Background WavePink WaveYellow Wave

PURE BOULDERING LIMITED (11107240)

PURE BOULDERING LIMITED (11107240) is an active UK company. incorporated on 12 December 2017. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PURE BOULDERING LIMITED has been registered for 8 years. Current directors include WHITEHEAD, Christopher George, WHITEHEAD, Robert Nicholas.

Company Number
11107240
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
Freeklime, Huddersfield, HD1 6RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WHITEHEAD, Christopher George, WHITEHEAD, Robert Nicholas
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE BOULDERING LIMITED

PURE BOULDERING LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PURE BOULDERING LIMITED was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

11107240

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Freeklime Lincoln Street Huddersfield, HD1 6RX,

Previous Addresses

, 35 Westgate, Huddersfield, HD1 1PA, United Kingdom
From: 12 December 2017To: 5 February 2020
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jun 18
New Owner
Jun 18
Funding Round
Jul 20
Owner Exit
Dec 24
Loan Secured
Oct 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

WHITEHEAD, Christopher George

Active
High St, BrighouseHD5 1DE
Born October 1995
Director
Appointed 12 Dec 2017

WHITEHEAD, Robert Nicholas

Active
Cornwall Road, HarrogateHG1 2NG
Born May 1961
Director
Appointed 12 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Christopher George Whitehead

Ceased
Westgate, HuddersfieldHD1 1PA
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 18 Dec 2024

Mr Robert Nicholas Whitehead

Active
Cornwall Road, HarrogateHG1 2NG
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Dec 2017

Mr Christopher George Whitehead

Active
Cornwall Road, HarrogateHG1 2NG
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Resolution
27 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Incorporation Company
12 December 2017
NEWINCIncorporation