Background WavePink WaveYellow Wave

PURE PANEL MANAGEMENT LIMITED (07414615)

PURE PANEL MANAGEMENT LIMITED (07414615) is an active UK company. incorporated on 21 October 2010. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURE PANEL MANAGEMENT LIMITED has been registered for 15 years. Current directors include GILLAM, Alistair David, GILLAM, James Alexander, SCORER, Helen and 1 others.

Company Number
07414615
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
5 Diamond Court, Newcastle Upon Tyne, NE3 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILLAM, Alistair David, GILLAM, James Alexander, SCORER, Helen, WILKINSON, Lynne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE PANEL MANAGEMENT LIMITED

PURE PANEL MANAGEMENT LIMITED is an active company incorporated on 21 October 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURE PANEL MANAGEMENT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07414615

LTD Company

Age

15 Years

Incorporated 21 October 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SANDCO 1171 LIMITED
From: 21 October 2010To: 25 November 2010
Contact
Address

5 Diamond Court Kingston Park Newcastle Upon Tyne, NE3 2EN,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 21 October 2010To: 4 May 2011
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Nov 12
Director Joined
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GILLAM, Alistair David

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born May 1992
Director
Appointed 19 Oct 2021

GILLAM, James Alexander

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born June 1987
Director
Appointed 19 Oct 2021

SCORER, Helen

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born November 1973
Director
Appointed 19 Oct 2021

WILKINSON, Lynne

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born February 1958
Director
Appointed 19 Oct 2021

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 Oct 2010
Resigned 25 Nov 2010

GILLAM, David John

Resigned
Diamond Court, Newcastle Upon TyneNE3 2EN
Born September 1955
Director
Appointed 25 Nov 2010
Resigned 19 Oct 2021

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 21 Oct 2010
Resigned 25 Nov 2010

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 Oct 2010
Resigned 25 Nov 2010

Persons with significant control

3

2 Active
1 Ceased

Mr James Alexander Gillam

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born June 1987

Nature of Control

Significant influence or control
Notified 19 Oct 2021

Mr Alistair David Gillam

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born May 1992

Nature of Control

Significant influence or control
Notified 19 Oct 2021

Mr David John Gillam

Ceased
Diamond Court, Newcastle Upon TyneNE3 2EN
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
27 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 December 2012
RP04RP04
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
4 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
1 December 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2010
NEWINCIncorporation