Background WavePink WaveYellow Wave

PURPLE SURGICAL INTERNATIONAL LIMITED (03930014)

PURPLE SURGICAL INTERNATIONAL LIMITED (03930014) is an active UK company. incorporated on 21 February 2000. with registered office in Shenley. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PURPLE SURGICAL INTERNATIONAL LIMITED has been registered for 26 years. Current directors include SHARPE, Robert.

Company Number
03930014
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
2 Chestnut House, Shenley, WD7 9AD
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
SHARPE, Robert
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE SURGICAL INTERNATIONAL LIMITED

PURPLE SURGICAL INTERNATIONAL LIMITED is an active company incorporated on 21 February 2000 with the registered office located in Shenley. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PURPLE SURGICAL INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 32500)

Status

active

Active since 26 years ago

Company No

03930014

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

2 Chestnut House Farm Close Shenley, WD7 9AD,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 16 April 2015To: 6 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 21 February 2000To: 16 April 2015
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Owner Exit
Apr 21
Loan Secured
Oct 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHARPE, Jane Eddy

Active
The Arkley Farmhouse, BarnetEN5 3HY
Secretary
Appointed 21 Feb 2000

SHARPE, Robert

Active
The Arkley Farmhouse, BarnetEN5 3HY
Born January 1963
Director
Appointed 21 Feb 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Feb 2000
Resigned 21 Feb 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Feb 2000
Resigned 21 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Sharpe

Ceased
Barnet Gate, BarnetEN5 3HY
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Chestnut House, ShenleyWD7 9AD

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
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Legacy
14 May 2012
MG02MG02
Legacy
5 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Resolution
23 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
353353
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation