Background WavePink WaveYellow Wave

PURE VIP LIMITED (08193356)

PURE VIP LIMITED (08193356) is an active UK company. incorporated on 28 August 2012. with registered office in Minehead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURE VIP LIMITED has been registered for 13 years. Current directors include MILLINS, Jeremy Philip.

Company Number
08193356
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLINS, Jeremy Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE VIP LIMITED

PURE VIP LIMITED is an active company incorporated on 28 August 2012 with the registered office located in Minehead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURE VIP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08193356

LTD Company

Age

13 Years

Incorporated 28 August 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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GREAT NORTHERN SQUARE EVENTS LIMITED
From: 28 August 2012To: 11 March 2013
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
Pure 2-6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 7 September 2015To: 29 November 2015
Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England
From: 6 November 2014To: 7 September 2015
Pure Fun Factory 3 North Farm Road Tunbridge Wells Kent
From: 31 August 2014To: 6 November 2014
53 Chipstead Lane Sevenoaks Kent TN13 2AJ England
From: 30 August 2013To: 31 August 2014
Pure Hardys Yard London Road Sevenoaks TN13 2DN England
From: 28 August 2012To: 30 August 2013
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 28 Aug 2012

KUTCHERA, Paul Francis

Resigned
Cavendish Avenue, SevenoaksTN13 3HP
Born March 1970
Director
Appointed 28 Aug 2012
Resigned 11 Mar 2013

Persons with significant control

1

Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
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
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 August 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 Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
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
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 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
31 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2012
NEWINCIncorporation