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

PURPLE COMMS LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
04534078
Private Limited Company
Liquidation

Company Overview

About Purple Comms Ltd
PURPLE COMMS LIMITED was founded on 2002-09-12 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Purple Comms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PURPLE COMMS LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in CM14
 
Filing Information
Company Number 04534078
Company ID Number 04534078
Date formed 2002-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/05/2017
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 09:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE COMMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON 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 COMMS LIMITED

Current Directors
Officer Role Date Appointed
STEVE ROY JARRETT
Director 2003-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CRAIG JARRETT
Company Secretary 2003-01-30 2009-09-30
LEE MANNING
Company Secretary 2002-12-31 2003-01-31
LEE MANNING
Director 2002-12-31 2003-01-31
ALBIE STEVEN TURNER
Director 2002-12-31 2003-01-31
BARBARA MCQUEEN
Company Secretary 2002-09-12 2003-01-01
RAYMOND MCQUEEN
Director 2002-09-12 2003-01-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-12 2002-09-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-12 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE ROY JARRETT KITE SYSTEMS COMMUNICATIONS LIMITED Director 2016-11-14 CURRENT 1994-03-15 Active
STEVE ROY JARRETT PURPLE COMMUNICATIONS UK LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active

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
2024-04-10Voluntary liquidation Statement of receipts and payments to 2024-03-01
2023-04-18Voluntary liquidation Statement of receipts and payments to 2023-03-01
2022-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-01
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-01
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-01
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-01
2018-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-01
2017-09-26PSC04Change of details for Mr Steven Jarrett as a person with significant control on 2017-03-27
2017-09-26CH01Director's details changed for Mr Steve Roy Jarrett on 2017-03-27
2017-03-154.20Volunatary liquidation statement of affairs with form 4.19
2017-03-15600Appointment of a voluntary liquidator
2017-03-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-02
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 200 WILLIAM HUNTER WAY BRENTWOOD ESSEX CM14 4WQ
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 200 WILLIAM HUNTER WAY BRENTWOOD ESSEX CM14 4WQ
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-05-31AA01Current accounting period extended from 30/04/16 TO 31/08/16
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE ROY JARRETT / 18/05/2016
2016-05-19CH03Secretary's details changed
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE ROY JARRETT / 18/05/2016
2016-01-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-16AR0112/09/15 ANNUAL RETURN FULL LIST
2014-12-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-29AR0112/09/14 ANNUAL RETURN FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM 114-116 Curtain Road London EC2A 3AH
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-21AR0112/09/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0112/09/12 ANNUAL RETURN FULL LIST
2011-10-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0112/09/11 ANNUAL RETURN FULL LIST
2011-02-02DISS40Compulsory strike-off action has been discontinued
2011-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-27AA31/01/10 TOTAL EXEMPTION SMALL
2011-01-25AA01CURREXT FROM 31/01/2011 TO 30/04/2011
2010-09-24AR0112/09/10 FULL LIST
2010-03-17AR0112/09/09 FULL LIST
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY STUART JARRETT
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 2 ASCENSION BUSINESS PARK FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6HH
2009-05-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT
2008-08-06363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2008-07-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE JARRETT / 24/05/2008
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-06363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-27363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-30288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-20363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-20123NC INC ALREADY ADJUSTED 08/07/03
2003-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-20RES04£ NC 100/200 08/07/03
2003-11-2088(2)RAD 08/07/03--------- £ SI 100@1=100 £ IC 100/200
2003-02-19225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04
2003-02-10288bDIRECTOR RESIGNED
2003-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288aNEW SECRETARY APPOINTED
2003-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-1088(2)RAD 30/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-06CERTNMCOMPANY NAME CHANGED RC MCQUEEN (CARPENTRY AND JOINER Y) LIMITED CERTIFICATE ISSUED ON 06/02/03
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-10288bDIRECTOR RESIGNED
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288bSECRETARY RESIGNED
2002-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to PURPLE COMMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-08
Resolution2017-03-08
Meetings of Creditors2017-02-21
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against PURPLE COMMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-06-02 Outstanding STREAMADVICE LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 194,772
Creditors Due Within One Year 2012-04-30 £ 17,756
Creditors Due Within One Year 2012-04-30 £ 17,756
Creditors Due Within One Year 2011-04-30 £ 364,419

