Background WavePink WaveYellow Wave

PURPLE PEPPER PARTNERSHIP LTD (09774619)

PURPLE PEPPER PARTNERSHIP LTD (09774619) is an active UK company. incorporated on 14 September 2015. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. PURPLE PEPPER PARTNERSHIP LTD has been registered for 10 years. Current directors include LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian.

Company Number
09774619
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
47 Austen Avenue, Nottingham, NG10 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE PEPPER PARTNERSHIP LTD

PURPLE PEPPER PARTNERSHIP LTD is an active company incorporated on 14 September 2015 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. PURPLE PEPPER PARTNERSHIP LTD was registered 10 years ago.(SIC: 74100)

Status

active

Active since 10 years ago

Company No

09774619

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 October 2024 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

47 Austen Avenue Long Eaton Nottingham, NG10 3GG,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 16 July 2024To: 18 August 2025
Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England
From: 18 June 2020To: 16 July 2024
C/O Thinkgiraffe Cons Ltd 60 Windsor Avenue Dalton House London SW19 2RR England
From: 5 April 2016To: 18 June 2020
C/O Thinkgiraffe Consultancy 2 Windsor Avenue Dalton House London SW19 2RR England
From: 14 September 2015To: 5 April 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 16
New Owner
Sept 21
Owner Exit
Sept 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOMBAARD, Pierre De Villiers

Active
298 Regents Park Road, LondonN3 2SZ
Born January 1975
Director
Appointed 14 Sept 2015

LOMBARD, Stephanus Stebastian

Active
Blundel Lane, CobhamKT11 2SU
Born September 1971
Director
Appointed 01 Mar 2016

THINKGIRAFFE CONS LTD

Resigned
Windsor Avenue, LondonSW19 2RR
Corporate secretary
Appointed 14 Sept 2015
Resigned 09 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Stephan Stebastian Lombard

Active
298 Regents Park Road, LondonN3 2SZ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2021

Mr Stephan Stebastian Lombard

Ceased
81 St Judes Road, Englefield GreenTW20 0DF
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2021

Mr Pierre De Villiers Lombaard

Active
298 Regents Park Road, LondonN3 2SZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Incorporation Company
14 September 2015
NEWINCIncorporation