Background WavePink WaveYellow Wave

PURE ELECTRONICS LTD (07727356)

PURE ELECTRONICS LTD (07727356) is an active UK company. incorporated on 3 August 2011. with registered office in Chippenham. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). PURE ELECTRONICS LTD has been registered for 14 years. Current directors include ELDRIDGE, Richard Philip, WINDSOR, Andrew, WRIGHT, Craig Richard.

Company Number
07727356
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
Unit 1a Vincients Road, Chippenham, SN14 6NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
ELDRIDGE, Richard Philip, WINDSOR, Andrew, WRIGHT, Craig Richard
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE ELECTRONICS LTD

PURE ELECTRONICS LTD is an active company incorporated on 3 August 2011 with the registered office located in Chippenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). PURE ELECTRONICS LTD was registered 14 years ago.(SIC: 26120)

Status

active

Active since 14 years ago

Company No

07727356

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Unit 1a Vincients Road Bumpers Farm Chippenham, SN14 6NQ,

Previous Addresses

Unit 6a Vincients Road Bumpers Farm Chippenham Wiltshire SN14 6NQ
From: 14 May 2014To: 20 February 2020
Unit 2 Union Road Chippenham Wiltshire SN15 1HW
From: 19 September 2012To: 14 May 2014
4 Old Station Mews Malmesbury Wiltshire SN16 9FR United Kingdom
From: 3 August 2011To: 19 September 2012
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 13
Funding Round
Jul 13
Loan Secured
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Director Left
Nov 17
Loan Secured
Oct 20
Loan Secured
Feb 23
Loan Secured
Aug 25
Loan Secured
Aug 25
Owner Exit
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELDRIDGE, Richard Philip

Active
Vincients Road, ChippenhamSN14 6NQ
Born October 1977
Director
Appointed 19 Jul 2017

WINDSOR, Andrew

Active
Vincients Road, ChippenhamSN14 6NQ
Born May 1990
Director
Appointed 19 Jul 2017

WRIGHT, Craig Richard

Active
Vincients Road, ChippenhamSN14 6NQ
Born December 1968
Director
Appointed 20 Dec 2012

OLEJNIK, Justin Edward

Resigned
Vincients Road, ChippenhamSN14 6NQ
Born September 1973
Director
Appointed 03 Aug 2011
Resigned 06 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Connexion Pcb Technologies Limited

Active
Ampere Road, NewburyRG14 2DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2017

Mr Craig Richard Wright

Ceased
Vincients Road, ChippenhamSN14 6NQ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016
Ceased 19 Jul 2017

Mr Justin Edward Olejnik

Ceased
Vincients Road, ChippenhamSN14 6NQ
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Aug 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Incorporation Company
3 August 2011
NEWINCIncorporation