Background WavePink WaveYellow Wave

PURE POWER LTD (09778919)

PURE POWER LTD (09778919) is an active UK company. incorporated on 15 September 2015. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PURE POWER LTD has been registered for 10 years. Current directors include ANDERTON, Michael, IRVINE, John Alexander, TEASDALE, Paul William and 1 others.

Company Number
09778919
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ANDERTON, Michael, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE POWER LTD

PURE POWER LTD is an active company incorporated on 15 September 2015 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PURE POWER LTD was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

09778919

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

Unit 49 Daisy Bank Lane Anderton Northwich CW9 6AA England
From: 20 May 2019To: 28 October 2020
28 Carlton Rd Northwich Cheshire CW9 5PN England
From: 15 September 2015To: 20 May 2019
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Director Joined
Jan 21
Loan Cleared
Oct 21
Director Left
Nov 22
Director Left
Mar 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 12 Aug 2024

ANDERTON, Michael

Active
Flemming Court, CastlefordWF10 5HW
Born February 1970
Director
Appointed 19 Jan 2026

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 05 Oct 2020

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 05 Oct 2020
Resigned 12 Aug 2024

COOPER, Isobel Claire

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1969
Director
Appointed 27 Jan 2021
Resigned 17 Nov 2022

COOPER, Isobel Claire

Resigned
Daisy Bank Lane, NorthwichCW9 6AA
Born February 1969
Director
Appointed 06 Apr 2016
Resigned 05 Oct 2020

COOPER, Jason Ilan

Resigned
Flemming Court, CastlefordWF10 5HW
Born January 1970
Director
Appointed 15 Sept 2015
Resigned 31 Mar 2023

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020

Mr Jason Ilan Cooper

Ceased
Daisy Bank Lane, NorthwichCW9 6AA
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 05 Oct 2020

Mrs Isobel Claire Cooper

Ceased
Daisy Bank Lane, NorthwichCW9 6AA
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation