Background WavePink WaveYellow Wave

PURPLE FOLDER LTD (08173931)

PURPLE FOLDER LTD (08173931) is an active UK company. incorporated on 9 August 2012. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services. PURPLE FOLDER LTD has been registered for 13 years. Current directors include BURKE, Anthony, BURKE, Gillian.

Company Number
08173931
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
BURKE, Anthony, BURKE, Gillian
SIC Codes
81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE FOLDER LTD

PURPLE FOLDER LTD is an active company incorporated on 9 August 2012 with the registered office located in Ilford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services. PURPLE FOLDER LTD was registered 13 years ago.(SIC: 81221)

Status

active

Active since 13 years ago

Company No

08173931

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 29/8

Overdue

1 year overdue

Last Filed

Made up to 29 August 2022 (3 years ago)
Submitted on 21 August 2023 (2 years ago)
Period: 30 August 2021 - 29 August 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2024
Period: 30 August 2022 - 29 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 February 2024 (2 years ago)
Submitted on 15 February 2024 (2 years ago)

Next Due

Due by 19 February 2025
For period ending 5 February 2025
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Road Ilford IG1 1BY
From: 9 August 2012To: 2 March 2017
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
New Owner
Aug 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURKE, Anthony

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born June 1965
Director
Appointed 01 Feb 2019

BURKE, Gillian

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born November 1967
Director
Appointed 01 Feb 2019

SELNER, Shelley Ruth

Resigned
High Road, IlfordIG1 1BY
Born May 1958
Director
Appointed 09 Aug 2012
Resigned 01 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Gillian Burke

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born November 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Aug 2023

Mr Anthony Burke

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born June 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2019

Ms Shelley Ruth Selner

Ceased
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born May 1958

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
9 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 September 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Incorporation Company
9 August 2012
NEWINCIncorporation