Background WavePink WaveYellow Wave

PURPLE SURGICAL MANUFACTURING LIMITED (04319848)

PURPLE SURGICAL MANUFACTURING LIMITED (04319848) is an active UK company. incorporated on 9 November 2001. with registered office in Shenley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PURPLE SURGICAL MANUFACTURING LIMITED has been registered for 24 years. Current directors include SHARPE, Robert.

Company Number
04319848
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
2 Chestnut House, Shenley, WD7 9AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SHARPE, Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE SURGICAL MANUFACTURING LIMITED

PURPLE SURGICAL MANUFACTURING LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Shenley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PURPLE SURGICAL MANUFACTURING LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04319848

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CORY MEDICAL LIMITED
From: 9 November 2001To: 17 January 2013
Contact
Address

2 Chestnut House Farm Close Shenley, WD7 9AD,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 16 April 2015To: 6 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 9 November 2001To: 16 April 2015
Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Oct 21
Loan Cleared
Mar 24
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHARPE, Robert

Active
The Arkley Farmhouse, BarnetEN5 3HY
Born January 1963
Director
Appointed 09 Nov 2001

FRANKLIN, Philip David

Resigned
51 Rhodes Avenue, LondonN22 7UR
Secretary
Appointed 09 Nov 2001
Resigned 30 Jun 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 09 Nov 2001

STILTON, Nicholas Paul

Resigned
Summerhayes Buttles Lane, TauntonTA3 7PS
Born January 1954
Director
Appointed 01 Mar 2003
Resigned 13 Jun 2006

THOMPSON, Alan

Resigned
10 Highcroft, BridgwaterTA7 8EU
Born October 1949
Director
Appointed 01 Mar 2003
Resigned 27 May 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Nov 2001
Resigned 09 Nov 2001

Persons with significant control

1

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

88

Accounts With Accounts Type Full
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
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
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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 No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 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 Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Auditors Resignation Company
15 March 2016
AUDAUD
Accounts With Accounts Type Medium
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
14 May 2012
MG02MG02
Legacy
2 May 2012
MG01MG01
Legacy
25 April 2012
MG02MG02
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
17 January 2007
88(2)R88(2)R
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Resolution
30 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
353353
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
363sAnnual Return (shuttle)
Resolution
17 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
122122
Legacy
13 May 2002
225Change of Accounting Reference Date
Legacy
13 May 2002
88(2)R88(2)R
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation