Background WavePink WaveYellow Wave

THE PURPLE PARTNERSHIP LIMITED (06278753)

THE PURPLE PARTNERSHIP LIMITED (06278753) is an active UK company. incorporated on 13 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE PURPLE PARTNERSHIP LIMITED has been registered for 18 years. Current directors include BRUCE, Michael Andrew.

Company Number
06278753
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRUCE, Michael Andrew
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PURPLE PARTNERSHIP LIMITED

THE PURPLE PARTNERSHIP LIMITED is an active company incorporated on 13 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE PURPLE PARTNERSHIP LIMITED was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06278753

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

FINLAW 574 LIMITED
From: 13 June 2007To: 17 September 2007
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom
From: 4 May 2021To: 18 May 2021
1 Tower Place West Tower Place London EC3R 5BU United Kingdom
From: 8 January 2020To: 4 May 2021
Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
From: 17 September 2012To: 8 January 2020
, Fromeforde House Church Road, Yate, Bristol, BS37 5JB, United Kingdom
From: 13 June 2007To: 17 September 2012
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 10
Director Left
Aug 10
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Nov 11
Share Issue
Feb 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 14
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Dec 15
Director Left
May 16
Owner Exit
Dec 17
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Sept 25
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 01 May 2021

BRUCE, Michael Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 01 May 2021

CLARK, Anne Rosemary

Resigned
Glengarry, Long AshtonBS41 9EU
Secretary
Appointed 23 Oct 2007
Resigned 15 May 2009

DAOUD-O'CONNELL, Mariana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Aug 2020
Resigned 01 May 2021

DAVIS, Helen Beatrice

Resigned
3 Tollbar Close, DevizesSN10 5PD
Secretary
Appointed 15 May 2009
Resigned 30 Nov 2015

HODGES, Dawn Jeanette

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 15 Dec 2015
Resigned 01 Aug 2020

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 13 Jun 2007
Resigned 23 Oct 2007

ALWAY, Alexander Douglas

Resigned
Lismore Cheltenham Road, StroudGL6 7BJ
Born April 1960
Director
Appointed 23 Oct 2007
Resigned 07 Apr 2016

BARTON, Philip Andrew

Resigned
Bowling Hill, BristolBS37 6JX
Born October 1962
Director
Appointed 01 Nov 2008
Resigned 29 Mar 2019

BREWIN, Leslie Henry

Resigned
62 Royal Sands, Weston Super MareBS23 4NH
Born November 1951
Director
Appointed 23 Oct 2007
Resigned 31 Mar 2020

CHANDLER, Gary John

Resigned
56 Memorial Road, BristolBS15 3JW
Born August 1964
Director
Appointed 23 Oct 2007
Resigned 01 Nov 2008

CLARK, Anne Rosemary

Resigned
Glengarry, Long AshtonBS41 9EU
Born December 1964
Director
Appointed 23 Oct 2007
Resigned 05 Mar 2009

FINCH, Alec

Resigned
Higher Lydgate Park, SaddleworthOL4 4EF
Born August 1947
Director
Appointed 01 Jun 2011
Resigned 31 Oct 2013

GRUPPO, Anthony

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1955
Director
Appointed 11 Jun 2019
Resigned 01 May 2021

HAGGART, Christopher

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1987
Director
Appointed 09 Feb 2023
Resigned 23 Sept 2025

HANKS, Christopher Douglas

Resigned
Robert Franklin Way, CirencesterGL7 5UD
Born November 1950
Director
Appointed 01 Nov 2013
Resigned 30 Nov 2015

HARDING, John Trevor

Resigned
Bowling Hill, BristolBS37 6JX
Born May 1952
Director
Appointed 11 Dec 2014
Resigned 30 Nov 2015

HARDING, John Trevor

Resigned
Bowling Hill, BristolBS37 6JX
Born May 1952
Director
Appointed 23 May 2013
Resigned 08 Nov 2013

HOPWOOD, David Terence

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1965
Director
Appointed 30 Apr 2021
Resigned 30 Jun 2023

PARKINS, Michael Robert

Resigned
9 Keason Hill, SaltashPL12 6UU
Born December 1949
Director
Appointed 29 Oct 2007
Resigned 14 Jun 2011

PARKINS, Terrance Roy

Resigned
11a Poynder Place, CalneSN11 8SQ
Born January 1952
Director
Appointed 29 Oct 2007
Resigned 30 Nov 2015

THOMAS, Emma Nicole

Resigned
Cricklade Road, BristolBS7 9EN
Born June 1974
Director
Appointed 05 Mar 2009
Resigned 31 Mar 2010

YOUNG, Kevin Peter

Resigned
Angmering Lane, LittlehamptonBN16 2TA
Born October 1955
Director
Appointed 02 Apr 2009
Resigned 30 Jul 2010

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 13 Jun 2007
Resigned 23 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 01 May 2021

Jelf Limited

Ceased
Bowling Hill, Chipping SodburyBS37 6JX

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 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2023
AAAnnual Accounts
Legacy
14 February 2023
PARENT_ACCPARENT_ACC
Legacy
14 February 2023
GUARANTEE2GUARANTEE2
Legacy
14 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Resolution
21 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Move Registers To Sail Company With New Address
1 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Auditors Resignation Company
26 April 2016
AUDAUD
Change Account Reference Date Company Current Extended
29 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Termination Director Company
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Resolution
26 February 2013
RESOLUTIONSResolutions
Legacy
23 February 2013
MG01MG01
Capital Alter Shares Redemption Statement Of Capital
20 February 2013
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
2 November 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Resolution
29 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
287Change of Registered Office
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
353353
Legacy
22 November 2007
88(2)R88(2)R
Legacy
22 November 2007
88(2)R88(2)R
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2007
NEWINCIncorporation