Background WavePink WaveYellow Wave

PURPLE ALPHA LIMITED (07783912)

PURPLE ALPHA LIMITED (07783912) is an active UK company. incorporated on 22 September 2011. with registered office in Abergavenny. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURPLE ALPHA LIMITED has been registered for 14 years. Current directors include GRIFFITHS, Alun, JAMES, Tim.

Company Number
07783912
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
Waterways House Merthyr Road, Abergavenny, NP7 9PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFITHS, Alun, JAMES, Tim
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE ALPHA LIMITED

PURPLE ALPHA LIMITED is an active company incorporated on 22 September 2011 with the registered office located in Abergavenny. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURPLE ALPHA LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07783912

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Waterways House Merthyr Road Llanfoist Abergavenny, NP7 9PE,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 9 January 2018To: 24 January 2018
Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE United Kingdom
From: 8 February 2017To: 9 January 2018
Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE
From: 6 May 2014To: 8 February 2017
Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom
From: 26 January 2012To: 6 May 2014
21-23 Nevill Street Abergavenny Gwent NP7 5AA Wales
From: 12 December 2011To: 26 January 2012
19-23 Nevill Street Abergavenny Monmouthshire NP7 5AA United Kingdom
From: 22 September 2011To: 12 December 2011
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Oct 11
Funding Round
May 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Oct 18
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
2
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GRIFFITHS, Alun

Active
Merthyr Road, AbergavennyNP7 9PE
Born August 1945
Director
Appointed 08 May 2025

JAMES, Tim

Active
Merthyr Road, AbergavennyNP7 9PE
Born May 1968
Director
Appointed 08 May 2025

TARMAC SECRETARIES (UK) LIMITED

Resigned
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 22 Feb 2019
Resigned 08 May 2025

BROWNE, Bevan John

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born March 1980
Director
Appointed 30 Oct 2024
Resigned 08 May 2025

DONNAN, Andrew William John

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born October 1969
Director
Appointed 04 Sept 2023
Resigned 30 Oct 2024

EVANS, Martyn Gerald

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born April 1963
Director
Appointed 04 Jan 2018
Resigned 23 Feb 2022

FLEETHAM, Paul

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born February 1961
Director
Appointed 13 Jul 2018
Resigned 30 Apr 2022

FLEETHAM, Paul

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born February 1961
Director
Appointed 04 Jan 2018
Resigned 07 Mar 2018

GRIFFITHS, Alun

Resigned
Llanvetherine, AbergavennyNP7 8RB
Born August 1945
Director
Appointed 22 Sept 2011
Resigned 04 Jan 2018

GRIFFITHS, Pauline Eynon

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born September 1943
Director
Appointed 24 Sept 2014
Resigned 04 Jan 2018

GRIFFITHS, William James Caradog

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1974
Director
Appointed 24 Sept 2014
Resigned 04 Jan 2018

MARLBOROUGH, Edla

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born May 1968
Director
Appointed 24 Sept 2014
Resigned 04 Jan 2018

MASON, Nick

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born March 1974
Director
Appointed 04 Jan 2018
Resigned 04 Sept 2023

MORGAN, Anthony

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born May 1956
Director
Appointed 04 Jan 2018
Resigned 05 Jul 2021

PARR, David Alderdice

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1972
Director
Appointed 08 Nov 2022
Resigned 08 May 2025

THOMPSON, Shaun Michael

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1967
Director
Appointed 04 Jan 2018
Resigned 18 Dec 2020

TOMKINS, Stephen

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born August 1972
Director
Appointed 05 Jul 2021
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Grosmont Ventures Limited

Active
Nevill Street, AbergavennyNP7 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 08 May 2025

Treffgarne Properties Limited

Ceased
Nevill Street, AbergavennyNP7 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Memorandum Articles
30 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
12 December 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
27 September 2012
RP04RP04
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Incorporation Company
22 September 2011
NEWINCIncorporation