Background WavePink WaveYellow Wave

PURE OFFICES LIMITED (06352067)

PURE OFFICES LIMITED (06352067) is an active UK company. incorporated on 24 August 2007. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PURE OFFICES LIMITED has been registered for 18 years. Current directors include BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James and 1 others.

Company Number
06352067
Status
active
Type
ltd
Incorporated
24 August 2007
Age
18 years
Address
The Blade, Reading, RG1 3BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James, WHELL, Katie Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE OFFICES LIMITED

PURE OFFICES LIMITED is an active company incorporated on 24 August 2007 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PURE OFFICES LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06352067

LTD Company

Age

18 Years

Incorporated 24 August 2007

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

, St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ
From: 24 October 2013To: 8 March 2018
, Norfolk House 75 Bartholomew Street, Newbury, Berkshire, RG14 5DU
From: 25 March 2010To: 24 October 2013
, Westende, Homington, Salisbury, Wiltshire, SP5 4NG
From: 24 August 2007To: 25 March 2010
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 14
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Dec 21
Loan Secured
Dec 21
New Owner
Apr 23
Director Left
Feb 24
Loan Secured
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BISHOP, Alan

Active
Abbey Square, ReadingRG1 3BE
Born January 1975
Director
Appointed 19 May 2016

PELLATT, Richard Alexander

Active
Abbey Square, ReadingRG1 3BE
Born December 1976
Director
Appointed 03 Jan 2018

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 03 Jan 2018

WHELL, Katie Jane

Active
Abbey Square, ReadingRG1 3BE
Born November 1979
Director
Appointed 18 Oct 2013

HAYES, Sally

Resigned
Oxford Square, NewburyRG14 1JQ
Secretary
Appointed 18 Oct 2013
Resigned 15 Apr 2016

STEVENS-SMITH, Jane

Resigned
Westende, SalisburySP5 4NG
Secretary
Appointed 24 Aug 2007
Resigned 18 Oct 2013

MEGAN, Michael Francis

Resigned
Oxford Square, NewburyRG14 1JQ
Born April 1959
Director
Appointed 18 Oct 2013
Resigned 27 Apr 2016

PEDLOW, Joseph Martin

Resigned
Abbey Square, ReadingRG1 3BE
Born November 1962
Director
Appointed 19 May 2016
Resigned 31 Jan 2024

SMITH, Guy Nicholas Gregory

Resigned
Westende, SalisburySP5 4NG
Born February 1956
Director
Appointed 24 Aug 2007
Resigned 18 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr John Zavertnik Kukral

Active
Abbey Square, ReadingRG1 3BE
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 29 Dec 2022
St Helier, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Notice Removal Restriction On Company Articles
12 January 2015
CC02CC02
Resolution
12 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Incorporation Company
24 August 2007
NEWINCIncorporation