Background WavePink WaveYellow Wave

PURPLE TALENT SOLUTIONS LIMITED (03923271)

PURPLE TALENT SOLUTIONS LIMITED (03923271) is an active UK company. incorporated on 10 February 2000. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PURPLE TALENT SOLUTIONS LIMITED has been registered for 26 years. Current directors include HAWORTH, Jacques, LEIBOWITZ, Paul Alon, TAYLOR, Peter.

Company Number
03923271
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
19-21 Middle Row, Stevenage, SG1 3AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAWORTH, Jacques, LEIBOWITZ, Paul Alon, TAYLOR, Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE TALENT SOLUTIONS LIMITED

PURPLE TALENT SOLUTIONS LIMITED is an active company incorporated on 10 February 2000 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PURPLE TALENT SOLUTIONS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03923271

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 28 February 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

BIOSS INTERNATIONAL (EUROPE) LIMITED
From: 10 February 2000To: 11 March 2025
Contact
Address

19-21 Middle Row Stevenage, SG1 3AW,

Previous Addresses

108 High Street Stevenage Hertfordshire SG1 3DW
From: 28 June 2012To: 31 July 2021
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 22 November 2011To: 28 June 2012
C/O Gateway Partners 43 Whitfield Street London W1T 4HD England
From: 30 December 2010To: 22 November 2011
C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England
From: 13 October 2010To: 30 December 2010
C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY
From: 12 March 2010To: 13 October 2010
22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
From: 10 February 2000To: 12 March 2010
Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
May 11
Director Left
Feb 15
Director Left
Feb 15
Share Buyback
Jul 15
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TAYLOR, Peter

Active
Ufford Road, StamfordPE9 3BB
Secretary
Appointed 11 Oct 2002

HAWORTH, Jacques

Active
Potamos Germasogeia, Limassol
Born May 1973
Director
Appointed 03 Feb 2025

LEIBOWITZ, Paul Alon

Active
Club Street, Linksfield 2192
Born July 1978
Director
Appointed 09 Apr 2026

TAYLOR, Peter

Active
Ufford Road, StamfordPE9 3BB
Born April 1956
Director
Appointed 10 Feb 2000

DAKIN, Donald

Resigned
49 Church Road, UxbridgeUB8 3ND
Secretary
Appointed 10 Feb 2000
Resigned 10 May 2000

PURKIS, Sandra

Resigned
1 Penn Close, UxbridgeUB8 3AW
Secretary
Appointed 10 May 2000
Resigned 10 Dec 2001

SWALES, Ian Cameron

Resigned
39 Coast Road, RedcarTS10 3NN
Secretary
Appointed 10 Dec 2001
Resigned 11 Oct 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 10 Feb 2000

ASHTON, Liza

Resigned
Off Glendale Road, Kwazulu Natal 4399
Born March 1970
Director
Appointed 03 Feb 2025
Resigned 23 Mar 2026

DAKIN, Donald

Resigned
49 Church Road, UxbridgeUB8 3ND
Born May 1927
Director
Appointed 10 Feb 2000
Resigned 23 Apr 2001

DEUSINGER, Rolf

Resigned
Broadway, LondonSW1H 0RG
Born October 1957
Director
Appointed 01 Feb 2011
Resigned 31 Jan 2025

GREENOUGH, Keith Richard

Resigned
Cornerstone House Kimbers Drive, SloughSL1 8JE
Born August 1950
Director
Appointed 14 May 2005
Resigned 11 Jun 2014

HOBROUGH, Judith

Resigned
High Street, MarlboroughSN8 4HW
Born November 1944
Director
Appointed 10 Feb 2000
Resigned 31 Jan 2025

LEIBOWITZ, Paul Alon

Resigned
Club Street, Linksfield 2192
Born January 2000
Director
Appointed 03 Feb 2025
Resigned 23 Mar 2026

MOULSON, Roger Harry

Resigned
Feldon House, Shipston On StourCV36 5HG
Born January 1944
Director
Appointed 22 Mar 2001
Resigned 11 May 2005

PATTERSON, David Thomas

Resigned
Chaubury Aldworth Road, NewburyRG20 6RD
Born January 1945
Director
Appointed 05 Apr 2002
Resigned 11 Jun 2014

SWALES, Ian Cameron

Resigned
39 Coast Road, RedcarTS10 3NN
Born April 1953
Director
Appointed 03 Sept 2001
Resigned 11 Oct 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Feb 2000
Resigned 10 Feb 2000
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 March 2025
SH05Notice of Cancellation of Shares
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement
11 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Secretary Company With Change Date
26 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 August 2015
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
24 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
12 March 2004
288cChange of Particulars
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
17 December 2003
288cChange of Particulars
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
88(2)R88(2)R
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Incorporation Company
10 February 2000
NEWINCIncorporation