Background WavePink WaveYellow Wave

PURPLE DRAGON (HOLDINGS) LIMITED (08104548)

PURPLE DRAGON (HOLDINGS) LIMITED (08104548) is an active UK company. incorporated on 13 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PURPLE DRAGON (HOLDINGS) LIMITED has been registered for 13 years. Current directors include FIELD, Peter, JASINSKA, Emilia, MCCARTNEY, Lisa Nichelle and 1 others.

Company Number
08104548
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
Bramah House, London, SW1W 8DP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FIELD, Peter, JASINSKA, Emilia, MCCARTNEY, Lisa Nichelle, MEYERS, Sharai
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE DRAGON (HOLDINGS) LIMITED

PURPLE DRAGON (HOLDINGS) LIMITED is an active company incorporated on 13 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PURPLE DRAGON (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08104548

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Bramah House Gatliff Road London, SW1W 8DP,

Previous Addresses

3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL United Kingdom
From: 26 September 2025To: 15 January 2026
1 Vincent Square London SW1P 2PN
From: 13 June 2012To: 26 September 2025
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Jan 16
Share Issue
Jan 16
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Share Issue
Jun 17
Director Left
Aug 17
New Owner
Aug 17
Loan Secured
Aug 17
Loan Secured
Jan 18
Funding Round
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Nov 20
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FIELD, Peter

Active
The Coade, LondonSE11 5EL
Born September 1973
Director
Appointed 01 Sept 2014

JASINSKA, Emilia

Active
Harrington Road, LondonSW7 3ND
Born September 1982
Director
Appointed 28 Mar 2025

MCCARTNEY, Lisa Nichelle

Active
Harrington Road, LondonSW7 3ND
Born January 1967
Director
Appointed 28 Mar 2025

MEYERS, Sharai

Active
The Coade, LondonSE11 5EL
Born April 1970
Director
Appointed 13 Jun 2012

CONNELL, Darrel John

Resigned
1 - 3 Langley Court, LondonWC2E 9JY
Born March 1981
Director
Appointed 19 May 2017
Resigned 28 Mar 2025

HARGRAVE, Alexia Kate

Resigned
Harrington Road, LondonSW7 3ND
Born May 1973
Director
Appointed 28 Mar 2025
Resigned 15 Dec 2025

PHILLIPS, George Brian

Resigned
1 - 3 Langley Court, LondonWC2E 9JY
Born April 1960
Director
Appointed 19 May 2017
Resigned 28 Mar 2025

QUINN, Martin Joseph

Resigned
CobhamKT11 1PP
Born August 1964
Director
Appointed 20 Nov 2018
Resigned 01 Nov 2020

RYDER, Sebastian

Resigned
Vincent Square, LondonSW1P 2PN
Born June 1960
Director
Appointed 01 Sept 2014
Resigned 09 Aug 2017

SANCHEZ MUNOZ, Eva

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1967
Director
Appointed 19 May 2017
Resigned 21 May 2019

Persons with significant control

3

1 Active
2 Ceased
Harrington Road, LondonSW7 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Temple Chambers, LondonEC4Y 0HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2018
Ceased 28 Mar 2025

Ms Sharai O'Connor Meyers

Ceased
The Coade, LondonSE11 5EL
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
29 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Resolution
21 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Capital Alter Shares Subdivision
6 June 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Resolution
31 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Incorporation Company
13 June 2012
NEWINCIncorporation