Background WavePink WaveYellow Wave

WE LOVE PURELY LIMITED (10625324)

WE LOVE PURELY LIMITED (10625324) is an active UK company. incorporated on 17 February 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. WE LOVE PURELY LIMITED has been registered for 9 years. Current directors include ARGENT, Stephen, PELLEGRINO, Stefania.

Company Number
10625324
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
Floor 5, 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
ARGENT, Stephen, PELLEGRINO, Stefania
SIC Codes
46310, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE LOVE PURELY LIMITED

WE LOVE PURELY LIMITED is an active company incorporated on 17 February 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. WE LOVE PURELY LIMITED was registered 9 years ago.(SIC: 46310, 47290)

Status

active

Active since 9 years ago

Company No

10625324

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VITTORIA ENTERPRISES LTD
From: 17 February 2017To: 10 July 2020
Contact
Address

Floor 5, 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

121 Sloane Street London SW1X 9BW England
From: 27 October 2023To: 11 December 2025
C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
From: 4 January 2023To: 27 October 2023
Bwb Rosemount Avenue Rosemount Avenue West Byfleet KT14 6LB England
From: 6 January 2022To: 4 January 2023
Unit 46 Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ England
From: 16 November 2020To: 6 January 2022
27 Lincoln Croft Shenstone Lichfield WS14 0nd England
From: 24 January 2019To: 16 November 2020
The Gatehouse Unit 2B Vittoria Street Birmingham West Midlands B1 3PE United Kingdom
From: 17 February 2017To: 24 January 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Owner Exit
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Jul 24
Owner Exit
Jul 25
Director Left
Dec 25
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARGENT, Stephen

Active
Dukes Court, WokingGU21 5BH
Born March 1957
Director
Appointed 31 Aug 2023

PELLEGRINO, Stefania

Active
Great Portland Street, LondonW1W 5PF
Born June 1989
Director
Appointed 17 Feb 2017

HEWITT, Robert David

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1956
Director
Appointed 26 Jun 2020
Resigned 29 Jun 2024

LIVINGSTON, Filomena

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born March 1967
Director
Appointed 26 Jun 2020
Resigned 30 Sept 2022

LIVINGSTON, Scott Paul

Resigned
Great Portland Street, LondonW1W 5PF
Born April 1976
Director
Appointed 22 Jan 2021
Resigned 01 Dec 2025

O'SULLIVAN, Mark Michael

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born March 1975
Director
Appointed 17 Feb 2017
Resigned 30 Sept 2022

Persons with significant control

5

1 Active
4 Ceased

Tooru Plc

Active
Sloane Street, LondonSW1X 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025
Dukes Court, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2021
Ceased 29 May 2025

Mr Scott Paul Livingston

Ceased
Hay Hall Road, BirminghamB11 2AQ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2020
Ceased 22 Jan 2021

Ms Stefania Pellegrino

Ceased
Hay Hall Road, BirminghamB11 2AQ
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2020
Ceased 22 Jan 2021

Mr Mark Michael O'Sullivan

Ceased
Hay Hall Road, BirminghamB11 2AQ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Resolution
10 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Incorporation Company
17 February 2017
NEWINCIncorporation