Background WavePink WaveYellow Wave

PURE CHOICE WATERCOOLERS LIMITED (02542607)

PURE CHOICE WATERCOOLERS LIMITED (02542607) is an active UK company. incorporated on 24 September 1990. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). PURE CHOICE WATERCOOLERS LIMITED has been registered for 35 years. Current directors include AUSHER, Jason Robert.

Company Number
02542607
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
AUSHER, Jason Robert
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE CHOICE WATERCOOLERS LIMITED

PURE CHOICE WATERCOOLERS LIMITED is an active company incorporated on 24 September 1990 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). PURE CHOICE WATERCOOLERS LIMITED was registered 35 years ago.(SIC: 11070)

Status

active

Active since 35 years ago

Company No

02542607

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

PURE CHOICE CONSULTANCY LIMITED
From: 24 September 1990To: 1 May 2001
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 June 2025To: 19 February 2026
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 10 January 2022To: 10 June 2025
Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN England
From: 18 February 2016To: 10 January 2022
201 Bedford Avenue Slough Berkshire SL1 4RY
From: 24 September 1990To: 18 February 2016
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Funding Round
Jan 11
Capital Update
Jan 11
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Owner Exit
Mar 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

CYTACKI, Maureen Ann

Resigned
10 Cresmedow Way, Bury St. EdmundsIP30 9GL
Secretary
Appointed N/A
Resigned 17 Aug 2001

LAMB, Timothy James

Resigned
36 Kings Road, Whitley BayNE26 3BD
Secretary
Appointed 17 Aug 2001
Resigned 28 Nov 2001

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Feb 2018
Resigned 05 Jun 2025

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 20 May 2004

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 04 Jul 2013
Resigned 27 Feb 2018

SF SECRETARIES LIMITED

Resigned
St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 20 May 2004
Resigned 04 Jul 2013

BRINDLEY, Philippa Lucy

Resigned
Chemin Aime Steinlen 10, LausanneFOREIGN
Born August 1973
Director
Appointed 30 Sept 2006
Resigned 21 Sept 2007

CUNIA, Gadi

Resigned
Rte Des Monts-De-Lavaux 496, La Croix-Sur-Lutry
Born March 1970
Director
Appointed 29 Jan 2004
Resigned 22 Dec 2008

CYTACKI, John Stefan

Resigned
10 Cresmedow Way, Bury St. EdmundsIP30 9GL
Born December 1947
Director
Appointed N/A
Resigned 17 Aug 2001

CYTACKI, Maureen Ann

Resigned
10 Cresmedow Way, Bury St. EdmundsIP30 9GL
Director
Appointed N/A
Resigned 17 Aug 2001

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

GUTTINGER, Antoine Jean Yves

Resigned
Rue De Zurich,42, Ch-1201, GenevaFOREIGN
Born January 1974
Director
Appointed 23 Jul 2003
Resigned 30 Apr 2006

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

HECKER, Michael

Resigned
Ch. De La Bernadez, Ch-1094, PaudexFOREIGN
Born January 1961
Director
Appointed 29 Jan 2004
Resigned 24 Apr 2004

HOWIE, William

Resigned
22 East Heath Road, LondonNW3 1AH
Born March 1956
Director
Appointed 04 Mar 2008
Resigned 03 Oct 2008

JACOB, Philippe Loic

Resigned
9 Rue Diard, Paris 75018FOREIGN
Born December 1964
Director
Appointed 19 Dec 2002
Resigned 29 Jan 2004

JEAN MICHEL, Theron

Resigned
9 Rue Alphonse, Pallu
Born June 1951
Director
Appointed 20 Dec 2001
Resigned 19 Dec 2002

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

KITLEY, Robert Gowan

Resigned
Holywell Terrace, ShrewsburySY2 5DF
Born March 1964
Director
Appointed 12 Feb 2007
Resigned 25 Apr 2008

LAMB, Timothy James

Resigned
36 Kings Road, Whitley BayNE26 3BD
Born July 1961
Director
Appointed 17 Aug 2001
Resigned 29 Jan 2004

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Born June 1971
Director
Appointed 05 Feb 2016
Resigned 12 Aug 2020

MUGNIERY, Jean Jacques Marie Mathieu

Resigned
29 Rue Du General Delestraint, ParisFOREIGN
Born October 1955
Director
Appointed 17 Aug 2001
Resigned 31 Dec 2003

PLOUVIN, Olivier

Resigned
59 Rue Du General Leclerc, Audresy
Born August 1963
Director
Appointed 21 Sept 2007
Resigned 05 Feb 2016

RICHARD, Azera

Resigned
Avenue Messidor 206, BrusselsFOREIGN
Born June 1953
Director
Appointed 20 Dec 2001
Resigned 23 Jul 2003

SHAPIRA, Yariv

Resigned
Hod-Hasharon
Born January 1955
Director
Appointed 22 Dec 2008
Resigned 05 Feb 2016

SMITH, Denise

Resigned
Rose Cottage, Bury St EdmundsIP30 0NZ
Born October 1954
Director
Appointed N/A
Resigned 16 May 1993

SMITH, William John Sinclair

Resigned
Rose Cottage, Bury St EdmundsIP30 0NZ
Born February 1947
Director
Appointed N/A
Resigned 16 May 1993

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Fleming Way, CrawleyRH10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

167

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2011
AAAnnual Accounts
Legacy
18 January 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 January 2011
SH19Statement of Capital
Legacy
18 January 2011
CAP-SSCAP-SS
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Legacy
31 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
23 October 2007
287Change of Registered Office
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
244244
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Legacy
11 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
21 May 2004
AUDAUD
Legacy
23 April 2004
244244
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
244244
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 January 2001
AAAnnual Accounts
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1999
AAAnnual Accounts
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Resolution
19 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 1996
AAAnnual Accounts
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1995
AAAnnual Accounts
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
22 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
363sAnnual Return (shuttle)
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Resolution
1 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1991
AAAnnual Accounts
Legacy
21 November 1991
225(1)225(1)
Resolution
30 October 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
363aAnnual Return
Legacy
30 June 1991
224224
Legacy
17 October 1990
288288
Incorporation Company
24 September 1990
NEWINCIncorporation