Background WavePink WaveYellow Wave

PURICO LIMITED (03606531)

PURICO LIMITED (03606531) is an active UK company. incorporated on 30 July 1998. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PURICO LIMITED has been registered for 27 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
03606531
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURICO LIMITED

PURICO LIMITED is an active company incorporated on 30 July 1998 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PURICO LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03606531

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

CHELWOOD SUN LIMITED
From: 30 July 1998To: 4 September 2001
Contact
Address

Environment House 1 St Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House Environment House 1 st Marks Street Nottingham NG3 1DE England
From: 17 August 2020To: 17 August 2020
Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH
From: 30 July 1998To: 17 August 2020
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Owner Exit
Jun 18
Owner Exit
Sept 18
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 21 Jan 2003

DRAZDZEWSKA, Kinga Zaneta

Active
1 St Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

MOCHOR, Roy Stewart

Resigned
95 Wirksworth Road, DerbyDE56 4GY
Secretary
Appointed 24 Sept 1999
Resigned 11 Aug 2003

AUCKLAND SECRETARIES LIMITED

Resigned
Analyst House, DouglasIM99 1AP
Corporate secretary
Appointed 30 Dec 1998
Resigned 24 Sept 1999

ILS (ISLE OF MAN) LIMITED

Resigned
Second Floor, Atlantic House, DouglasIM1 1SQ
Corporate secretary
Appointed 07 Aug 1998
Resigned 30 Dec 1998

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 07 Aug 1998

MOCHOR, Roy Stewart

Resigned
1 St Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 24 Sept 1999
Resigned 22 Jun 2023

NUGENT, John Henry

Resigned
Pomeroy House Richmond Road, RamseyIM8 3PB
Born May 1958
Director
Appointed 30 Dec 1998
Resigned 24 Sept 1999

PURI, Anil

Resigned
1 St Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 04 Jan 2005
Resigned 01 Dec 2022

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed 24 Sept 1999
Resigned 04 Jan 2005

SCOTT, John

Resigned
The Spinney, CastletownIMB 1BF
Born April 1948
Director
Appointed 30 Dec 1998
Resigned 24 Sept 1999

SEAWARD, Paul Adrian

Resigned
Coan Aalin, St JohnsISLE MAN
Born July 1959
Director
Appointed 30 Dec 1998
Resigned 24 Sept 1999

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Jul 1998
Resigned 07 Aug 1998

FIRST CLIFTON NOMINEES LIMITED

Resigned
2nd Floor Atlantic House, DouglasIM1 1SQ
Corporate director
Appointed 07 Aug 1998
Resigned 30 Dec 1998

Persons with significant control

2

0 Active
2 Ceased
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2018
Ceased 18 Jul 2018
Lakeside Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016
Ceased 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Gazette Filings Brought Up To Date
15 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
26 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Miscellaneous
5 November 2012
MISCMISC
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Group
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
29 September 2005
244244
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
244244
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
23 September 2003
244244
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
244244
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
27 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
287Change of Registered Office
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation