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

PURECIRCLE COMPANY UK LIMITED

INGREDION HOUSE MANCHESTER GREEN, 339 STYAL ROAD, MANCHESTER, M22 5LW,
Company Registration Number
08488843
Private Limited Company
Active

Company Overview

About Purecircle Company Uk Ltd
PURECIRCLE COMPANY UK LIMITED was founded on 2013-04-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Purecircle Company Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PURECIRCLE COMPANY UK LIMITED
 
Legal Registered Office
INGREDION HOUSE MANCHESTER GREEN
339 STYAL ROAD
MANCHESTER
M22 5LW
Other companies in RG41
 
Filing Information
Company Number 08488843
Company ID Number 08488843
Date formed 2013-04-15
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 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURECIRCLE COMPANY 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 PURECIRCLE COMPANY UK LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST (UK) LIMITED
Company Secretary 2013-04-15
SUZANNA COLLETTE BANCROFT
Director 2016-07-06
MAGOMET MALSAGOV
Director 2013-04-15
RAKESH RANJAN SINHA
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JORDI JAUME FERRE
Director 2013-04-15 2016-08-31
ATILANO ROLANDO GOMEZ
Director 2013-04-15 2016-07-06
WILLIAM GEORGE MITCHELL
Director 2013-04-15 2016-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST (UK) LIMITED INTREPID VENTURES UK HOLDINGS LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED BREP ASIA II MILPERRA UK HOLDCO LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
INTERTRUST (UK) LIMITED INSPIRED EDUCATION HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-09-23 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE (BERKSHIRE) LIMITED Company Secretary 2017-01-13 CURRENT 2014-06-19 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE EVENTS LIMITED Company Secretary 2017-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED INSPIRED EUROPE HOLDINGS LTD Company Secretary 2017-01-13 CURRENT 2014-10-16 Active
INTERTRUST (UK) LIMITED INSPIRED UK HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-08-19 Active
INTERTRUST (UK) LIMITED NCO (THREE) LIMITED Company Secretary 2016-08-23 CURRENT 2012-07-04 Liquidation
INTERTRUST (UK) LIMITED DIGITAL LONDON LIMITED Company Secretary 2016-08-10 CURRENT 2016-02-02 Active
INTERTRUST (UK) LIMITED HERSHEY UK FINANCE LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
INTERTRUST (UK) LIMITED HERSHEY UK HOLDING LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
INTERTRUST (UK) LIMITED WALDORF CNS (I) LIMITED Company Secretary 2014-03-24 CURRENT 2005-01-25 Active
INTERTRUST (UK) LIMITED WALDORF CNS (II) LIMITED Company Secretary 2014-03-24 CURRENT 2003-10-06 Active
INTERTRUST (UK) LIMITED ARCTIC BLUE CAPITAL LTD Company Secretary 2014-03-18 CURRENT 2014-03-18 Liquidation
INTERTRUST (UK) LIMITED FIBERWEB BRAZIL LIMITED Company Secretary 2014-02-20 CURRENT 2009-06-04 Dissolved 2014-03-25
INTERTRUST (UK) LIMITED BLACKRIVER HOLDING LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-04-07
INTERTRUST (UK) LIMITED OMNI CAPITAL HNW LOANS LIMITED Company Secretary 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-07-05
INTERTRUST (UK) LIMITED LOGICOR EUROPE LTD Company Secretary 2013-07-19 CURRENT 2012-12-11 Active
INTERTRUST (UK) LIMITED CEVA INVESTMENTS LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-25 Active
INTERTRUST (UK) LIMITED BENAVI INVESTMENTS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Dissolved 2014-07-22
INTERTRUST (UK) LIMITED BUSUU LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
INTERTRUST (UK) LIMITED CHEMICALS AND LUBRICANTS TRADING LIMITED Company Secretary 2011-09-01 CURRENT 1999-09-16 Dissolved 2014-05-20
INTERTRUST (UK) LIMITED SKILLSOFT NETG LIMITED Company Secretary 2010-06-21 CURRENT 1979-07-20 Dissolved 2014-01-15
INTERTRUST (UK) LIMITED CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2005-11-22 Converted / Closed
INTERTRUST (UK) LIMITED CAMOMILE PEARL (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2007-11-09 Converted / Closed
SUZANNA COLLETTE BANCROFT PURECIRCLE (UK) LIMITED Director 2016-07-06 CURRENT 2011-08-23 Active
RAKESH RANJAN SINHA PURECIRCLE (UK) LIMITED Director 2016-07-06 CURRENT 2011-08-23 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
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-16CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED ROANNA WONG MIN-EE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CHIN YOONG FOO
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06APPOINTMENT TERMINATED, DIRECTOR SUK GU KIM
