Background WavePink WaveYellow Wave

PURE SOLAR LIMITED (06235620)

PURE SOLAR LIMITED (06235620) is an active UK company. incorporated on 2 May 2007. with registered office in Hull. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PURE SOLAR LIMITED has been registered for 18 years. Current directors include COOK, Jeremy Peter George, KENNEDY, David Peter, WHITELOCK, Christopher Michael John.

Company Number
06235620
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Unit 14d Ipark Industrial Estate, Hull, HU5 1SG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COOK, Jeremy Peter George, KENNEDY, David Peter, WHITELOCK, Christopher Michael John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE SOLAR LIMITED

PURE SOLAR LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PURE SOLAR LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06235620

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 14d Ipark Industrial Estate Innovation Drive Hull, HU5 1SG,

Previous Addresses

14D Innovation Drive Hull HU5 1SG England
From: 9 May 2022To: 9 May 2022
8 Harland Way Cottingham E Yorkshire HU16 5PP
From: 2 May 2007To: 9 May 2022
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 14
Loan Secured
Sept 17
Loan Secured
Jul 18
Director Joined
Feb 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
May 23
Owner Exit
May 23
New Owner
May 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOK, Jeremy Peter George

Active
29 Newland Park, HullHU5 2DN
Born May 1954
Director
Appointed 02 May 2007

KENNEDY, David Peter

Active
Innovation Drive, HullHU5 1SG
Born November 1991
Director
Appointed 18 Feb 2022

WHITELOCK, Christopher Michael John

Active
8 Harland Way, CottinghamHU16 5PP
Born January 1969
Director
Appointed 02 May 2007

WHITELOCK, Jane Hilary

Resigned
8 Harland Way, CottinghamHU16 5PP
Secretary
Appointed 02 May 2007
Resigned 18 Feb 2022

FARLEY, Robert James, Dr

Resigned
17 Queensway, CottinghamHU16 4EJ
Born October 1965
Director
Appointed 02 May 2007
Resigned 31 May 2014

WHITELOCK, Jane Hilary

Resigned
8 Harland Way, CottinghamHU16 5PP
Born January 1960
Director
Appointed 02 May 2007
Resigned 18 Feb 2022

Persons with significant control

4

1 Active
3 Ceased

Mr David Peter Kennedy

Ceased
Ipark Industrial Estate, HullHU5 1SG
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023
Ceased 12 May 2023
Ipark Industrial Estate, HullHU5 1SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023

Mr Christopher Michael John Whitelock

Ceased
Ipark Industrial Estate, HullHU5 1SG
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Ceased 12 May 2023

Mrs Jane Hilary Whitelock

Ceased
8 Harland Way, E YorkshireHU16 5PP
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Statement Of Companys Objects
12 April 2022
CC04CC04
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Legacy
6 June 2007
288cChange of Particulars
Legacy
6 June 2007
288cChange of Particulars
Legacy
6 June 2007
288cChange of Particulars
Incorporation Company
2 May 2007
NEWINCIncorporation