Background WavePink WaveYellow Wave

PURASCOPE LIMITED (12718172)

PURASCOPE LIMITED (12718172) is an active UK company. incorporated on 4 July 2020. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PURASCOPE LIMITED has been registered for 5 years.

Company Number
12718172
Status
active
Type
ltd
Incorporated
4 July 2020
Age
5 years
Address
Regus House Herald Way, Derby, DE74 2TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURASCOPE LIMITED

PURASCOPE LIMITED is an active company incorporated on 4 July 2020 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PURASCOPE LIMITED was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

12718172

LTD Company

Age

5 Years

Incorporated 4 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

AERET TECHNOLOGY LIMITED
From: 4 July 2020To: 19 August 2021
Contact
Address

Regus House Herald Way Castle Donington Derby, DE74 2TZ,

Previous Addresses

5 Hobson Drive Spondon Derby Derbyshire DE21 7TU
From: 30 May 2025To: 18 June 2025
PO Box 4385 12718172 - Companies House Default Address Cardiff CF14 8LH
From: 22 January 2025To: 30 May 2025
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
From: 21 September 2022To: 22 January 2025
St Helen's House King Street Derby DE1 3EE United Kingdom
From: 18 August 2021To: 21 September 2022
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 4 July 2020To: 18 August 2021
Timeline

33 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
May 24
Owner Exit
Dec 24
Funding Round
Mar 25
Director Left
Dec 25
5
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 February 2025
EH02EH02
Default Companies House Registered Office Address Applied
10 February 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Memorandum Articles
8 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Incorporation Company
4 July 2020
NEWINCIncorporation