Background WavePink WaveYellow Wave

PURE REPORTS LIMITED (11334674)

PURE REPORTS LIMITED (11334674) is an active UK company. incorporated on 28 April 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PURE REPORTS LIMITED has been registered for 7 years. Current directors include MONK, Andrew Anthony.

Company Number
11334674
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 years
Address
42 New Broad Street, London, EC2M 1JD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MONK, Andrew Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE REPORTS LIMITED

PURE REPORTS LIMITED is an active company incorporated on 28 April 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PURE REPORTS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11334674

LTD Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

PUREICO LTD
From: 28 April 2018To: 19 October 2018
Contact
Address

42 New Broad Street London, EC2M 1JD,

Previous Addresses

99 Bishopsgate London EC2M 3XD England
From: 2 June 2025To: 4 September 2025
Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 15 November 2021To: 2 June 2025
New Liverpool House 15-17 Eldon Street London EC2M 7LD England
From: 8 July 2021To: 15 November 2021
4th Floor, New Liverpool House 4th Floor, New Liverpool House 15-17 Eldon Street, EC2M7LD London London EC2M 7LD United Kingdom
From: 27 January 2020To: 8 July 2021
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 28 April 2018To: 27 January 2020
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MONK, Andrew Anthony

Active
New Broad Street, LondonEC2M 1JD
Born June 1961
Director
Appointed 14 Jan 2020

MANARIN, Marcia Coelho

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 21 Jun 2021
Resigned 30 Sept 2024

CHARALAMBOUS, Andreas Pantelis

Resigned
282 Chase Road, LondonN14 6NZ
Born October 1971
Director
Appointed 28 Apr 2018
Resigned 28 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Anthony Monk

Active
New Broad Street, LondonEC2M 1JD
Born June 1961

Nature of Control

Significant influence or control
Notified 28 Jan 2020

Mr Andreas Pantelis Charalambous

Ceased
282 Chase Road, LondonN14 6NZ
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2018
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Incorporation Company
28 April 2018
NEWINCIncorporation