Background WavePink WaveYellow Wave

GREEN AND PURPLE LTD (07331637)

GREEN AND PURPLE LTD (07331637) is an active UK company. incorporated on 30 July 2010. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GREEN AND PURPLE LTD has been registered for 15 years. Current directors include ANNIS, Christopher David, HARDEN, Robert John, HENEKER, Benjamin Daniel and 1 others.

Company Number
07331637
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
Suite E2 The Octagon, Colchester, CO1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANNIS, Christopher David, HARDEN, Robert John, HENEKER, Benjamin Daniel, MAUGHAN, Lee Foster
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN AND PURPLE LTD

GREEN AND PURPLE LTD is an active company incorporated on 30 July 2010 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GREEN AND PURPLE LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07331637

LTD Company

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Suite E2 The Octagon 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD England
From: 22 March 2023To: 26 November 2025
The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 14 September 2018To: 22 March 2023
Ebenezer House 1 Rooks Street Cottenham Cambridge Cambridgeshire CB24 8QZ
From: 26 July 2011To: 14 September 2018
244 High Street, Cottenham Cambridge CB24 8RZ England
From: 30 July 2010To: 26 July 2011
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jun 16
Director Joined
Apr 18
New Owner
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Jul 19
Owner Exit
Oct 19
Director Joined
Apr 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Share Issue
Aug 22
Loan Secured
Nov 22
Owner Exit
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Share Issue
Nov 25
2
Funding
13
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MILLARD, Jake

Active
The Octagon, ColchesterCO1 1TG
Secretary
Appointed 24 Nov 2025

ANNIS, Christopher David

Active
The Octagon, ColchesterCO1 1TG
Born June 1977
Director
Appointed 24 Nov 2025

HARDEN, Robert John

Active
The Octagon, ColchesterCO1 1TG
Born November 1971
Director
Appointed 24 Nov 2025

HENEKER, Benjamin Daniel

Active
The Octagon, ColchesterCO1 1TG
Born September 1987
Director
Appointed 01 Jan 2022

MAUGHAN, Lee Foster

Active
The Octagon, ColchesterCO1 1TG
Born January 1979
Director
Appointed 01 Apr 2018

ANTHONY, Dominic Peter

Resigned
Trumpington High Street, CambridgeCB2 9SU
Born July 1980
Director
Appointed 01 Apr 2020
Resigned 01 Apr 2023

BENT, Katharine Sarah Newling

Resigned
13-17 Margett Street, CambridgeCB24 8QY
Born November 1982
Director
Appointed 21 Jun 2016
Resigned 01 Jan 2022

CARTER, Peter Michael

Resigned
High Street, Cottenham, CambridgeCB24 8RZ
Born November 1974
Director
Appointed 30 Jul 2010
Resigned 08 Jun 2020

PHILLIPS, Oliver William

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born May 1977
Director
Appointed 01 Apr 2023
Resigned 24 Nov 2025

SEEKINGS, Alison Dawn

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born June 1967
Director
Appointed 01 Jan 2022
Resigned 24 Nov 2025

Persons with significant control

9

1 Active
8 Ceased
The Octagon, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Lee Foster Maughan

Ceased
Cambridge Research Park, WaterbeachCB25 9PD
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2023
Ceased 24 Nov 2025
Trumpington High Street, CambridgeCB2 9SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023
Ceased 25 Jul 2023
Trumpington High Street, CambridgeCB2 9SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023
Ceased 25 Jul 2023

Ashcroft Partnership Llp

Ceased
Trumpington High Street, CambridgeCB2 9SU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 22 Mar 2023

Mrs Katharine Sarah Newling Bent

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born November 1982

Nature of Control

Significant influence or control
Notified 06 Aug 2018
Ceased 15 Dec 2018

Mr Lee Foster Maughan

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 01 Nov 2019

Mr Peter Michael Carter

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Nov 2019

Mrs Katharine Sarah Newling Bent

Ceased
1 Rooks Street, CambridgeCB24 8QZ
Born November 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

90

Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
28 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 April 2022
MAMA
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Resolution
27 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 October 2018
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Resolution
31 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2010
NEWINCIncorporation