2022-10-06DIRECTOR APPOINTED MR. YEOH KEAT LI
2022-10-06AP01DIRECTOR APPOINTED MR. YEOH KEAT LI
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUK GU KIM
2022-05-03CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-05-21AA01Current accounting period extended from 30/06/21 TO 30/12/21
2021-05-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB England
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA COLLETTE BANCROFT
2021-05-05AP01DIRECTOR APPOINTED SUK GU KIM
2021-04-20CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2013-04-15
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-03-11AD02Register inspection address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
2020-10-14AUDAUDITOR'S RESIGNATION
2020-10-14RES13Resolutions passed:
  • Appointment of new auditor 14/07/2020
2020-09-29AUDAUDITOR'S RESIGNATION
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084888430002
2020-09-03PSC02Notification of Ingredion Incorporated as a person with significant control on 2020-07-01
2020-09-03PSC07CESSATION OF PURECIRCLE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-08-07
2020-07-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MAGOMET MALSAGOV
2019-12-24AP01DIRECTOR APPOINTED MR CHIN YOONG FOO
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH RANJAN SINHA
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH RANJAN SINHA / 01/03/2018
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGOMET MALSAGOV / 01/03/2018
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB
2017-11-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-19AUDAUDITOR'S RESIGNATION
2017-05-19RES13Resolutions passed:
  • Appoint 16/11/2016
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-26AD02Register inspection address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
2017-01-25CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-20
2017-01-25AD03Registers moved to registered inspection location of 11 Old Jewry 7th Floor London EC2R 8DU
2017-01-25AD04Register(s) moved to registered office address Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB
2017-01-18RES13Resolutions passed:
  • 13/12/2016
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ATILANO ROLANDO GOMEZ
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JORDI JAUME FERRE
2016-08-02AP01DIRECTOR APPOINTED MS SUZANNA COLLETTE BANCROFT
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE MITCHELL
2016-07-21AP01DIRECTOR APPOINTED MR RAKESH RANJAN SINHA
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-04AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084888430001
2015-05-27ANNOTATIONOther
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084888430002
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-13AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-29AR0115/04/14 FULL LIST
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084888430001
2013-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-01AD02SAIL ADDRESS CREATED
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATILANO ROLANDO GOMEZ / 15/04/2013
2013-04-18AA01CURREXT FROM 30/04/2014 TO 30/06/2014
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE MITCHELL / 15/04/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGOMET MALSAGOV / 15/04/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI JAUME FERRE / 15/04/2013
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 135 WHARFDALE ROAD IQ WINNERISH READING RG41 5RB UNITED KINGDOM
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI JAUME FERRE / 17/04/2013
2013-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PURECIRCLE COMPANY UK 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 PURECIRCLE COMPANY 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
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. (TRADING AS RABOBANK INTERNATIONAL), LONDON BRANCH
2013-08-20 Satisfied MACQUARIE BANK LIMITED (LONDON BRANCH)
Intangible Assets
Patents
We have not found any records of PURECIRCLE COMPANY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURECIRCLE COMPANY UK LIMITED
Trademarks
We have not found any records of PURECIRCLE COMPANY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURECIRCLE COMPANY 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 (64205 - Activities of financial services holding companies) as PURECIRCLE COMPANY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURECIRCLE COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURECIRCLE COMPANY 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 PURECIRCLE COMPANY 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.