Background WavePink WaveYellow Wave

PUREPAY RETAIL LIMITED (11741716)

PUREPAY RETAIL LIMITED (11741716) is an active UK company. incorporated on 27 December 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. PUREPAY RETAIL LIMITED has been registered for 7 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
11741716
Status
active
Type
ltd
Incorporated
27 December 2018
Age
7 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREPAY RETAIL LIMITED

PUREPAY RETAIL LIMITED is an active company incorporated on 27 December 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. PUREPAY RETAIL LIMITED was registered 7 years ago.(SIC: 47710)

Status

active

Active since 7 years ago

Company No

11741716

LTD Company

Age

7 Years

Incorporated 27 December 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 25 February 2023 (3 years ago)
Submitted on 8 July 2024 (1 year ago)
Period: 27 February 2022 - 25 February 2023(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2025
Period: 26 February 2023 - 28 February 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

EWM RETAIL LIMITED
From: 18 December 2019To: 18 December 2019
PUREPAY RETAIL LIMITED
From: 20 September 2019To: 18 December 2019
PUREPLAY RETAIL LIMITED
From: 19 September 2019To: 20 September 2019
MISTLETOE RETAIL LIMITED
From: 27 December 2018To: 19 September 2019
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

1 Fleet Place Farringdon London EC4M 7WS United Kingdom
From: 6 November 2020To: 8 November 2023
Global House 5 Castle Street Carlisle CA3 8SY United Kingdom
From: 27 December 2018To: 6 November 2020
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Aug 21
Loan Secured
Jul 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JACKSON, John Robert

Active
ManchesterM2 3DE
Born October 1968
Director
Appointed 22 Dec 2020

SIMPSON, Stephen Robert

Active
ManchesterM2 3DE
Born August 1968
Director
Appointed 11 Dec 2020

CARRUTHERS, June

Resigned
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 27 Dec 2018
Resigned 04 Nov 2020

SIMPSON, Stephen Robert

Resigned
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 27 Dec 2018
Resigned 04 Nov 2020

WATSON, Alexander Jonathon

Resigned
665, Dubai
Born June 1973
Director
Appointed 04 Nov 2020
Resigned 11 Dec 2020

IDEAL ENVIRO HOLDINGS LIMITED

Resigned
Ras Al Khaimah International Corporate Centre, Ras Al Khaimah
Corporate director
Appointed 04 Nov 2020
Resigned 11 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Ras Al Khaimah International Corporate Centre, Ras Al Khaimah

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 19 Sept 2019
Ceased 04 Nov 2020
Glenesk Road, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 27 Dec 2018
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 November 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 December 2019
RESOLUTIONSResolutions
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Resolution
20 September 2019
RESOLUTIONSResolutions
Resolution
19 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 December 2018
NEWINCIncorporation