About

Registered Number: 05361794
Date of Incorporation: 11/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Mitchell House, Unit 4 Woolley Barns, Wantage, Oxfordshire, OX12 8TA

 

Established in 2005, Purdicom Ltd has its registered office in Wantage in Oxfordshire, it's status is listed as "Active". Smith, Matthew James, Smith, Matthew James, Wheeler, Rachael, Jennings, Christopher, Mortimer, Robert are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Matthew James 19 July 2017 - 1
JENNINGS, Christopher 29 September 2009 16 February 2016 1
MORTIMER, Robert 11 February 2005 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Matthew James 01 September 2014 - 1
WHEELER, Rachael 12 August 2009 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2019
AA - Annual Accounts 11 July 2019
SH06 - Notice of cancellation of shares 03 July 2019
SH03 - Return of purchase of own shares 03 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 September 2018
CH03 - Change of particulars for secretary 30 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 19 July 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 10 October 2014
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 11 March 2014
CERTNM - Change of name certificate 29 July 2013
RESOLUTIONS - N/A 18 July 2013
AA - Annual Accounts 04 July 2013
SH01 - Return of Allotment of shares 02 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AR01 - Annual Return 26 February 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
SH03 - Return of purchase of own shares 07 November 2012
RESOLUTIONS - N/A 31 October 2012
SH06 - Notice of cancellation of shares 31 October 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AA - Annual Accounts 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
CH01 - Change of particulars for director 01 June 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 17 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2012
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
363a - Annual Return 15 February 2006
225 - Change of Accounting Reference Date 05 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
395 - Particulars of a mortgage or charge 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 February 2013 Outstanding

N/A

Debenture 25 July 2012 Outstanding

N/A

Rent deposit deed 21 October 2010 Outstanding

N/A

Debenture 10 September 2007 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Rent deposit deed 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.