Background WavePink WaveYellow Wave

PURPLE TREE TELECOM LIMITED (08859275)

PURPLE TREE TELECOM LIMITED (08859275) is an active UK company. incorporated on 23 January 2014. with registered office in Bridgwater. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PURPLE TREE TELECOM LIMITED has been registered for 12 years. Current directors include MOORE, Paul Justin John.

Company Number
08859275
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
11-13 Eastover, Bridgwater, TA6 5AG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MOORE, Paul Justin John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE TREE TELECOM LIMITED

PURPLE TREE TELECOM LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Bridgwater. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PURPLE TREE TELECOM LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08859275

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

LEAHYENTERPRISES LIMITED
From: 23 January 2014To: 21 February 2015
Contact
Address

11-13 Eastover Bridgwater, TA6 5AG,

Previous Addresses

Eastover House Eastover 57 Bridgwater Somerset TA6 5AP
From: 19 September 2014To: 15 June 2023
78 Holford Road Bridgwater Somerset TA6 7NX
From: 25 February 2014To: 19 September 2014
153 Durleigh Road Bridgwater Somerset TA6 7JF England
From: 23 January 2014To: 25 February 2014
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 14
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOORE, Paul Justin John

Active
Eastover, BridgwaterTA6 5AG
Born September 1964
Director
Appointed 02 Jun 2023

LEAHY, Emma Louise

Resigned
Eastover, BridgwaterTA6 5AP
Born January 1978
Director
Appointed 23 Jan 2014
Resigned 02 Jun 2023

LEAHY, Stephen James

Resigned
Durleigh Road, BridgwaterTA6 7JF
Born December 1957
Director
Appointed 19 Sept 2014
Resigned 31 Dec 2023

MOORE, Lisa Clare

Resigned
Eastover, BridgwaterTA6 5AG
Born November 1969
Director
Appointed 02 Jun 2023
Resigned 24 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Eastover, BridgwaterTA6 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Jun 2023

Mr Stephen James Leahy

Ceased
Eastover, BridgwaterTA6 5AG
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Incorporation Company
23 January 2014
NEWINCIncorporation