Background WavePink WaveYellow Wave

PURE PIPE TECHNOLOGIES LIMITED (07650937)

PURE PIPE TECHNOLOGIES LIMITED (07650937) is an active UK company. incorporated on 31 May 2011. with registered office in Bromsgrove. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). PURE PIPE TECHNOLOGIES LIMITED has been registered for 14 years. Current directors include O'DOWD, Bethan, O'DOWD, Megan Eleanor Louise.

Company Number
07650937
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
O'DOWD, Bethan, O'DOWD, Megan Eleanor Louise
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE PIPE TECHNOLOGIES LIMITED

PURE PIPE TECHNOLOGIES LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Bromsgrove. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). PURE PIPE TECHNOLOGIES LIMITED was registered 14 years ago.(SIC: 39000)

Status

active

Active since 14 years ago

Company No

07650937

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CDS CONTRACTING LIMITED
From: 31 May 2011To: 20 June 2012
Contact
Address

Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Previous Addresses

87 Wakefield Road Ossett WF5 9JY England
From: 23 May 2024To: 3 February 2026
Unit 7 Enterprise Business Park Mortimer Rise Ossett West Yorkshire WF5 9JH England
From: 15 September 2020To: 23 May 2024
Unit 1 Back Station Road Mirfield West Yorkshire WF14 8QF United Kingdom
From: 12 November 2018To: 15 September 2020
Unit 4 Station Business Park Back Station Road Mirfield West Yorkshire WF14 8QF
From: 17 December 2014To: 12 November 2018
Unit 6 Mirfield Business Centre Huddersfield Road Mirfield West Yorkshire WF14 8AB
From: 23 July 2012To: 17 December 2014
, 54 Ledgard Wharf, Mirfield, West Yorkshire, WF14 8NZ, United Kingdom
From: 31 May 2011To: 23 July 2012
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Left
Apr 16
Director Left
Jan 20
Director Joined
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Share Buyback
Jul 20
New Owner
Jun 22
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
New Owner
Feb 26
4
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'DOWD, Bethan

Active
57 Worcester Road, BromsgroveB61 7DN
Born September 1993
Director
Appointed 26 Mar 2025

O'DOWD, Megan Eleanor Louise

Active
57 Worcester Road, BromsgroveB61 7DN
Born January 2000
Director
Appointed 26 Mar 2025

CONNELL, Martyn Gregory

Resigned
Lady Heton Drive, MirfieldWF14 9DZ
Born January 1969
Director
Appointed 31 May 2011
Resigned 08 Apr 2016

FLETCHER, Eric Swann

Resigned
Wakefield Road, OssettWF5 9JY
Born March 1940
Director
Appointed 01 Jun 2012
Resigned 06 Mar 2025

FLETCHER, Richard Neil

Resigned
Wakefield Road, OssettWF5 9JY
Born November 1968
Director
Appointed 01 Jun 2014
Resigned 06 Mar 2025

NEAL, Mark Andrew

Resigned
Wakefield Road, OssettWF5 9JY
Born December 1968
Director
Appointed 01 Jun 2020
Resigned 17 Apr 2025

TURNER, Paul Simon

Resigned
Back Station Road, MirfieldWF14 8QF
Born February 1980
Director
Appointed 01 Jun 2012
Resigned 03 Jan 2020

Persons with significant control

4

2 Active
2 Ceased

Miss Bethan O'Dowd

Active
57 Worcester Road, BromsgroveB61 7DN
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Miss Megan Eleanor Louise Odowd

Active
57 Worcester Road, BromsgroveB61 7DN
Born January 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2025

Mr Mark Andrew Neal

Ceased
Wakefield Road, OssettWF5 9JY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2020
Ceased 17 Apr 2025

Mr Richard Neil Fletcher

Ceased
Wakefield Road, OssettWF5 9JY
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Jun 2016
Ceased 06 Mar 2025
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
3 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
10 June 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
20 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
31 May 2011
NEWINCIncorporation