Background WavePink WaveYellow Wave

PURPLE TURKEY LIMITED (08609900)

PURPLE TURKEY LIMITED (08609900) is an active UK company. incorporated on 15 July 2013. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PURPLE TURKEY LIMITED has been registered for 12 years. Current directors include PROSSER, Terry John.

Company Number
08609900
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
PROSSER, Terry John
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE TURKEY LIMITED

PURPLE TURKEY LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PURPLE TURKEY LIMITED was registered 12 years ago.(SIC: 77390)

Status

active

Active since 12 years ago

Company No

08609900

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

189-193 Earls Court Road London SW5 9AN
From: 18 August 2015To: 24 November 2023
1st Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 15 July 2013To: 18 August 2015
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jun 14
Owner Exit
Aug 18
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Feb 23
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 26 Feb 2023

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 15 Jul 2013
Resigned 25 Nov 2025

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 15 Jul 2013
Resigned 24 Nov 2023

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 15 Jul 2013
Resigned 26 May 2014

Persons with significant control

6

1 Active
5 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 24 Nov 2023
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018
Ceased 01 Jul 2022

Mr Robert John Locker

Ceased
Earls Court Road, LondonSW5 9AN
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jul 2022

Mr Gary Thomas Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jul 2022

Mrs Seema Kaur Prosser

Ceased
Earls Court Road, LondonSW5 9AN
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2013
NEWINCIncorporation