Background WavePink WaveYellow Wave

PURPLE ROCK INVESTMENTS LIMITED (05947979)

PURPLE ROCK INVESTMENTS LIMITED (05947979) is an active UK company. incorporated on 27 September 2006. with registered office in Ely. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. PURPLE ROCK INVESTMENTS LIMITED has been registered for 19 years. Current directors include HAYNES, Mark William.

Company Number
05947979
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
38 Cambridge Road, Ely, CB7 4HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
HAYNES, Mark William
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE ROCK INVESTMENTS LIMITED

PURPLE ROCK INVESTMENTS LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Ely. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. PURPLE ROCK INVESTMENTS LIMITED was registered 19 years ago.(SIC: 47210)

Status

active

Active since 19 years ago

Company No

05947979

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

DPS INTERNATIONAL LIMITED
From: 27 September 2006To: 1 August 2013
Contact
Address

38 Cambridge Road Ely, CB7 4HL,

Previous Addresses

4 Meadow Lane, Haddenham Ely Cambs CB6 3TS
From: 27 September 2006To: 2 August 2013
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Aug 13
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COPEMAN, Adrian Mark

Active
4 Meadow Lane, ElyCB6 3TS
Secretary
Appointed 27 Sept 2006

HAYNES, Mark William

Active
Norfolk House, ElyCB7 4HL
Born September 1964
Director
Appointed 27 Sept 2006

HAYNES, Lynda Anne

Resigned
Cambridge Road, ElyCB7 4HL
Born February 1968
Director
Appointed 01 Aug 2013
Resigned 30 Nov 2025

Persons with significant control

1

Mr Mark William Haynes

Active
Cambridge Road, ElyCB7 4HL
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Gazette Notice Compulsary
24 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Incorporation Company
27 September 2006
NEWINCIncorporation