Background WavePink WaveYellow Wave

PURCHASE SUPPORT LIMITED (06778021)

PURCHASE SUPPORT LIMITED (06778021) is an active UK company. incorporated on 22 December 2008. with registered office in Leatherhead. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. PURCHASE SUPPORT LIMITED has been registered for 17 years. Current directors include MORGAN, David Keir Ewart, WAINWRIGHT, Philip Michael.

Company Number
06778021
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
MORGAN, David Keir Ewart, WAINWRIGHT, Philip Michael
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURCHASE SUPPORT LIMITED

PURCHASE SUPPORT LIMITED is an active company incorporated on 22 December 2008 with the registered office located in Leatherhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. PURCHASE SUPPORT LIMITED was registered 17 years ago.(SIC: 78300)

Status

active

Active since 17 years ago

Company No

06778021

LTD Company

Age

17 Years

Incorporated 22 December 2008

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 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ
From: 22 December 2008To: 13 October 2016
Timeline

21 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Loan Cleared
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Aug 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MORGAN, David Keir Ewart

Active
Station Approach, LeatherheadKT22 7SW
Born July 1974
Director
Appointed 10 Nov 2017

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 03 Dec 2018

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

BREWER, Kevin Michael

Resigned
Knights Court, BirminghamB37 7BF
Secretary
Appointed 22 Dec 2008
Resigned 22 Dec 2008

DAVIES, David Huw

Resigned
Station Approach, Leatherhead
Secretary
Appointed 17 Nov 2014
Resigned 04 Jan 2016

SMITH, Kenneth Philip

Resigned
11 Bracebridge Road, Sutton ColdfieldB74 2SB
Secretary
Appointed 27 Feb 2009
Resigned 17 Nov 2014

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

DAVIES, Andrew Oswell Bede

Resigned
Station Approach, Leatherhead
Born October 1963
Director
Appointed 17 Nov 2014
Resigned 10 Nov 2017

DAVIES, Andrew Oswell Bede

Resigned
Station Apporach, LeatherheadKT22 7SW
Born October 1963
Director
Appointed 17 Oct 2014
Resigned 17 Oct 2014

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 17 Nov 2014
Resigned 04 Jan 2016

HOBART, Andrew Hampden

Resigned
2nd Floor, London
Born July 1962
Director
Appointed 17 Nov 2014
Resigned 31 Dec 2015

HOWELL, John Peter

Resigned
Station Approach, LeatherheadKT22 7SW
Born July 1954
Director
Appointed 17 Nov 2014
Resigned 30 Jun 2016

ROWAN, Paul Campbell

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1964
Director
Appointed 31 Dec 2015
Resigned 31 Dec 2015

SMITH, Philip

Resigned
Bracebridge Road, Sutton ColdfieldB74 2SB
Born July 1953
Director
Appointed 22 Dec 2008
Resigned 17 Nov 2014

TOGWELL, Stuart John

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1968
Director
Appointed 17 Nov 2014
Resigned 25 Jul 2018

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

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

81

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2016
AAAnnual Accounts
Legacy
5 July 2016
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
1 March 2016
AD03Change of Location of Company Records
Legacy
4 February 2016
GUARANTEE2GUARANTEE2
Legacy
4 February 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
31 July 2015
AGREEMENT2AGREEMENT2
Legacy
31 July 2015
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
26 February 2015
CC04CC04
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 January 2015
AD02Notification of Single Alternative Inspection Location
Legacy
24 December 2014
AGREEMENT2AGREEMENT2
Legacy
24 December 2014
GUARANTEE2GUARANTEE2
Resolution
23 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 October 2009
MG01MG01
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
29 December 2008
288bResignation of Director or Secretary
Incorporation Company
22 December 2008
NEWINCIncorporation