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 COMMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 258,148
Cash Bank In Hand 2012-04-30 £ 243,818
Cash Bank In Hand 2012-04-30 £ 243,818
Cash Bank In Hand 2011-04-30 £ 763,564
Current Assets 2013-04-30 £ 593,577
Current Assets 2012-04-30 £ 448,467
Current Assets 2012-04-30 £ 448,467
Current Assets 2011-04-30 £ 857,226
Debtors 2013-04-30 £ 297,429
Debtors 2012-04-30 £ 187,522
Debtors 2012-04-30 £ 187,522
Debtors 2011-04-30 £ 79,550
Fixed Assets 2013-04-30 £ 26,476
Fixed Assets 2012-04-30 £ 20,967
Shareholder Funds 2013-04-30 £ 425,281
Shareholder Funds 2012-04-30 £ 451,678
Shareholder Funds 2012-04-30 £ 451,678
Shareholder Funds 2011-04-30 £ 520,764
Stocks Inventory 2013-04-30 £ 38,000
Stocks Inventory 2012-04-30 £ 17,127
Stocks Inventory 2012-04-30 £ 17,127
Stocks Inventory 2011-04-30 £ 14,112
Tangible Fixed Assets 2013-04-30 £ 15,726
Tangible Fixed Assets 2012-04-30 £ 20,967
Tangible Fixed Assets 2012-04-30 £ 20,967
Tangible Fixed Assets 2011-04-30 £ 27,957

Debtors and other cash assets

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

PURPLE COMMS LIMITED owns 4 domain names.

purplecomms.co.uk   purplemobile.co.uk   utsupport.co.uk   pricephotography.co.uk  

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

Government spend with PURPLE COMMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2015-05-08 GBP £158 CALL CHARGES
Brentwood Borough Council 2015-03-20 GBP £157 CALL CHARGES
Brentwood Borough Council 2015-02-27 GBP £108 CAB
Brentwood Borough Council 2015-01-27 GBP £91 CALL CHARGES
Brentwood Borough Council 2015-01-27 GBP £98 Phone charges
Brentwood Borough Council 2014-12-02 GBP £146 TELECOMMUNICATIONS
Brentwood Borough Council 2014-11-11 GBP £106 TELECOMMUNICATIONS
Brentwood Borough Council 2014-09-23 GBP £52 TELECOMMUNICATIONS
Brentwood Borough Council 2014-09-23 GBP £150 TELECOMMUNICATIONS
Brentwood Borough Council 2014-07-10 GBP £966
Brentwood Borough Council 2014-07-10 GBP £4,207
Brentwood Borough Council 2014-07-10 GBP £172
Brentwood Borough Council 2014-07-10 GBP £309

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 COMMS 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 TypeAppointment of Liquidators
Defending partyPURPLE COMMS LIMITEDEvent Date2017-03-02
Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 0208 418 9333.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPURPLE COMMS LIMITEDEvent Date2017-03-02
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 2 March 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones, 311 High Road, Loughton, Essex, IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 2 March 2017 . Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 0208 418 9333. Steven Roy Jarrett , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPURPLE COMMS LIMITEDEvent Date2017-02-21
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 2 March 2017 at 11.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than 12.00 noon on 1 March 2017. The proxy form and statement may be posted or sent by fax to 0208 418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. DATE: 6th February 2017 Further information about this case is available from the offices of ThorntonRones Limited on 020 8418 9333. Steven Roy Jarrett , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPURPLE COMMS LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPLE COMMS 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 COMMS 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.