Background WavePink WaveYellow Wave

PURPLE CONVERSATION COMMUNITY INTEREST COMPANY (10248429)

PURPLE CONVERSATION COMMUNITY INTEREST COMPANY (10248429) is an active UK company. incorporated on 23 June 2016. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURPLE CONVERSATION COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include ADAMS, Michael John, GAUDIN, Patricia Ann, GODFREY, William Edwin Martindale and 1 others.

Company Number
10248429
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
Ivan Peck House, Chelmsford, CM1 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Michael John, GAUDIN, Patricia Ann, GODFREY, William Edwin Martindale, GOODWIN, Brian Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE CONVERSATION COMMUNITY INTEREST COMPANY

PURPLE CONVERSATION COMMUNITY INTEREST COMPANY is an active company incorporated on 23 June 2016 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURPLE CONVERSATION COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10248429

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 29/6

Overdue

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 30 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Ivan Peck House 1 Russell Way Chelmsford, CM1 3AA,

Previous Addresses

Bic109, Arise Innovation Hub Alan Cherry Drive Chelmsford Essex CM1 1QT England
From: 21 August 2025To: 6 October 2025
Ivanpeck House Russell Way Chelmsford Essex CM1 3AA
From: 23 June 2016To: 21 August 2025
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Director Joined
Mar 17
Director Left
Mar 19
Director Joined
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADAMS, Michael John

Active
1 Russell Way, ChelmsfordCM1 3AA
Born February 1971
Director
Appointed 28 Oct 2019

GAUDIN, Patricia Ann

Active
1 Russell Way, ChelmsfordCM1 3AA
Born April 1949
Director
Appointed 23 Jun 2016

GODFREY, William Edwin Martindale

Active
1 Russell Way, ChelmsfordCM1 3AA
Born October 1947
Director
Appointed 23 Jun 2016

GOODWIN, Brian Robert

Active
1 Russell Way, ChelmsfordCM1 3AA
Born August 1936
Director
Appointed 23 Jun 2016

WOODWARD, Martyn Richard

Resigned
Russell Way, ChelmsfordCM1 3AA
Secretary
Appointed 23 Jun 2016
Resigned 22 Dec 2017

TIMMS, David Andrew

Resigned
Ground Floor, ChelmsfordCM1 3AA
Born June 1970
Director
Appointed 24 Feb 2017
Resigned 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
24 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Incorporation Community Interest Company
23 June 2016
CICINCCICINC