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

PURPLE FOODSERVICE SOLUTIONS LIMITED

3RD FLOOR,, 7 HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
05460707
Private Limited Company
Active

Company Overview

About Purple Foodservice Solutions Ltd
PURPLE FOODSERVICE SOLUTIONS LIMITED was founded on 2005-05-23 and has its registered office in London. The organisation's status is listed as "Active". Purple Foodservice Solutions 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 FOODSERVICE SOLUTIONS LIMITED
 
Legal Registered Office
3RD FLOOR,
7 HOWICK PLACE
LONDON
SW1P 1BB
Other companies in GU32
 
Previous Names
OVAL (2051) LIMITED11/08/2005
Filing Information
Company Number 05460707
Company ID Number 05460707
Date formed 2005-05-23
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 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB883795655  
Last Datalog update: 2024-04-07 03:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE FOODSERVICE SOLUTIONS 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 FOODSERVICE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2011-11-23
JASON GRAEME BELL
Director 2016-08-24
SOREN BORUP NORGAARD
Director 2009-05-27
WILLIAM RICHARD COOPER
Director 2014-02-03
NEAL WAKEHAM
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JACQUES GANS
Director 2006-05-18 2016-08-30
ADAM THOMAS COX
Director 2006-05-18 2014-04-01
JOHN GRAHAM BERRY
Director 2011-05-06 2014-01-15
LEO GEORGE WESTON
Director 2012-05-24 2014-01-15
CHRISTOPHER DONALD HORNE
Director 2006-05-18 2012-05-24
ANTHONY GUY SPERRIN
Company Secretary 2008-04-23 2011-11-22
JAYNE KATHERINE BURRELL
Director 2010-04-01 2011-05-06
ANDREW NICHOLAS RAMSDEN
Director 2007-06-01 2010-03-31
STEPHEN ORENSTEIN
Director 2006-05-18 2009-05-27
OVALSEC LIMITED
Nominated Secretary 2005-05-23 2008-04-23
EDWARD JAMES HYSLOP
Director 2006-09-15 2007-04-24
PETER JOHN JUDGE
Director 2006-05-18 2006-09-06
FRANCIS WILLIAM RILEY
Director 2006-04-19 2006-05-18
OVAL NOMINEES LIMITED
Nominated Director 2005-05-23 2006-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD COOPER INTERNATIONAL MEAT TRADE ASSOCIATION INCORPORATED(THE) Director 2017-03-22 CURRENT 1909-10-12 Active
NEAL WAKEHAM WAMMCO (INTERNATIONAL) LIMITED Director 2015-03-02 CURRENT 1998-03-04 Active - Proposal to Strike off
NEAL WAKEHAM CRESSWELL FOODS LIMITED Director 2015-03-02 CURRENT 2000-09-21 Active - Proposal to Strike off
NEAL WAKEHAM AUTOCARVE LIMITED Director 2015-03-02 CURRENT 1984-05-16 Active - Proposal to Strike off
NEAL WAKEHAM SHEED THOMSON INTERNATIONAL LIMITED Director 2015-03-02 CURRENT 1990-10-17 Active - Proposal to Strike off
NEAL WAKEHAM VESTEY FOODS UK (HOLDINGS) LIMITED Director 2015-01-22 CURRENT 2014-10-06 Active
NEAL WAKEHAM REDLANDS COLD STORAGE LIMITED Director 2015-01-05 CURRENT 1988-05-09 Active - Proposal to Strike off
NEAL WAKEHAM CROSS LANE MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM ALDWICK MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM BEDDINGTON MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM WATERFORD MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM WELLESFORD MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM SAUSALITO MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM TRI-SERVICE SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM RIDGEWAY MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM ARTHUR MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM NOVA MEATS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
NEAL WAKEHAM GALLEO 22 (INTERNATIONAL) LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
NEAL WAKEHAM URANUS 71 (INTERNATIONAL) LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
NEAL WAKEHAM MERCURY 22 (INTERNATIONAL) LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
NEAL WAKEHAM VENUS 32 (INTERNATIONAL) LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
NEAL WAKEHAM SATURNA 55 (INTERNATIONAL) LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
NEAL WAKEHAM PLUTON 91 (INTERNATIONAL) LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
NEAL WAKEHAM PINEGROVE MEATS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-08-11
NEAL WAKEHAM LEEWARD MEATS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
NEAL WAKEHAM GLEBELANDS MEATS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
NEAL WAKEHAM PURLEY MEATS LIMITED Director 2012-04-20 CURRENT 2011-07-18 Dissolved 2015-08-11
NEAL WAKEHAM SMITHAM MEATS LIMITED Director 2012-04-20 CURRENT 2011-07-18 Dissolved 2015-08-11
NEAL WAKEHAM GOLDEN GLOBE TRADING LIMITED Director 2012-04-20 CURRENT 2005-11-07 Active - Proposal to Strike off
NEAL WAKEHAM VESTEY UK HOLDINGS LIMITED Director 2012-04-20 CURRENT 1991-05-28 Active
NEAL WAKEHAM REEDHAM MEATS LIMITED Director 2012-04-20 CURRENT 2011-07-18 Active - Proposal to Strike off
NEAL WAKEHAM ULLSWATER MEATS LIMITED Director 2012-04-20 CURRENT 2011-07-18 Active - Proposal to Strike off
NEAL WAKEHAM WOODCOTE MEATS LIMITED Director 2012-04-20 CURRENT 2011-07-18 Active - Proposal to Strike off
