Background WavePink WaveYellow Wave

PUREPRO SOLUTIONS LIMITED (11088473)

PUREPRO SOLUTIONS LIMITED (11088473) is an active UK company. incorporated on 29 November 2017. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PUREPRO SOLUTIONS LIMITED has been registered for 8 years. Current directors include PRESLAND, Peter Eric, SCOTT, Alexander Wright, SYKES, John and 1 others.

Company Number
11088473
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Dock Leicester, Leicester, LE4 5NU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PRESLAND, Peter Eric, SCOTT, Alexander Wright, SYKES, John, WOOD, Matthew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREPRO SOLUTIONS LIMITED

PUREPRO SOLUTIONS LIMITED is an active company incorporated on 29 November 2017 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PUREPRO SOLUTIONS LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11088473

LTD Company

Age

8 Years

Incorporated 29 November 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

PIP 17 LIMITED
From: 29 November 2017To: 10 September 2020
Contact
Address

Dock Leicester 75 Exploration Drive Leicester, LE4 5NU,

Previous Addresses

Workspace 218 Dock Leicester 75 Exploration Drive Leicester Leicestershire LE4 5NU United Kingdom
From: 20 June 2018To: 21 June 2018
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 29 November 2017To: 20 June 2018
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Jul 19
Director Left
May 21
Director Joined
Dec 22
Funding Round
Sept 23
Loan Secured
Nov 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PRESLAND, Peter Eric

Active
75 Exploration Drive, LeicesterLE4 5NU
Born April 1950
Director
Appointed 06 Apr 2018

SCOTT, Alexander Wright

Active
75 Exploration Drive, LeicesterLE4 5NU
Born January 1950
Director
Appointed 01 Dec 2022

SYKES, John

Active
307 High Road, ChilwellNG9 5DL
Born September 1963
Director
Appointed 08 Feb 2018

WOOD, Matthew

Active
75 Exploration Drive, LeicesterLE4 5NU
Born November 1976
Director
Appointed 06 Apr 2018

MARTIN, Jade

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born October 1995
Director
Appointed 29 Nov 2017
Resigned 08 Feb 2018

MUNCASTER, Sarah-Jane

Resigned
75 Exploration Drive, LeicesterLE4 5NU
Born January 1976
Director
Appointed 06 Apr 2018
Resigned 03 May 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Memorandum Articles
2 October 2023
MAMA
Resolution
2 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Incorporation Company
29 November 2017
NEWINCIncorporation