Company NameDeep Purple Limited
DirectorNicholas Forsyth
Company StatusActive
Company Number03482491
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Previous NameThe Hamper Shop Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Forsyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMr Duncan Forsyth
NationalityBritish
StatusCurrent
Appointed15 November 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMiss Louise Emma Scamponi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArbour Farm
Wormingford Road Fordham
Colchester
Essex
CO6 3NS
Secretary NameLydia Elena Scamponi
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressArbour Farm
Wormingford Road Fordham
Colchester
Essex
CO6 3NS
Director NameMr John Martin Smith-Daye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Street
Little Clacton
Clacton On Sea
Essex
CO16 9RR
Secretary NameChristina Shirley Ruffle
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2002)
RoleCompany Director
Correspondence Address87 The Street
Latchingdon
Chelmsford
Essex
CM3 6JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

89 at £1Mr Nicholas Forsyth
89.90%
Ordinary
10 at £1Mr Duncan Forsyth
10.10%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

23 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
17 June 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
4 July 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Mr Nicholas Forsyth on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Nicholas Forsyth on 21 November 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99
(3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99
(3 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 99
(3 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 99
(3 pages)
8 December 2014Director's details changed for Mr Nicholas Forsyth on 8 December 2014 (2 pages)
8 December 2014Secretary's details changed for Duncan Forsyth on 8 December 2014 (1 page)
8 December 2014Director's details changed for Mr Nicholas Forsyth on 8 December 2014 (2 pages)
8 December 2014Secretary's details changed for Duncan Forsyth on 8 December 2014 (1 page)
8 December 2014Director's details changed for Mr Nicholas Forsyth on 8 December 2014 (2 pages)
8 December 2014Secretary's details changed for Duncan Forsyth on 8 December 2014 (1 page)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 99
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 99
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
2 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 January 2010Director's details changed for Nicholas Forsyth on 27 November 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Nicholas Forsyth on 27 November 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
14 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 February 2009Return made up to 29/11/08; full list of members (3 pages)
3 February 2009Return made up to 29/11/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
31 January 2008Return made up to 29/11/07; full list of members (2 pages)
31 January 2008Return made up to 29/11/07; full list of members (2 pages)
13 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 December 2006Return made up to 29/11/06; full list of members (2 pages)
8 December 2006Return made up to 29/11/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
17 January 2006Return made up to 29/11/05; full list of members (2 pages)
17 January 2006Return made up to 29/11/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 January 2005Return made up to 29/11/04; full list of members (6 pages)
4 January 2005Return made up to 29/11/04; full list of members (6 pages)
17 December 2003Return made up to 29/11/03; full list of members (6 pages)
17 December 2003Return made up to 29/11/03; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
24 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Return made up to 13/12/02; full list of members (6 pages)
3 January 2003Return made up to 13/12/02; full list of members (6 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
14 May 2002Company name changed the hamper shop LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed the hamper shop LIMITED\certificate issued on 14/05/02 (2 pages)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
30 January 2002Return made up to 17/12/01; full list of members (6 pages)
30 January 2002Return made up to 17/12/01; full list of members (6 pages)
20 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
12 January 2000Return made up to 17/12/99; full list of members (6 pages)
12 January 2000Return made up to 17/12/99; full list of members (6 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
26 February 1999Return made up to 17/12/98; full list of members (6 pages)
26 February 1999Return made up to 17/12/98; full list of members (6 pages)
10 May 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
10 May 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
28 April 1998Ad 29/01/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 April 1998Ad 29/01/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 December 1997Incorporation (13 pages)
17 December 1997Incorporation (13 pages)