Background WavePink WaveYellow Wave

PURELIFE (UK) LIMITED (03842878)

PURELIFE (UK) LIMITED (03842878) is an active UK company. incorporated on 16 September 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PURELIFE (UK) LIMITED has been registered for 26 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
03842878
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURELIFE (UK) LIMITED

PURELIFE (UK) LIMITED is an active company incorporated on 16 September 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PURELIFE (UK) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03842878

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 8 November 2018To: 16 May 2024
C/O Sawhney Consulting 1 Olympic Way Wembley Middlesex HA9 0NP
From: 9 October 2014To: 8 November 2018
C/O Sawhney Consulting Sawhney Consulting 1 Olympic Way Wembley Middlesex HA9 0NP
From: 19 October 2009To: 9 October 2014
Unit 4 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ
From: 16 September 1999To: 19 October 2009
Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
New Owner
Oct 21
Owner Exit
Sept 22
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ARORA, Josh Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born November 1976
Director
Appointed 01 Feb 2004

ARORA, Chatter Singh

Resigned
1 Olympic Way, WembleyHA9 0NP
Secretary
Appointed 15 Mar 2004
Resigned 01 Oct 2013

ARORA, Harmeena

Resigned
Waterglade, Gerrards CrossSL9 7PR
Secretary
Appointed 16 Sept 1999
Resigned 01 Nov 2010

ARORA, Josh Ajit Singh

Resigned
Waterglade, Gerrards CrossSL9 7PR
Secretary
Appointed 05 Jul 2002
Resigned 01 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 16 Sept 1999

ARORA, Harmeena

Resigned
Olympic Way, WembleyHA9 0NP
Born December 1977
Director
Appointed 12 Sept 2014
Resigned 15 Aug 2018

SINGH, Kunwar Ajit

Resigned
Waterglade, Gerrards CrossSL9 7PR
Born August 1969
Director
Appointed 16 Sept 1999
Resigned 12 Sept 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Sept 1999
Resigned 16 Sept 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Josh Ajit Singh Arora

Ceased
Regent Street, LondonW1B 3HH
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 15 Sept 2022

Mr Kunwar Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Harmeena Arora

Active
Canberra Road, LondonW13 9BF
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
24 August 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 June 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
11 June 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 June 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 March 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
31 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts Amended With Made Up Date
20 August 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Legacy
10 September 2011
MG01MG01
Accounts Amended With Made Up Date
15 August 2011
AAMDAAMD
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Legacy
27 November 2010
MG01MG01
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
6 July 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 August 2006
AAAnnual Accounts
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
21 April 2005
287Change of Registered Office
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
15 November 2004
88(2)R88(2)R
Legacy
15 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 June 2002
287Change of Registered Office
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation