Background WavePink WaveYellow Wave

PURE GROUND MILTON C.I.C. (08080750)

PURE GROUND MILTON C.I.C. (08080750) is an active UK company. incorporated on 23 May 2012. with registered office in Southsea. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. PURE GROUND MILTON C.I.C. has been registered for 13 years. Current directors include BLATT, Mary Jocelyn, CALLANAN, Claire Louise, PITT, Stephen Mark Christopher and 1 others.

Company Number
08080750
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2012
Age
13 years
Address
182 Milton Road, Southsea, PO4 8PR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BLATT, Mary Jocelyn, CALLANAN, Claire Louise, PITT, Stephen Mark Christopher, UDY, Allison
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE GROUND MILTON C.I.C.

PURE GROUND MILTON C.I.C. is an active company incorporated on 23 May 2012 with the registered office located in Southsea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. PURE GROUND MILTON C.I.C. was registered 13 years ago.(SIC: 56102)

Status

active

Active since 13 years ago

Company No

08080750

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

182 Milton Road Southsea, PO4 8PR,

Previous Addresses

, 11 Siskin Road, Southsea, Hants, PO4 8UG
From: 23 May 2012To: 10 October 2012
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 21
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
May 24
Owner Exit
Dec 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLATT, Mary Jocelyn

Active
Milton Road, SouthseaPO4 8PR
Born October 1959
Director
Appointed 22 Jul 2018

CALLANAN, Claire Louise

Active
Reginald Road, SouthseaPO4 9HW
Born March 1979
Director
Appointed 04 Aug 2022

PITT, Stephen Mark Christopher

Active
Westfield Road, SouthseaPO4 9EP
Born February 1969
Director
Appointed 01 Sept 2022

UDY, Allison

Active
Milton Road, SouthseaPO4 8PR
Born April 1966
Director
Appointed 29 Apr 2019

DOWLING, Benjamin Thanh Liem

Resigned
Milton Road, SouthseaPO4 8PR
Born October 1993
Director
Appointed 15 May 2015
Resigned 05 Apr 2023

FUDGER, Anthony John

Resigned
Milton Road, SouthseaPO4 8PR
Born December 1970
Director
Appointed 31 Jul 2012
Resigned 29 Apr 2019

GARDNER, Duncan Michael

Resigned
Siskin Road, SouthseaPO4 8UG
Born August 1962
Director
Appointed 23 May 2012
Resigned 21 Dec 2013

LAMBERT, David Rudolph

Resigned
Milton Road, SouthseaPO4 8PR
Born November 1956
Director
Appointed 30 Dec 2013
Resigned 31 Oct 2020

MACFARLANE, Stephen James

Resigned
Milton Road, SouthseaPO4 8PR
Born May 1970
Director
Appointed 23 May 2012
Resigned 05 Apr 2023

SMITH, Devin Elliott

Resigned
Godwit Road, SouthseaPO4 8YA
Born February 1971
Director
Appointed 31 Jul 2012
Resigned 31 Mar 2013

TRAVES, Mary

Resigned
Milton Road, SouthseaPO4 8PR
Born September 1963
Director
Appointed 25 Sept 2012
Resigned 15 May 2015

Persons with significant control

2

0 Active
2 Ceased
Milton Road, SouthseaPO4 8PR

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 05 Nov 2024
Shore Avenue, PortsmouthPO4 8ND

Nature of Control

Right to appoint and remove directors
Notified 22 May 2017
Ceased 27 May 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2012
AP01Appointment of Director
Incorporation Community Interest Company
23 May 2012
CICINCCICINC