Background WavePink WaveYellow Wave

PURBECK UK LIMITED (10345620)

PURBECK UK LIMITED (10345620) is an active UK company. incorporated on 25 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PURBECK UK LIMITED has been registered for 9 years. Current directors include COX, Keir Alexander Dean, DAVISON, Colin, DAVISON, Todd and 1 others.

Company Number
10345620
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COX, Keir Alexander Dean, DAVISON, Colin, DAVISON, Todd, STOVIN, William David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURBECK UK LIMITED

PURBECK UK LIMITED is an active company incorporated on 25 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PURBECK UK LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10345620

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Nov 16
Funding Round
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jun 23
Share Buyback
Jul 23
Capital Reduction
Mar 25
Share Buyback
Mar 25
Funding Round
Jun 25
Funding Round
Feb 26
Capital Reduction
Apr 26
Share Buyback
Apr 26
13
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JERROM SECRETARIAL SERVICES LIMITED

Active
Blythe Valley Park, SolihullB90 8AH
Corporate secretary
Appointed 03 Jul 2019

COX, Keir Alexander Dean

Active
Wenlock Road, LondonN1 7GU
Born January 1991
Director
Appointed 01 Mar 2021

DAVISON, Colin

Active
Wenlock Road, LondonN1 7GU
Born January 1960
Director
Appointed 25 Aug 2016

DAVISON, Todd

Active
Wenlock Road, LondonN1 7GU
Born September 1988
Director
Appointed 25 Aug 2016

STOVIN, William David

Active
LondonN1 7GU
Born October 1961
Director
Appointed 31 Jan 2022

BCS COSEC LIMITED

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 26 Feb 2018
Resigned 03 Jul 2019

COX, Dean Melvin

Resigned
Wenlock Road, LondonN1 7GU
Born March 1959
Director
Appointed 13 Mar 2018
Resigned 20 Nov 2019

FAULKNER, Peter Andrew

Resigned
Wenlock Road, LondonN1 7GU
Born October 1967
Director
Appointed 13 Mar 2018
Resigned 01 May 2019

WADSWORTH, Neil Robert

Resigned
Wenlock Road, LondonN1 7GU
Born March 1969
Director
Appointed 25 Aug 2016
Resigned 28 Dec 2017

WILSON, Simon

Resigned
Wenlock Road, LondonN1 7GU
Born December 1978
Director
Appointed 01 Jul 2019
Resigned 31 Jan 2022

JERROM SECRETARIAL SERVICES LIMITED

Resigned
Blythe Valley Park, SolihullB90 8AH
Corporate director
Appointed 03 Jul 2019
Resigned 03 Jul 2019

Persons with significant control

3

Mr Colin Davison

Active
Wenlock Road, LondonN1 7GU
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2018

Mrs Michele Davison

Active
Wenlock Road, LondonN1 7GU
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2018

Mr Todd Davison

Active
Wenlock Road, LondonN1 7GU
Born September 1988

Nature of Control

Voting rights 50 to 75 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Resolution
18 April 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
16 April 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Resolution
21 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
20 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
11 July 2023
SH03Return of Purchase of Own Shares
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 July 2019
AP04Appointment of Corporate Secretary
Termination Director Company
4 July 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Resolution
11 January 2019
RESOLUTIONSResolutions
Resolution
3 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Incorporation Company
25 August 2016
NEWINCIncorporation