Background WavePink WaveYellow Wave

PURE BRAND MANAGEMENT LIMITED (06657161)

PURE BRAND MANAGEMENT LIMITED (06657161) is an active UK company. incorporated on 28 July 2008. with registered office in Minehead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURE BRAND MANAGEMENT LIMITED has been registered for 17 years. Current directors include MILLINS, Jeremy Philip.

Company Number
06657161
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLINS, Jeremy Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE BRAND MANAGEMENT LIMITED

PURE BRAND MANAGEMENT LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Minehead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURE BRAND MANAGEMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06657161

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom
From: 3 August 2018To: 3 July 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 20 September 2016To: 3 August 2018
Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF England
From: 29 November 2015To: 20 September 2016
C/O Pure 2-6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 4 August 2015To: 29 November 2015
Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England
From: 6 November 2014To: 4 August 2015
3 North Farm Road Tunbridge Wells Kent TN2 3DR
From: 4 December 2013To: 6 November 2014
53 Chipstead Lane Sevenoaks Kent TN13 2AJ England
From: 30 August 2013To: 4 December 2013
Hardys Yard London Road Riverhead Sevenoaks Kent TN13 2DN United Kingdom
From: 3 January 2012To: 30 August 2013
24 Chaucer Business Park Kemsing Sevenoaks Kent TN15 6PJ
From: 28 July 2008To: 3 January 2012
Timeline

2 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Feb 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 28 Jul 2008

KUTCHERA, Paul Francis

Resigned
St. Albans Road, WatfordWD17 1RA
Born March 1970
Director
Appointed 28 Jul 2008
Resigned 14 Feb 2018

Persons with significant control

1

Mr Jeremy Philip Millins

Active
Rodhuish, MineheadTA24 6QT
Born December 1968

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

59

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
4 August 2009
363aAnnual Return
Incorporation Company
28 July 2008
NEWINCIncorporation