About

Registered Number: 06444980
Date of Incorporation: 04/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Meadowbank Offices Junction 22 Business Park, Tweedale Way, Chadderton, Oldham, OL9 8EH,

 

Based in Oldham, Purple Wifi Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 April 2019
MR04 - N/A 18 January 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 24 April 2018
MR01 - N/A 22 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 June 2017
AD01 - Change of registered office address 18 April 2017
AA01 - Change of accounting reference date 14 March 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 05 December 2016
MR01 - N/A 09 August 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 04 December 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 01 July 2013
AA01 - Change of accounting reference date 02 January 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 26 November 2012
CERTNM - Change of name certificate 19 October 2012
CONNOT - N/A 19 October 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA01 - Change of accounting reference date 21 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 01 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 02 October 2009
CERTNM - Change of name certificate 25 March 2009
363a - Annual Return 25 February 2009
353 - Register of members 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Fully Satisfied

N/A

A registered charge 05 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.