Background WavePink WaveYellow Wave

PURPLE DOOR HOLDINGS LIMITED (14553223)

PURPLE DOOR HOLDINGS LIMITED (14553223) is an active UK company. incorporated on 21 December 2022. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURPLE DOOR HOLDINGS LIMITED has been registered for 3 years. Current directors include QUADRINI, Marcus Angelo Mario, QUADRINI, Nicholas Mario.

Company Number
14553223
Status
active
Type
ltd
Incorporated
21 December 2022
Age
3 years
Address
5 York Place, Leeds, LS1 2DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
QUADRINI, Marcus Angelo Mario, QUADRINI, Nicholas Mario
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE DOOR HOLDINGS LIMITED

PURPLE DOOR HOLDINGS LIMITED is an active company incorporated on 21 December 2022 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURPLE DOOR HOLDINGS LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14553223

LTD Company

Age

3 Years

Incorporated 21 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

REID HACKETT LIMITED
From: 21 December 2022To: 14 March 2024
Contact
Address

5 York Place Leeds, LS1 2DR,

Previous Addresses

111 Wigton Lane Leeds LS17 8SH England
From: 14 March 2024To: 28 January 2026
15 Niffany Gardens Skipton BD23 1SZ England
From: 21 December 2022To: 14 March 2024
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

QUADRINI, Marcus Angelo Mario

Active
York Place, LeedsLS1 2DR
Born May 1999
Director
Appointed 29 Jan 2026

QUADRINI, Nicholas Mario

Active
Wigton Lane, LeedsLS17 8SH
Born January 1973
Director
Appointed 14 Mar 2024

FIFE, Timothy James

Resigned
Nunwick Way, Newcastle Upon TyneNE7 7GB
Born May 1967
Director
Appointed 21 Dec 2022
Resigned 14 Mar 2024

MOFFAT, William

Resigned
Niffany Gardens, SkiptonBD23 1SZ
Born July 1955
Director
Appointed 21 Dec 2022
Resigned 14 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Mario Quadrini

Active
Wigton Lane, LeedsLS17 8SH
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr William Moffat

Ceased
Niffany Gardens, SkiptonBD23 1SZ
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 14 Mar 2024

Mr Timothy James Fife

Ceased
Nunwick Way, Newcastle Upon TyneNE7 7GB
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Incorporation Company
21 December 2022
NEWINCIncorporation