Background WavePink WaveYellow Wave

PURI DEVELOPERS (UK) LIMITED (12633912)

PURI DEVELOPERS (UK) LIMITED (12633912) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PURI DEVELOPERS (UK) LIMITED has been registered for 5 years. Current directors include SNITZER, Akiba, SNITZER, Sarah.

Company Number
12633912
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SNITZER, Akiba, SNITZER, Sarah
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURI DEVELOPERS (UK) LIMITED

PURI DEVELOPERS (UK) LIMITED is an active company incorporated on 30 May 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PURI DEVELOPERS (UK) LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12633912

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

BUSINESS IDEALS LIMITED
From: 30 May 2020To: 26 June 2020
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 30 May 2020To: 25 June 2020
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
New Owner
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Dec 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SNITZER, Akiba

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1986
Director
Appointed 25 Jun 2020

SNITZER, Sarah

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1985
Director
Appointed 15 Dec 2022

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 30 May 2020
Resigned 25 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Akiba Snitzer

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2020

Qa Nominees Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Incorporation Company
30 May 2020
NEWINCIncorporation