NEAL WAKEHAM LOWER MEATS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2015-08-11
NEAL WAKEHAM SPINNEY MEATS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2015-08-11
NEAL WAKEHAM MEWS MEATS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2015-08-11
NEAL WAKEHAM INTERNATIONAL GLOBAL LIMITED Director 2012-04-13 CURRENT 1979-10-05 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
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Denmark House Bedford Road Petersfield Hampshire GU32 3QD
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-03-16DIRECTOR APPOINTED MR MATTHEW WILLIAM FLOOD
2023-03-16APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM
2022-11-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-11-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17PSC07CESSATION OF SUPREME CAPITAL AG AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17PSC07CESSATION OF SUPREME CAPITAL AG AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-06-26CH01Director's details changed for Mr Christopher Michael O'sullivan on 2020-06-26
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD COOPER
2018-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL O'SULLIVAN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-01AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-12AP01DIRECTOR APPOINTED MR JASON GRAEME BELL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACQUES GANS
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-02AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-06AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR NEAL WAKEHAM
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COX
2014-02-26AP01DIRECTOR APPOINTED MR WILLIAM RICHARD LEVINE COOPER
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LEO WESTON
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY
2014-01-09CH01Director's details changed for Soren Borup Norgaard on 2014-01-09
2013-06-13AR0123/05/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-25AP01DIRECTOR APPOINTED MR LEO GEORGE WESTON
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNE
2012-05-25AR0123/05/12 FULL LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-23AP03SECRETARY APPOINTED MR NEIL THORNTON
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SPERRIN
2011-05-24AR0123/05/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED JOHN GRAHAM BERRY
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE BURRELL
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-21AR0123/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACQUES GANS / 23/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS COX / 23/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SOREN BORUP NORGAARD / 23/05/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN
2010-05-14AP01DIRECTOR APPOINTED JAYNE KATHERINE BURRELL
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 24/06/2009
2009-06-04288aDIRECTOR APPOINTED SOREN BORUP NORGAARD
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ORENSTEIN
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-06363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-04-28288aSECRETARY APPOINTED ANTHONY GUY SPERRIN
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QD
2006-12-09288bDIRECTOR RESIGNED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: DENMARK HOUSE PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6JN
2006-07-24363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-07-24353LOCATION OF REGISTER OF MEMBERS
2006-07-2488(2)RAD 17/05/06--------- £ SI 999@1=999 £ IC 1/1000
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2006-04-12225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2005-08-11CERTNMCOMPANY NAME CHANGED OVAL (2051) LIMITED CERTIFICATE ISSUED ON 11/08/05
2005-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to PURPLE FOODSERVICE SOLUTIONS 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 FOODSERVICE SOLUTIONS 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 FOODSERVICE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

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

PURPLE FOODSERVICE SOLUTIONS LIMITED owns 3 domain names.

purplefoodservice.co.uk   purplefoodservicesolutions.co.uk   purplefood.co.uk  

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

Government spend with PURPLE FOODSERVICE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11 GBP £9,824,936
Ministry of Defence 2013-10 GBP £12,822,107
Ministry of Defence 2013-9 GBP £9,581,597
Ministry of Defence 2013-8 GBP £10,032,257
Ministry of Defence 2013-7 GBP £10,502,491
Ministry of Defence 2013-6 GBP £16,971,420
Ministry of Defence 2013-5 GBP £9,911,682
Ministry of Defence 2013-4 GBP £14,383,633
Ministry of Defence 2013-3 GBP £12,060,164
Ministry of Defence 2013-2 GBP £13,168,129
Ministry of Defence 2013-1 GBP £23,585,027

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 FOODSERVICE SOLUTIONS 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 FOODSERVICE SOLUTIONS 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 FOODSERVICE SOLUTIONS 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.