Background WavePink WaveYellow Wave

TOO PURE LIMITED (02629940)

TOO PURE LIMITED (02629940) is an active UK company. incorporated on 17 July 1991. with registered office in 17/19, Alma Road. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TOO PURE LIMITED has been registered for 34 years. Current directors include EBBETT, Neela, MILLS, Martin Charles, REDDING, Paul Michael.

Company Number
02629940
Status
active
Type
ltd
Incorporated
17 July 1991
Age
34 years
Address
17/19, Alma Road, SW18 1AA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
EBBETT, Neela, MILLS, Martin Charles, REDDING, Paul Michael
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOO PURE LIMITED

TOO PURE LIMITED is an active company incorporated on 17 July 1991 with the registered office located in 17/19, Alma Road. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TOO PURE LIMITED was registered 34 years ago.(SIC: 59200)

Status

active

Active since 34 years ago

Company No

02629940

LTD Company

Age

34 Years

Incorporated 17 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ROUGH TRADE MUSIC (LONDON) LIMITED
From: 17 July 1991To: 6 December 1991
Contact
Address

17/19, Alma Road London , SW18 1AA,

Timeline

8 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Feb 10
Director Left
Mar 10
Director Left
Jul 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EBBETT, Neela

Active
17/19, Alma RoadSW18 1AA
Born September 1967
Director
Appointed 04 Dec 2013

MILLS, Martin Charles

Active
17/19, Alma RoadSW18 1AA
Born May 1949
Director
Appointed 25 Feb 1993

REDDING, Paul Michael

Active
17/19, Alma RoadSW18 1AA
Born September 1965
Director
Appointed 04 Dec 2013

BOLT, Nigel Peter

Resigned
17/19, Alma RoadSW18 1AA
Secretary
Appointed 06 Mar 1997
Resigned 04 Dec 2013

COX, Paul Andrew

Resigned
807 Harrow Road, LondonNW10 5PA
Secretary
Appointed 17 Jul 1991
Resigned 06 Mar 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Jul 1991
Resigned 17 Jul 1991

BOLT, Nigel Peter

Resigned
17/19, Alma RoadSW18 1AA
Born December 1953
Director
Appointed 06 Mar 1997
Resigned 04 Dec 2013

COX, Paul Andrew

Resigned
Flat 5, LondonN4 4QA
Born November 1963
Director
Appointed 17 Jul 1991
Resigned 31 Jul 2009

HEATH, Andrew

Resigned
Tideway Wharf, LondonSW14 8SW
Born June 1947
Director
Appointed 06 Mar 1997
Resigned 03 Feb 2010

ROBERTS, Richard John

Resigned
24 Abbots Drive, Waltham AbbeyEN9
Born May 1964
Director
Appointed 17 Jul 1991
Resigned 06 Mar 1997

WATTS-RUSSELL, Ivo Simon

Resigned
1826 Hollyvista Avenue, Los Angeles90027
Born September 1954
Director
Appointed 25 Feb 1993
Resigned 06 Mar 1997

WEST, Nicholas Guy

Resigned
227 Kilburn Lane, LondonW10 4BQ
Born July 1962
Director
Appointed 06 Mar 1997
Resigned 30 Jun 2001

WHITE, Jason William

Resigned
17/19, Alma RoadSW18 1AA
Born April 1973
Director
Appointed 13 Jul 2001
Resigned 27 Jul 2012

WYLLIE, Ewen James

Resigned
Foxborough Hall, WoodbridgeIP12 1ND
Born March 1953
Director
Appointed 06 Mar 1997
Resigned 10 Mar 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Jul 1991
Resigned 17 Jul 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Jul 1991
Resigned 17 Jul 1991

Persons with significant control

1

Alma Road, LondonSW18 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
30 July 2008
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
25 July 2005
244244
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
13 August 2004
288cChange of Particulars
Legacy
13 August 2004
244244
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
8 September 2003
244244
Legacy
20 July 2003
288cChange of Particulars
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
2 October 2002
244244
Auditors Resignation Company
20 August 2002
AUDAUD
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
17 October 2001
244244
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
2 October 2000
244244
Legacy
17 August 2000
363sAnnual Return (shuttle)
Resolution
6 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
20 January 2000
288cChange of Particulars
Legacy
18 October 1999
244244
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
244244
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
244244
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
88(2)R88(2)R
Legacy
4 June 1997
123Notice of Increase in Nominal Capital
Legacy
4 June 1997
122122
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
26 October 1996
244244
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
26 October 1995
244244
Legacy
20 September 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
6 September 1993
287Change of Registered Office
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Memorandum Articles
8 March 1993
MEM/ARTSMEM/ARTS
Legacy
8 March 1993
288288
Legacy
8 March 1993
88(2)R88(2)R
Legacy
8 March 1993
123Notice of Increase in Nominal Capital
Gazette Filings Brought Up To Date
22 February 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 February 1993
363sAnnual Return (shuttle)
Gazette Notice Compulsary
26 January 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 April 1992
224224
Legacy
18 February 1992
88(2)R88(2)R
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
287Change of Registered Office
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1991
NEWINCIncorporation