Background WavePink WaveYellow Wave

PURPLE FOX ENTERPRISES LTD (13875960)

PURPLE FOX ENTERPRISES LTD (13875960) is an active UK company. incorporated on 27 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PURPLE FOX ENTERPRISES LTD has been registered for 4 years. Current directors include MOZES, Ariel.

Company Number
13875960
Status
active
Type
ltd
Incorporated
27 January 2022
Age
4 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOZES, Ariel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE FOX ENTERPRISES LTD

PURPLE FOX ENTERPRISES LTD is an active company incorporated on 27 January 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PURPLE FOX ENTERPRISES LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13875960

LTD Company

Age

4 Years

Incorporated 27 January 2022

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

Fox Sharer Llp, 5 Broadbent Close London N6 5JW United Kingdom
From: 27 January 2022To: 18 December 2024
Timeline

19 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Feb 22
Owner Exit
Feb 22
Loan Secured
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

MOZES, Ariel

Active
Brent Street, LondonNW4 1BE
Secretary
Appointed 27 Jan 2022

MOZES, Ariel

Active
Brent Street, LondonNW4 1BE
Born October 1993
Director
Appointed 27 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2022

Mr Ariel Mozes

Ceased
Broadbent Close, LondonN6 5JW
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 07 Feb 2022
Castlewood Road, LondonN15 6BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2022
Ceased 23 Mar 2022
Marlborough Avenue, EdgwareHA8 8UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2022
Ceased 23 Mar 2022
Marlborough Avenue, EdgwareHA8 8UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
7 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement
23 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 January 2022
NEWINCIncorporation