Background WavePink WaveYellow Wave

PURDIE & SWAN LETTINGS LIMITED (09891356)

PURDIE & SWAN LETTINGS LIMITED (09891356) is an active UK company. incorporated on 26 November 2015. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PURDIE & SWAN LETTINGS LIMITED has been registered for 10 years. Current directors include SMITH, Charles Andrew Walter, TRESEDER-GRIFFIN, Katherine, WAKELING, Kate.

Company Number
09891356
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
6b St. Thomas Street, Winchester, SO23 9HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SMITH, Charles Andrew Walter, TRESEDER-GRIFFIN, Katherine, WAKELING, Kate
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURDIE & SWAN LETTINGS LIMITED

PURDIE & SWAN LETTINGS LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PURDIE & SWAN LETTINGS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09891356

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

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

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

6b St. Thomas Street Winchester, SO23 9HE,

Previous Addresses

Southgate Chambers Southgate Street Winchester Hampshire SO23 9EH United Kingdom
From: 26 November 2015To: 8 August 2016
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Share Issue
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Sept 20
Director Left
Jun 21
New Owner
Aug 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TRESEDER-GRIFFIN, Katherine

Active
WinchesterSO23 9HE
Secretary
Appointed 30 Jan 2019

SMITH, Charles Andrew Walter

Active
WinchesterSO23 9HE
Born August 1954
Director
Appointed 29 Jul 2016

TRESEDER-GRIFFIN, Katherine

Active
WinchesterSO23 9HE
Born October 1969
Director
Appointed 26 Nov 2015

WAKELING, Kate

Active
WinchesterSO23 9HE
Born May 1982
Director
Appointed 10 Jan 2020

SAY, Patrica

Resigned
Southgate Street, WinchesterSO23 9EH
Secretary
Appointed 26 Nov 2015
Resigned 29 Jul 2016

CRAIG, Robert Andrew

Resigned
WinchesterSO23 9HE
Born February 1982
Director
Appointed 01 Oct 2020
Resigned 10 Jun 2021

DURANI, Alex Sikander

Resigned
St Thomas Street, WinchesterSO23 9HE
Born November 1978
Director
Appointed 29 Jul 2016
Resigned 10 Jan 2020

PURDIE, Anna Louise

Resigned
WinchesterSO23 9HE
Born July 1978
Director
Appointed 26 Nov 2015
Resigned 29 Jul 2016

SWAN, Lyndsey Ann

Resigned
WinchesterSO23 9HE
Born January 1981
Director
Appointed 26 Nov 2015
Resigned 29 Jul 2016

Persons with significant control

3

2 Active
1 Ceased

Ms Kate Wakeling

Active
Edgar Road, WinchesterSO23 9SJ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2021

Mr Alexander Sikander Durani

Ceased
WinchesterSO23 9HE
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2016
Ceased 10 Jan 2020

Miss Katherine Treseder-Griffin

Active
WinchesterSO23 9HE
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
30 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2020
RESOLUTIONSResolutions
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Resolution
4 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2017
CS01Confirmation Statement
Memorandum Articles
22 December 2016
MAMA
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Capital Alter Shares Subdivision
22 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company
9 August 2016
TM01Termination of Director
Termination Director Company
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Incorporation Company
26 November 2015
NEWINCIncorporation