Company NamePurple Kaart Limited
DirectorsPriyanka Kumar and Sudeep Kumar
Company StatusActive
Company Number09546868
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section PEducation
SIC 85600Educational support services

Directors

Director NamePriyanka Kumar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed15 September 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Hillary Close
Chelmsford
CM1 7RP
Director NameMr Sudeep Kumar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
Director NameMr Arun Mune Gowda Chikkanna
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
Director NameMrs Akshaya Tirunelveli Jeyachandran
Date of BirthApril 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW

Location

Registered Address40 Hillary Close
Chelmsford
CM1 7RP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardThe Lawns
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
1 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
30 September 2022Confirmation statement made on 18 September 2022 with updates (3 pages)
22 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
20 July 2021Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 40 Hillary Close Chelmsford CM1 7RP on 20 July 2021 (1 page)
18 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
17 September 2018Termination of appointment of Arun Mune Gowda Chikkanna as a director on 17 September 2018 (1 page)
17 September 2018Termination of appointment of Akshaya Tirunelveli Jeyachandran as a director on 17 September 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
15 September 2018Cessation of Akshaya Tirunelveli Jeyachan as a person with significant control on 15 September 2018 (1 page)
15 September 2018Appointment of Priyanka Kumar as a director on 15 September 2018 (2 pages)
15 September 2018Registered office address changed from 16 Monks Close Monks Close Cawston Rugby CV22 7FP England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 September 2018 (1 page)
15 September 2018Cessation of Arun Mune Gowda Chikkanna as a person with significant control on 15 September 2018 (1 page)
15 September 2018Notification of Sudeep Kumar as a person with significant control on 15 September 2018 (2 pages)
15 September 2018Appointment of Mr Sudeep Kumar as a director on 15 September 2018 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
2 March 2017Registered office address changed from 12 Juliet Close Nuneaton Warwickshire CV11 6NS United Kingdom to 16 Monks Close Monks Close Cawston Rugby CV22 7FP on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 12 Juliet Close Nuneaton Warwickshire CV11 6NS United Kingdom to 16 Monks Close Monks Close Cawston Rugby CV22 7FP on 2 March 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)