Background WavePink WaveYellow Wave

PURE CHEMISTRY GROUP LIMITED (10548090)

PURE CHEMISTRY GROUP LIMITED (10548090) is an active UK company. incorporated on 5 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PURE CHEMISTRY GROUP LIMITED has been registered for 9 years. Current directors include DUNN, Mark Edward Henderson, QUINN, Robert John.

Company Number
10548090
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNN, Mark Edward Henderson, QUINN, Robert John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE CHEMISTRY GROUP LIMITED

PURE CHEMISTRY GROUP LIMITED is an active company incorporated on 5 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PURE CHEMISTRY GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10548090

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom
From: 16 January 2017To: 27 June 2023
1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom
From: 5 January 2017To: 16 January 2017
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Aug 17
Funding Round
Dec 17
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNN, Mark Edward Henderson

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1974
Director
Appointed 09 Mar 2020

QUINN, Robert John

Active
111 Charterhouse Street, LondonEC1M 6AW
Born November 1974
Director
Appointed 05 Jan 2017

QUINN, Kerry

Resigned
NorthamptonNN4 7YB
Secretary
Appointed 05 Jan 2017
Resigned 09 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Bedford Road, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2020

Mrs Kerry Quinn

Ceased
NorthamptonNN4 7YB
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Ceased 09 Mar 2020

Mr Robert John Quinn

Ceased
NorthamptonNN4 7YB
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 April 2021
RP04CS01RP04CS01
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
15 March 2021
EW04EW04
Members Register Information On Withdrawal From The Public Register
15 March 2021
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
15 March 2021
EW05EW05
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Withdrawal Of The Directors Register Information From The Public Register
10 September 2018
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
10 September 2018
EW03EW03
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 December 2017
SH10Notice of Particulars of Variation
Resolution
11 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Incorporation Company
5 January 2017
NEWINCIncorporation