Background WavePink WaveYellow Wave

MY PURPOSE LTD (04659744)

MY PURPOSE LTD (04659744) is an active UK company. incorporated on 7 February 2003. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MY PURPOSE LTD has been registered for 23 years. Current directors include REID, Peter Neill.

Company Number
04659744
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
5 Vicarage Road, Plymouth, PL7 4JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
REID, Peter Neill
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY PURPOSE LTD

MY PURPOSE LTD is an active company incorporated on 7 February 2003 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MY PURPOSE LTD was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04659744

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

SOLIHULL SAILING ACADEMY LIMITED
From: 7 February 2003To: 19 December 2014
Contact
Address

5 Vicarage Road Plympton Plymouth, PL7 4JU,

Previous Addresses

38 Cambridge Avenue Solihull West Midlands B91 1QE
From: 7 February 2003To: 15 September 2013
Timeline

10 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 11
Loan Cleared
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Jul 14
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

REID, Peter Neill

Active
Vicarage Road, PlymouthPL7 4JU
Born August 1945
Director
Appointed 23 Jul 2013

NELSON-SMITH, Michael William

Resigned
38 Cambridge Avenue, SolihullB91 1QE
Secretary
Appointed 07 Feb 2003
Resigned 23 Jul 2013

BOWSER, Roger Andrew

Resigned
3 Haseley Grange, WarwickCV35 7HW
Born May 1960
Director
Appointed 07 Feb 2003
Resigned 22 Jul 2011

DE MINCKWITZ, Michael Andrew

Resigned
6 Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 07 Feb 2003
Resigned 23 Jul 2013

MCCORMICK, Patrick Joseph

Resigned
245 Streetsbrook Road, SolihullB91 1HE
Born October 1953
Director
Appointed 07 Feb 2003
Resigned 23 Jul 2013

NELSON-SMITH, Michael William

Resigned
38 Cambridge Avenue, SolihullB91 1QE
Born March 1948
Director
Appointed 07 Feb 2003
Resigned 23 Jul 2013

SEEDHOUSE, Philip John

Resigned
43 Barnfield Drive, SolihullB92 0QB
Born January 1956
Director
Appointed 07 Feb 2003
Resigned 23 Jul 2013

YOUNG, Barry Philip, Dr

Resigned
The Thatch, Henley In ArdenB95 5DL
Born November 1953
Director
Appointed 07 Feb 2003
Resigned 23 Jul 2013

Persons with significant control

1

Mr Peter Neill Reid

Active
Vicarage Road, PlymouthPL7 4JU
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
5 January 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Certificate Change Of Name Company
19 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Resolution
28 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Termination Secretary Company With Name
15 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Incorporation Company
7 February 2003
NEWINCIncorporation