Background WavePink WaveYellow Wave

PURESTREAM PROCESS SOLUTIONS LIMITED (07715931)

PURESTREAM PROCESS SOLUTIONS LIMITED (07715931) is an active UK company. incorporated on 25 July 2011. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. PURESTREAM PROCESS SOLUTIONS LIMITED has been registered for 14 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
07715931
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURESTREAM PROCESS SOLUTIONS LIMITED

PURESTREAM PROCESS SOLUTIONS LIMITED is an active company incorporated on 25 July 2011 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. PURESTREAM PROCESS SOLUTIONS LIMITED was registered 14 years ago.(SIC: 74100)

Status

active

Active since 14 years ago

Company No

07715931

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

SETFORDS TECHNOLOGY LTD
From: 7 May 2021To: 14 July 2025
SETFORDS CONSULTANTS LTD
From: 25 July 2011To: 7 May 2021
Contact
Address

Artemis House 6-8 Greek Street Stockport, SK3 8AB,

Previous Addresses

Northavon House Pows Orchard Midsomer Norton Radstock Somerset BA3 2HY England
From: 28 February 2022To: 28 May 2023
Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom
From: 9 September 2016To: 28 February 2022
Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU
From: 4 October 2013To: 9 September 2016
C/O Setfords Solicitors 14 Haydon Place Guildford Surrey GU1 4LL United Kingdom
From: 25 July 2011To: 4 October 2013
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 19 May 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 19 May 2023

O'SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 19 May 2023

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 19 May 2023

CLANCY, Michael John

Resigned
6-8 Greek Street, StockportSK3 8AB
Born January 1981
Director
Appointed 19 May 2023
Resigned 15 Dec 2023

CROWHURST, Matthew

Resigned
6-8 Greek Street, StockportSK3 8AB
Born September 1969
Director
Appointed 16 Feb 2022
Resigned 19 May 2023

DAVIES, Gareth Huw

Resigned
6-8 Greek Street, StockportSK3 8AB
Born April 1977
Director
Appointed 19 May 2023
Resigned 15 Jan 2024

MATTHEWS, David Mark

Resigned
6-8 Greek Street, StockportSK3 8AB
Born May 1963
Director
Appointed 16 Feb 2022
Resigned 19 May 2023

MATTHEWS, Mark Peter

Resigned
6-8 Greek Street, StockportSK3 8AB
Born July 1967
Director
Appointed 16 Feb 2022
Resigned 19 May 2023

SETFORD, David Christopher

Resigned
30 St Johns Road, WokingGU21 7SA
Born December 1952
Director
Appointed 25 Jul 2011
Resigned 19 May 2023

Persons with significant control

2

1 Active
1 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2022

Mr David Christopher Setford

Ceased
Kings Hill, West MallingME19 4YU
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
13 June 2023
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
13 June 2023
RP04AP01RP04AP01
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Resolution
7 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
7 May 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Incorporation Company
25 July 2011
NEWINCIncorporation