Background WavePink WaveYellow Wave

PURE INFO LIMITED (11419537)

PURE INFO LIMITED (11419537) is an active UK company. incorporated on 18 June 2018. with registered office in Sevenoaks. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PURE INFO LIMITED has been registered for 7 years. Current directors include DOOLEY, Peter Anthony, DOOLEY, Ruth.

Company Number
11419537
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
Kivulini, Sevenoaks, TN13 1TN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOOLEY, Peter Anthony, DOOLEY, Ruth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE INFO LIMITED

PURE INFO LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Sevenoaks. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PURE INFO LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11419537

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Kivulini Windmill Road Sevenoaks, TN13 1TN,

Previous Addresses

Oakmead House Prince Imperial Road Chislehurst Kent BR7 5LX England
From: 18 June 2018To: 20 September 2022
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOOLEY, Ruth Mahalah

Active
Windmill Road, SevenoaksTN13 1TN
Secretary
Appointed 18 Jun 2018

DOOLEY, Peter Anthony

Active
Windmill Road, SevenoaksTN13 1TN
Born February 1963
Director
Appointed 18 Jun 2018

DOOLEY, Ruth

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1966
Director
Appointed 29 Jun 2022

DOOLEY, Daniel Allen

Resigned
Prince Imperial Road, ChislehurstBR7 5LX
Born February 1997
Director
Appointed 08 Sept 2018
Resigned 29 Jun 2022

PARFITT, Noah James

Resigned
Prince Imperial Road, ChislehurstBR7 5LX
Born October 1994
Director
Appointed 30 May 2019
Resigned 05 Jul 2019

Persons with significant control

1

Mr Peter Anthony Dooley

Active
Windmill Road, SevenoaksTN13 1TN
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Incorporation Company
18 June 2018
NEWINCIncorporation