Background WavePink WaveYellow Wave

PURE WORLD ENERGY LIMITED (07040329)

PURE WORLD ENERGY LIMITED (07040329) is an active UK company. incorporated on 14 October 2009. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PURE WORLD ENERGY LIMITED has been registered for 16 years. Current directors include CHANDLER, Andrea Julie, CRUSHER, Robert Andrew, FITZPATRICK, Sean and 2 others.

Company Number
07040329
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
1650 Waterside Drive, Reading, RG7 4SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CHANDLER, Andrea Julie, CRUSHER, Robert Andrew, FITZPATRICK, Sean, HARTLEY, Neil, SAMIYAPPAN, Kumar
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE WORLD ENERGY LIMITED

PURE WORLD ENERGY LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PURE WORLD ENERGY LIMITED was registered 16 years ago.(SIC: 71122)

Status

active

Active since 16 years ago

Company No

07040329

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

1650 Waterside Drive Theale Reading, RG7 4SA,

Previous Addresses

1210 Parkview Arlington Business Park Theale Reading RG7 4TY England
From: 16 November 2018To: 29 March 2021
C/O Pure World Energy Limited 9 the Markham Centre, Station Road Theale Reading RG7 4PE
From: 13 January 2015To: 16 November 2018
C/O Pure World Energy Limited 9 the Markham Centre, Station Road Theale Reading RG7 4PE England
From: 13 January 2015To: 13 January 2015
C/O C/O Jones Avens Chartered Accountants 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
From: 6 September 2013To: 13 January 2015
49 Theynes Croft Long Ashton Bristol BS41 9NN United Kingdom
From: 14 October 2009To: 6 September 2013
Timeline

39 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Loan Secured
Jan 14
Funding Round
Jul 14
Director Left
Jul 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Jul 15
Director Left
Sept 15
Funding Round
Nov 15
Loan Cleared
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Loan Secured
Nov 17
Director Left
Mar 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Nov 23
Director Joined
Jan 24
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CHANDLER, Andrea Julie

Active
Waterside Drive, ReadingRG7 4SA
Secretary
Appointed 19 Sept 2019

CHANDLER, Andrea Julie

Active
Waterside Drive, ReadingRG7 4SA
Born August 1965
Director
Appointed 30 Sept 2022

CRUSHER, Robert Andrew

Active
Waterside Drive, ReadingRG7 4SA
Born March 1965
Director
Appointed 01 Feb 2024

FITZPATRICK, Sean

Active
Waterside Drive, ReadingRG7 4SA
Born June 1963
Director
Appointed 07 Sept 2017

HARTLEY, Neil

Active
Waterside Drive, ReadingRG7 4SA
Born September 1965
Director
Appointed 01 Sept 2023

SAMIYAPPAN, Kumar

Active
Waterside Drive, ReadingRG7 4SA
Born December 1979
Director
Appointed 30 Sept 2022

HALE, Paul Stuart

Resigned
The Markham Centre, Station Road, ReadingRG7 4PE
Born May 1969
Director
Appointed 01 Oct 2013
Resigned 09 Aug 2017

HALE, Paul Stuart

Resigned
4 Dukes Court, ChichesterPO19 8FX
Born May 1969
Director
Appointed 24 Jan 2011
Resigned 09 Sept 2013

HEALY, Sarah Leigh

Resigned
Arlington Business Park, ReadingRG7 4TY
Born December 1979
Director
Appointed 09 Aug 2017
Resigned 07 Feb 2019

HEWETT, Timothy Cleveland

Resigned
Waterside Drive, ReadingRG7 4SA
Born March 1958
Director
Appointed 09 Aug 2017
Resigned 30 Sept 2022

HIGGINS, Benjamin

Resigned
Palatine Road, ManchesterM20 2GH
Born June 1984
Director
Appointed 01 Dec 2009
Resigned 16 Nov 2010

LIXTON, David Robert

Resigned
The Markham Centre, Station Road, ReadingRG7 4PE
Born October 1967
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2015

LIXTON, David Robert

Resigned
Theynes Croft, BristolBS41 9NN
Born October 1967
Director
Appointed 14 Oct 2009
Resigned 09 Sept 2013

PUGH, Robin James Mostyn

Resigned
Flowers Hill, ReadingRG8 7BD
Born November 1959
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2015

WOODHAMS, David

Resigned
28 Mallory Road, HoveBN3 6TD
Born April 1968
Director
Appointed 09 Sept 2013
Resigned 03 Jul 2014

WRIGHT, Simon Charles

Resigned
The Markham Centre, Station Road, ReadingRG7 4PE
Born November 1964
Director
Appointed 09 Sept 2013
Resigned 09 Aug 2017

PURE WORLD TECHNOLOGIES LIMITED

Resigned
Theynes Croft, BristolBS41 9NN
Corporate director
Appointed 01 Dec 2009
Resigned 16 Nov 2010

Persons with significant control

1

The Markham Centre, Station Road, ReadingRG7 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 November 2014
SH01Allotment of Shares
Capital Allotment Shares
9 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Sail Address Company
18 October 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
27 December 2010
TM01Termination of Director
Termination Director Company With Name
27 December 2010
TM01Termination of Director
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
13 January 2010
AP02Appointment of Corporate Director
Incorporation Company
14 October 2009
NEWINCIncorporation