Background WavePink WaveYellow Wave

PURE COMMUNICATIONS UK LIMITED (05767043)

PURE COMMUNICATIONS UK LIMITED (05767043) is an active UK company. incorporated on 3 April 2006. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. PURE COMMUNICATIONS UK LIMITED has been registered for 19 years. Current directors include COWLEY, Simon, WOOLNOUGH, Christopher.

Company Number
05767043
Status
active
Type
ltd
Incorporated
3 April 2006
Age
19 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
COWLEY, Simon, WOOLNOUGH, Christopher
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE COMMUNICATIONS UK LIMITED

PURE COMMUNICATIONS UK LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. PURE COMMUNICATIONS UK LIMITED was registered 19 years ago.(SIC: 61200)

Status

active

Active since 19 years ago

Company No

05767043

LTD Company

Age

19 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 20 November 2019To: 16 September 2022
Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 3 April 2006To: 20 November 2019
Timeline

21 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Apr 16
Director Joined
Jan 17
Loan Cleared
Oct 19
Funding Round
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Loan Secured
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
Director Left
Apr 24
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Mar 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 13 Nov 2025

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 13 Nov 2025

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

DRABBLE, Darren Paul

Resigned
Herald Drive, CreweCW1 6EG
Secretary
Appointed 08 Nov 2019
Resigned 17 Mar 2021

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Drive, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

SANDFORD, Maria

Resigned
Dorrington, ShrewsburySY57LL
Secretary
Appointed 06 May 2010
Resigned 18 Apr 2016

SANDFORD, Maria

Resigned
Dorrington, ShrewsburySY5 7LL
Secretary
Appointed 03 Apr 2006
Resigned 08 Feb 2010

FERRIS, Ray Neil

Resigned
Herald Park, CreweCW1 6EG
Born August 1974
Director
Appointed 08 Nov 2019
Resigned 31 Jan 2025

HAYWARD, David

Resigned
70 Redhill, StourbridgeDY8 1NG
Born March 1970
Director
Appointed 26 Apr 2016
Resigned 13 Nov 2025

HOLMES, William Stanley

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 08 Nov 2019
Resigned 14 Nov 2025

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Drive, CreweCW1 6EG
Born July 1964
Director
Appointed 21 Apr 2020
Resigned 14 Apr 2022

SANDFORD, Matthew John Vavasour

Resigned
The Sytche, ShrewsburySY5 7LL
Born June 1967
Director
Appointed 03 Apr 2006
Resigned 08 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019

Mr Matthew John Vavasour Sandford

Ceased
Shrewsbury Business Park, ShrewsburySY2 6LG
Born June 1967

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
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

105

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Resolution
28 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Resolution
6 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
8 May 2007
225Change of Accounting Reference Date
Incorporation Company
3 April 2006
NEWINCIncorporation