Background WavePink WaveYellow Wave

PURE MANAGEMENT LIMITED (09859162)

PURE MANAGEMENT LIMITED (09859162) is an active UK company. incorporated on 5 November 2015. with registered office in Minehead. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. PURE MANAGEMENT LIMITED has been registered for 10 years. Current directors include MILLINS, Jeremy Philip.

Company Number
09859162
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Croydon Hall Felons Oak, Minehead, TA24 6QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MILLINS, Jeremy Philip
SIC Codes
56210, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE MANAGEMENT LIMITED

PURE MANAGEMENT LIMITED is an active company incorporated on 5 November 2015 with the registered office located in Minehead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. PURE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 56210, 82301)

Status

active

Active since 10 years ago

Company No

09859162

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

TONBRIDGE ENTERTAINMENTS LIMITED
From: 5 November 2015To: 31 October 2016
Contact
Address

Croydon Hall Felons Oak Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 26 May 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 29 October 2016To: 20 February 2018
Pure Nightclub 2-12 Avebury Avenue Tonbridge Kent TN9 1TF
From: 4 April 2016To: 29 October 2016
2-6 Newton Road Tunbridge Wells Kent TN1 1RU United Kingdom
From: 5 November 2015To: 4 April 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MILLINS, Jeremy Philip

Active
Felons Oak, MineheadTA24 6QT
Born December 1968
Director
Appointed 05 Nov 2015

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

33

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2020
CH01Change of Director Details
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
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 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
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Resolution
31 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Incorporation Company
5 November 2015
NEWINCIncorporation