Company NamePurple Patch Marketing Consultants Ltd
DirectorsDavid George Williams and Tina Zoe Williams
Company StatusActive
Company Number07214896
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Previous NamePurple Patch Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David George Williams
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 The Crescent
Colchester
Essex
CO4 9AD
Secretary NameMrs Tina Zoe Williams
StatusCurrent
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMrs Tina Zoe Williams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(7 years after company formation)
Appointment Duration7 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address340 The Crescent
Colchester
Essex
CO4 9AD

Contact

Websitewww.countrymilerecruitment.co.uk

Location

Registered Address340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9,863
Cash£10,155
Current Liabilities£12,046

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

29 June 2020Unaudited abridged accounts made up to 30 April 2020 (12 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
14 February 2020Registered office address changed from Unit C2, the Green House Parkside Office Village, Wivenhoe Park Nesfield Road Colchester Essex CO4 3ZL England to 340 the Crescent Colchester Essex CO4 9AD on 14 February 2020 (1 page)
14 February 2020Registered office address changed from 340 the Crescent Colchester Essex CO4 9AD England to 340 the Crescent Colchester Essex CO4 9AD on 14 February 2020 (1 page)
28 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
4 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
14 April 2018Notification of Tina Zoe Williams as a person with significant control on 20 April 2017 (2 pages)
6 February 2018Director's details changed for Mr David George Williams on 4 February 2018 (2 pages)
6 February 2018Secretary's details changed for Mrs Tina Zoe Williams on 4 February 2018 (1 page)
4 February 2018Registered office address changed from 52 Thomas Road Clacton-on-Sea Essex CO15 3JB to Unit C2, the Green House Parkside Office Village, Wivenhoe Park Nesfield Road Colchester Essex CO4 3ZL on 4 February 2018 (1 page)
3 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
7 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
(3 pages)
7 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
(3 pages)
23 April 2017Appointment of Mrs Tina Zoe Williams as a director on 20 April 2017 (2 pages)
23 April 2017Appointment of Mrs Tina Zoe Williams as a director on 20 April 2017 (2 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(4 pages)
1 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
3 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
27 April 2014Register inspection address has been changed (1 page)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
27 April 2014Register inspection address has been changed (1 page)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
18 April 2014Registered office address changed from 35 Green Lane Wootton Northampton NN4 6LH United Kingdom on 18 April 2014 (1 page)
18 April 2014Registered office address changed from 35 Green Lane Wootton Northampton NN4 6LH United Kingdom on 18 April 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
14 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Company name changed purple patch consultants LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
3 June 2010Company name changed purple patch consultants LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
3 June 2010Change of name notice (2 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)