Background WavePink WaveYellow Wave

PURE EVENTS LIMITED (08156706)

PURE EVENTS LIMITED (08156706) is an active UK company. incorporated on 25 July 2012. with registered office in Minehead. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. PURE EVENTS LIMITED has been registered for 13 years. Current directors include MILLINS, Jeremy Philip.

Company Number
08156706
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MILLINS, Jeremy Philip
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE EVENTS LIMITED

PURE EVENTS LIMITED is an active company incorporated on 25 July 2012 with the registered office located in Minehead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. PURE EVENTS LIMITED was registered 13 years ago.(SIC: 56210)

Status

active

Active since 13 years ago

Company No

08156706

LTD Company

Age

13 Years

Incorporated 25 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 9 June 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 20 September 2016To: 20 February 2018
Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF England
From: 29 November 2015To: 20 September 2016
2-6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 25 July 2015To: 29 November 2015
Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England
From: 6 November 2014To: 25 July 2015
3 North Farm Road Tunbridge Wells Kent TN2 3DR
From: 13 August 2014To: 6 November 2014
53 Chipstead Lane Sevenoaks Kent TN13 2AJ England
From: 30 August 2013To: 13 August 2014
Hardys Yard Riverhead Sevenoaks TN13 2DN England
From: 25 July 2012To: 30 August 2013
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 16
Owner Exit
Sept 20
New Owner
Sept 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 25 Jul 2012

KUTCHERA, Paul Francis

Resigned
St. Albans Road, WatfordWD17 1RA
Born March 1970
Director
Appointed 25 Jul 2012
Resigned 18 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Philip Millins

Active
Rodhuish, MineheadTA24 6QT
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2020
Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 September 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Change Person Director Company With Change Date
27 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2012
NEWINCIncorporation