Background WavePink WaveYellow Wave

PURELY FINANCIAL GROUP LIMITED (06400104)

PURELY FINANCIAL GROUP LIMITED (06400104) is an active UK company. incorporated on 16 October 2007. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURELY FINANCIAL GROUP LIMITED has been registered for 18 years. Current directors include MUNFORD, Paul Roger.

Company Number
06400104
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
Hatherley House, Barnet, EN5 4AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUNFORD, Paul Roger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURELY FINANCIAL GROUP LIMITED

PURELY FINANCIAL GROUP LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURELY FINANCIAL GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06400104

LTD Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 28/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

SHIELDBAG LIMITED
From: 16 October 2007To: 21 December 2007
Contact
Address

Hatherley House 15-17 Wood Street Barnet, EN5 4AT,

Previous Addresses

2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom
From: 22 September 2023To: 16 March 2026
, 37 Warren Street, London, W1T 6AD
From: 5 November 2010To: 22 September 2023
, 13 Albemarle Street, London, W1S 4HJ
From: 16 October 2007To: 5 November 2010
Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 10
Director Left
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MUNFORD, Paul Roger

Active
15-17 Wood Street, BarnetEN5 4AT
Secretary
Appointed 10 Dec 2007

MUNFORD, Paul Roger

Active
15-17 Wood Street, BarnetEN5 4AT
Born March 1964
Director
Appointed 10 Dec 2007

SHAH, Sunil

Resigned
Hallam Gardens, PinnerHA5 4PT
Secretary
Appointed 28 Nov 2007
Resigned 10 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2007
Resigned 28 Nov 2007

BARTLETT, Robert Hardington

Resigned
Smythwyck Farm, DevizesSN10 1TA
Born April 1965
Director
Appointed 08 Jan 2008
Resigned 04 Dec 2008

GOLESWORTHY, Simon

Resigned
19 Eothen Close, CaterhamCR3 6JU
Born December 1968
Director
Appointed 10 Dec 2007
Resigned 31 Oct 2008

LUGG, James William

Resigned
Barrington, CroydonCR8 2HT
Born June 1961
Director
Appointed 10 Dec 2007
Resigned 08 Jan 2008

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 28 Nov 2007
Resigned 01 Feb 2009

MUNFORD, Charlotte Amelia

Resigned
Xasteria, LondonNW11 6TG
Born March 1969
Director
Appointed 31 Oct 2008
Resigned 13 Jan 2009

TENUTA, Luca

Resigned
Flat 6, LondonW9 2HE
Born February 1977
Director
Appointed 13 Jan 2009
Resigned 26 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 2007
Resigned 28 Nov 2007

Persons with significant control

1

Warren Street, LondonW1T 6AD

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
Fundings
Financials
Latest Activities

Filing History

82

Dissolved Compulsory Strike Off Suspended
20 March 2026
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
29 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Liquidation Voluntary Arrangement Completion
13 March 2014
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 March 2013
1.31.3
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
6 February 2012
1.11.1
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Gazette Filings Brought Up To Date
21 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 2009
287Change of Registered Office
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Incorporation Company
16 October 2007
NEWINCIncorporation