Background WavePink WaveYellow Wave

PURPLE FROG GROUP LIMITED (06987540)

PURPLE FROG GROUP LIMITED (06987540) is a liquidation UK company. incorporated on 11 August 2009. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PURPLE FROG GROUP LIMITED has been registered for 16 years. Current directors include GARRATT, Patrick Thomas William.

Company Number
06987540
Status
liquidation
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
8th Floor One Temple Row, Birmingham, B2 5LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARRATT, Patrick Thomas William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE FROG GROUP LIMITED

PURPLE FROG GROUP LIMITED is an liquidation company incorporated on 11 August 2009 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PURPLE FROG GROUP LIMITED was registered 16 years ago.(SIC: 68320)

Status

liquidation

Active since 16 years ago

Company No

06987540

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 30/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 19 December 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 30 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 August 2022 (3 years ago)
Submitted on 24 August 2022 (3 years ago)

Next Due

Due by 25 August 2023
For period ending 11 August 2023
Contact
Address

8th Floor One Temple Row Birmingham, B2 5LG,

Previous Addresses

2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England
From: 4 October 2018To: 6 December 2022
Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS England
From: 20 October 2015To: 4 October 2018
189 Dawlish Road Selly Oak Birmingham B29 7AW
From: 11 August 2009To: 20 October 2015
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Apr 19
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GARRATT, Patrick Thomas William

Active
47 Calthorpe Road, BirminghamB15 1TH
Secretary
Appointed 11 Aug 2009

GARRATT, Patrick Thomas William

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1985
Director
Appointed 11 Aug 2009

WHITE, Gregory Joseph Arthur

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986
Director
Appointed 11 Aug 2009
Resigned 11 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Ceased 11 Mar 2019
Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019

Mr Gregory Joseph Arthur White

Ceased
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mr Patrick Thomas William Garratt

Ceased
47 Calthorpe Road, BirminghamB15 1TH
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

71

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 December 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 December 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
29 November 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
24 November 2023
LIQ10LIQ10
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 December 2022
600600
Resolution
6 December 2022
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
6 December 2022
LIQ02LIQ02
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Move Registers To Sail Company
8 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Incorporation Company
11 August 2009
NEWINCIncorporation