Company NamePurple Orange Ltd.
DirectorsDawn Cheesman and Naunton Brocks Cheesman
Company StatusActive
Company Number03634288
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dawn Cheesman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(4 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBix Lodge
Bix Common
Henley On Thames
Oxfordshire
RG9 6BT
Director NameMr Naunton Brocks Cheesman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBix Lodge Bix Common
Henley-On-Thames
RG9 6BT
Director NameNaunton Brocks Cheesman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleBusinessman
Correspondence Address180 Reading Road
Henley On Thames
Oxfordshire
RG9 1EA
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKBS Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2011(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2019)
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressSuite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£947
Cash£6,665
Current Liabilities£27,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
25 March 2021Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 25 March 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
10 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Naunton Brocks Cheesman as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 January 2019 (1 page)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
20 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 June 2017Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
28 September 2010Director's details changed for Dawn Cheesman on 1 July 2010 (2 pages)
28 September 2010Secretary's details changed for Canon Secretaries Limited on 1 July 2010 (2 pages)
28 September 2010Director's details changed for Dawn Cheesman on 1 July 2010 (2 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Dawn Cheesman on 1 July 2010 (2 pages)
28 September 2010Secretary's details changed for Canon Secretaries Limited on 1 July 2010 (2 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Canon Secretaries Limited on 1 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 17/09/08; full list of members (3 pages)
9 January 2009Return made up to 17/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2007Return made up to 17/09/07; full list of members (2 pages)
28 November 2007Return made up to 17/09/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2006Return made up to 17/09/06; full list of members (2 pages)
16 October 2006Return made up to 17/09/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 October 2005Return made up to 17/09/05; full list of members (6 pages)
7 October 2005Return made up to 17/09/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 October 2003Return made up to 17/09/03; full list of members (6 pages)
2 October 2003Return made up to 17/09/03; full list of members (6 pages)
24 April 2003Director resigned (2 pages)
24 April 2003Director resigned (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
23 April 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 October 2002Return made up to 17/09/02; full list of members (6 pages)
4 October 2002Return made up to 17/09/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 September 2001Return made up to 17/09/01; full list of members (6 pages)
18 September 2001Return made up to 17/09/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: chester house 171 chorley new road bolton lancs BL1 4QZ (1 page)
12 June 2001Registered office changed on 12/06/01 from: chester house 171 chorley new road bolton lancs BL1 4QZ (1 page)
10 October 2000Return made up to 17/09/00; full list of members (6 pages)
10 October 2000Return made up to 17/09/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Return made up to 17/09/99; full list of members (6 pages)
7 September 1999Return made up to 17/09/99; full list of members (6 pages)
11 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
11 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (21 pages)
17 September 1998Incorporation (21 pages)