

Company Overview

About Pureprofile Uk Ltd
PUREPROFILE UK LIMITED was founded on 2000-09-25 and has its registered office in London. The organisation's status is listed as "Active". Pureprofile Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PUREPROFILE UK LIMITED
 
Legal Registered Office
3RD FLOOR, UNIT 3B, ZETLAND HOUSE
5-25 SCRUTTON STREET
LONDON
EC2A 4HJ
Other companies in EC1N
 
Filing Information
Company Number 04077299
Company ID Number 04077299
Date formed 2000-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB815064645  
Last Datalog update: 2024-05-05 07:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUREPROFILE UK 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 PUREPROFILE UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GWYN EDWARDS
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL AUGUSTINE CHAN
Director 2003-05-28 2018-02-05
FREDRICK SWAAB
Company Secretary 2004-04-28 2016-02-17
FREDRICK SWAAB
Director 2003-05-10 2016-02-17
MICHAEL BERNARD SILVER
Director 2003-05-12 2009-10-01
ROBERT HOWARD BYWELL
Company Secretary 2003-05-10 2004-04-28
ROBERT HOWARD BYWELL
Director 2000-10-02 2004-03-03
MAVIS MABEL BYWELL
Company Secretary 2000-10-02 2003-05-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-09-25 2000-10-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-09-25 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GWYN EDWARDS PUREPROFILE MEDIA PLC Director 2017-08-01 CURRENT 2005-01-24 Active - Proposal to Strike off

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
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-08Change of details for Pureprofile Ltd. as a person with significant control on 2023-07-03
2023-08-08CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 20 st. Thomas Street Runway East London London SE1 9RS England
2022-07-04FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-20DIRECTOR APPOINTED MR TIMOTHY JAMES POTTER
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ANDREW GWYN EDWARDS
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GWYN EDWARDS
2021-12-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES POTTER
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-28PSC05Change of details for Pureprofile Global Pty Ltd as a person with significant control on 2021-01-01
2021-07-28CH01Director's details changed for Mr Andrew Gwyn Edwards on 2020-09-02
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-09-01PSC02Notification of Pureprofile Global Pty Ltd as a person with significant control on 2020-07-20
2020-08-31PSC09Withdrawal of a person with significant control statement on 2020-08-31
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040772990002
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 20 st Thomas Street Runway East London London SE1 9RG England
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP England
2019-05-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040772990001
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040772990002
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUGUSTINE CHAN
2018-04-19AP01DIRECTOR APPOINTED MR ANDREW GWYN EDWARDS
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Audley House 13 Palace Street London SW1E 5HX England
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-08-03CH01Director's details changed for Paul Augustine Chan on 2017-07-01
2017-07-25AD04Register(s) moved to registered office address Audley House 13 Palace Street London SW1E5HX
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM New Broad Street House 35 New Broad Street London EC2M1NH England
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040772990001
2016-08-07LATEST SOC07/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Office 36 88-90 Hatton Garden London EC1N 8PG
2016-04-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-01TM02Termination of appointment of Fredrick Swaab on 2016-02-17
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK SWAAB
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Fredrick Swaab on 2015-06-07
2015-06-08CH03SECRETARY'S DETAILS CHNAGED FOR FREDRICK SWAAB on 2015-06-07
2015-06-07CH01Director's details changed for Paul Augustine Chan on 2015-06-07
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2015-02-26AUDAUDITOR'S RESIGNATION
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-12AR0113/08/14 FULL LIST
2014-07-19DISS40DISS40 (DISS40(SOAD))
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0113/08/13 FULL LIST
2014-07-17AD02SAIL ADDRESS CHANGED FROM: 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUGUSTINE CHAN / 13/08/2013
2014-06-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-22GAZ1FIRST GAZETTE
2013-08-24DISS40DISS40 (DISS40(SOAD))
2013-07-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-21GAZ1FIRST GAZETTE
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2012-10-17DISS40DISS40 (DISS40(SOAD))
2012-10-16AR0113/08/12 FULL LIST
2012-07-17GAZ1FIRST GAZETTE
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-03AR0113/08/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILVER
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH
2011-10-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-09-30AD02SAIL ADDRESS CREATED
2011-07-05GAZ1FIRST GAZETTE
2010-09-10AR0113/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK SWAAB / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD SILVER / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUGUSTINE CHAN / 13/08/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-10363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 7 PORTLAND PLACE LONDON W1B 1PP UNITED KINGDOM
2008-09-10363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-09-10190LOCATION OF DEBENTURE REGISTER
2008-08-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-08-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 33 CHARLOTTE STREET LONDON W1T 1RR
2007-10-24363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-10-05363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2006-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30190LOCATION OF DEBENTURE REGISTER
2006-03-30353LOCATION OF REGISTER OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 33 CHARLOTTE STREET LONDON W1T 1RR
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: THE SPACE 57-61 MORTIMER STREET LONDON W1W 8HS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 1 THE GREEN RICHMOND SURREY TW9 1PL
2005-08-25288cSECRETARY'S PARTICULARS CHANGED
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-16225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2004-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/04
2004-08-19363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28288bSECRETARY RESIGNED
2004-03-11288bDIRECTOR RESIGNED
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-07-11288aNEW DIRECTOR APPOINTED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to PUREPROFILE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-22
Proposal to Strike Off2013-05-21
Proposal to Strike Off2012-07-17
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against PUREPROFILE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PUREPROFILE UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PUREPROFILE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUREPROFILE UK LIMITED
Trademarks
We have not found any records of PUREPROFILE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUREPROFILE UK 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 (73200 - Market research and public opinion polling) as PUREPROFILE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PUREPROFILE UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPUREPROFILE UK LIMITEDEvent Date2014-04-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyPUREPROFILE UK LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyPUREPROFILE UK LIMITEDEvent Date2012-07-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyPUREPROFILE UK LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUREPROFILE UK 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 PUREPROFILE UK 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.