Background WavePink WaveYellow Wave

PUREACE SOLUTIONS LIMITED (08174845)

PUREACE SOLUTIONS LIMITED (08174845) is an active UK company. incorporated on 10 August 2012. with registered office in Restmor Way. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. PUREACE SOLUTIONS LIMITED has been registered for 13 years. Current directors include MIRZA, Batul, MIRZA, Hasan Imam.

Company Number
08174845
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
Room 26 - Sbc House, Restmor Way, SM6 7AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
MIRZA, Batul, MIRZA, Hasan Imam
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREACE SOLUTIONS LIMITED

PUREACE SOLUTIONS LIMITED is an active company incorporated on 10 August 2012 with the registered office located in Restmor Way. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. PUREACE SOLUTIONS LIMITED was registered 13 years ago.(SIC: 69203)

Status

active

Active since 13 years ago

Company No

08174845

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Room 26 - Sbc House Restmor Way, SM6 7AH,

Previous Addresses

34a Sydenham Road Croydon CR0 2EF England
From: 23 January 2024To: 19 May 2025
74 Park Hill Road Wallington SM6 0RQ England
From: 19 July 2020To: 23 January 2024
Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England
From: 16 July 2019To: 19 July 2020
Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom
From: 5 March 2018To: 16 July 2019
120 Moorgate Third Floor London EC2M 6UR
From: 22 October 2014To: 5 March 2018
Curzon House 64 Clifton Street London EC2A 4HB
From: 3 June 2014To: 22 October 2014
Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom
From: 10 August 2012To: 3 June 2014
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 17
New Owner
Aug 17
Owner Exit
Aug 18
Director Left
Aug 21
Director Joined
Jun 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MIRZA, Batul

Active
Sbc House, Restmor WaySM6 7AH
Born July 1969
Director
Appointed 01 Jan 2017

MIRZA, Hasan Imam

Active
Sbc House, Restmor WaySM6 7AH
Born March 1964
Director
Appointed 01 Jun 2023

FOSTER, Stephen Mark

Resigned
64 Clifton Street, LondonEC2A 4HB
Born September 1964
Director
Appointed 13 Jun 2013
Resigned 19 Aug 2014

MIRZA, Hasan Imam

Resigned
Park Hill Road, WallingtonSM6 0RQ
Born March 1964
Director
Appointed 19 Aug 2014
Resigned 29 May 2021

MIRZA, Hasan Imam

Resigned
Railway Approach, WallingtonSM6 0DZ
Born March 1964
Director
Appointed 10 Aug 2012
Resigned 20 Jun 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Batul Mirza

Active
Sbc House, Restmor WaySM6 7AH
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017

Mr Hasan Imam Mirza

Ceased
2nd Floor, LondonEC1R 0RR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Incorporation Company
10 August 2012
NEWINCIncorporation