Background WavePink WaveYellow Wave

PURPLE SURGICAL HOLDINGS LIMITED (01110380)

PURPLE SURGICAL HOLDINGS LIMITED (01110380) is an active UK company. incorporated on 26 April 1973. with registered office in Shenley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PURPLE SURGICAL HOLDINGS LIMITED has been registered for 52 years. Current directors include SHARPE, Jane Eddy, SHARPE, Robert.

Company Number
01110380
Status
active
Type
ltd
Incorporated
26 April 1973
Age
52 years
Address
2 Chestnut House, Shenley, WD7 9AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHARPE, Jane Eddy, SHARPE, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE SURGICAL HOLDINGS LIMITED

PURPLE SURGICAL HOLDINGS LIMITED is an active company incorporated on 26 April 1973 with the registered office located in Shenley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PURPLE SURGICAL HOLDINGS LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01110380

LTD Company

Age

52 Years

Incorporated 26 April 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

CORY BROS. (HOLDINGS) LIMITED
From: 26 April 1973To: 17 January 2013
Contact
Address

2 Chestnut House Farm Close Shenley, WD7 9AD,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 29 November 2016To: 6 March 2019
, York House Empire Way, Wembley, Middlesex, HA9 6AX
From: 16 April 2015To: 29 November 2016
, Lanmor House, 370-386 High Road, Wembley, Middlesex, HA9 6AX
From: 26 April 1973To: 16 April 2015
Timeline

10 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Apr 73
Share Buyback
Aug 13
Capital Reduction
Sept 13
Director Joined
Feb 16
Share Buyback
May 17
Capital Reduction
May 17
Director Left
Mar 21
Loan Secured
Oct 21
Loan Cleared
Mar 24
Loan Secured
Mar 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHARPE, Jane Eddy

Active
The Arkley Farmhouse, BarnetEN5 3HY
Born July 1967
Director
Appointed 07 Aug 1995

SHARPE, Robert

Active
The Arkley Farmhouse, BarnetEN5 3HY
Born January 1963
Director
Appointed N/A

FRANKLIN, Philip David

Resigned
51 Rhodes Avenue, LondonN22 7UR
Secretary
Appointed 02 Aug 1999
Resigned 30 Jun 2023

PLISKIN, Raymond

Resigned
8 Cardrew Avenue, LondonN12 9LD
Secretary
Appointed N/A
Resigned 02 Aug 1999

LAMPERT, Richard

Resigned
Empire Way, WembleyHA9 0FQ
Born August 1948
Director
Appointed 30 Jan 2016
Resigned 31 Mar 2021

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Born May 1938
Director
Appointed N/A
Resigned 16 Aug 1994

Persons with significant control

1

Mr Robert Sharpe

Active
Barnet Gate, BarnetEN5 3HY
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Group
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Capital Cancellation Shares
16 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Auditors Resignation Company
15 March 2016
AUDAUD
Accounts With Accounts Type Group
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Resolution
12 September 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
12 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 January 2013
NM06NM06
Change Of Name Notice
17 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
2 May 2012
MG01MG01
Accounts With Accounts Type Group
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Resolution
23 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
13 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
22 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
12 September 2005
353353
Legacy
24 August 2005
169169
Resolution
15 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
288288
Legacy
20 September 1994
122122
Resolution
5 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
19 August 1992
363x363x
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
1 August 1991
363x363x
Accounts With Accounts Type Small Group
28 June 1991
AAAnnual Accounts
Legacy
4 April 1991
363x363x
Legacy
24 April 1990
287Change of Registered Office
Accounts With Accounts Type Medium Group
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Medium Group
14 September 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
13 March 1989
288288
Legacy
18 March 1988
363363
Accounts With Accounts Type Medium Group
2 March 1988
AAAnnual Accounts
Legacy
25 November 1987
288288
Legacy
25 August 1987
128(4)128(4)
Legacy
25 August 1987
128(3)128(3)
Legacy
25 August 1987
288288
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 November 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 April 1973
MISCMISC
Incorporation Company
26 April 1973
NEWINCIncorporation