About

Registered Number: 05725549
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Caci House, Kensington Village, Avonmore Road, Lon, Avonmore Road, London, W14 8TS,

 

Established in 2006, Purple Secure Systems Ltd are based in London, it's status at Companies House is "Active". The organisation has one director listed as Elliott, Christopher Leslie, Major General Retd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Christopher Leslie, Major General Retd 16 February 2007 24 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 11 March 2019
AAMD - Amended Accounts 04 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 15 March 2017
MR04 - N/A 18 April 2016
RP04 - N/A 13 April 2016
SH01 - Return of Allotment of shares 23 March 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2016
AP01 - Appointment of director 02 March 2016
AA01 - Change of accounting reference date 01 March 2016
AD01 - Change of registered office address 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AP01 - Appointment of director 01 March 2016
SH01 - Return of Allotment of shares 19 November 2015
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 04 July 2015
SH01 - Return of Allotment of shares 04 July 2015
SH01 - Return of Allotment of shares 04 July 2015
SH06 - Notice of cancellation of shares 04 July 2015
SH03 - Return of purchase of own shares 04 July 2015
SH03 - Return of purchase of own shares 04 July 2015
SH03 - Return of purchase of own shares 04 July 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 12 February 2015
SH06 - Notice of cancellation of shares 02 February 2015
SH03 - Return of purchase of own shares 02 February 2015
SH06 - Notice of cancellation of shares 14 January 2015
SH03 - Return of purchase of own shares 14 January 2015
RESOLUTIONS - N/A 06 January 2015
AA - Annual Accounts 22 August 2014
RESOLUTIONS - N/A 20 August 2014
SH06 - Notice of cancellation of shares 20 August 2014
SH03 - Return of purchase of own shares 20 August 2014
MR04 - N/A 20 May 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 14 March 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 March 2013
SH01 - Return of Allotment of shares 03 September 2012
SH01 - Return of Allotment of shares 25 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 14 March 2012
RESOLUTIONS - N/A 13 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 23 April 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
AA - Annual Accounts 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 01 February 2008
AA - Annual Accounts 09 August 2007
RESOLUTIONS - N/A 09 May 2007
363a - Annual Return 13 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
RESOLUTIONS - N/A 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 18 April 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Fully Satisfied

N/A

Debenture 21 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.