Background WavePink WaveYellow Wave

PURDY & FIGG LTD (12477148)

PURDY & FIGG LTD (12477148) is an active UK company. incorporated on 21 February 2020. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (20412) and 1 other business activities. PURDY & FIGG LTD has been registered for 6 years. Current directors include AKEHURST, Jonathan Firth, HODDER, Brian Gregory, RUBIN, Charles and 1 others.

Company Number
12477148
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
9 Heron Business Park Eastman Way, Hemel Hempstead, HP2 7FW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
AKEHURST, Jonathan Firth, HODDER, Brian Gregory, RUBIN, Charles, RUBIN, James Anthony
SIC Codes
20412, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURDY & FIGG LTD

PURDY & FIGG LTD is an active company incorporated on 21 February 2020 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412) and 1 other business activity. PURDY & FIGG LTD was registered 6 years ago.(SIC: 20412, 47910)

Status

active

Active since 6 years ago

Company No

12477148

LTD Company

Age

6 Years

Incorporated 21 February 2020

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

9 Heron Business Park Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7FW,

Previous Addresses

Blackwell Hall Blackwell Hall Lane Chesham HP5 1TN England
From: 21 February 2020To: 3 February 2023
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Nov 20
Share Issue
Nov 20
Director Joined
Mar 21
Director Joined
Nov 21
Funding Round
Feb 22
Director Joined
Apr 22
Funding Round
May 22
Funding Round
Sept 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Mar 24
Funding Round
Jan 25
Director Joined
May 25
Director Left
May 25
Loan Cleared
Sept 25
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AKEHURST, Jonathan Firth

Active
Eastman Way, Hemel HempsteadHP2 7FW
Born January 1983
Director
Appointed 19 May 2025

HODDER, Brian Gregory

Active
Eastman Way, Hemel HempsteadHP2 7FW
Born February 1952
Director
Appointed 02 Oct 2023

RUBIN, Charles

Active
Eastman Way, Hemel HempsteadHP2 7FW
Born October 1990
Director
Appointed 21 Feb 2020

RUBIN, James Anthony

Active
Eastman Way, Hemel HempsteadHP2 7FW
Born August 1995
Director
Appointed 21 Feb 2020

GILLO, Geoffrey Michael

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1952
Director
Appointed 26 Mar 2021
Resigned 14 May 2025

HOBHOUSE, William Arthur

Resigned
Church Lane, SarrattWD3 6HJ
Born September 1956
Director
Appointed 02 Nov 2021
Resigned 06 Oct 2023

THEOPHANOUS, Alexander Charles

Resigned
Southend Road, Woodford GreenIG8 8HD
Born November 1967
Director
Appointed 31 Mar 2022
Resigned 05 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Charles Rubin

Ceased
Eastman Way, Hemel HempsteadHP2 7FW
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 18 Feb 2022

Mr James Anthony Rubin

Ceased
Eastman Way, Hemel HempsteadHP2 7FW
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 April 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Memorandum Articles
1 March 2022
MAMA
Resolution
24 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Incorporation Company
21 February 2020
NEWINCIncorporation