Company NamePurecm.com Limited
DirectorsShaun Irvin Marshall and Michael David Shepherd
Company StatusActive
Company Number05053024
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Shaun Irvin Marshall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address19 Cherington Crescent
Macclesfield
Cheshire
SK11 8LA
Secretary NameMr Michael David Shepherd
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleSenior Software Developer
Country of ResidenceEngland
Correspondence Address7 Leygate View
New Mills
High Peak
Derbyshire
SK22 3EF
Director NameMr Michael David Shepherd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 week after company formation)
Appointment Duration20 years, 1 month
RoleSenior Software Developer
Country of ResidenceEngland
Correspondence Address31 Vernon Road
Poynton
Stockport
SK12 1LP
Director NameMr Stephen Michael Worthington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2a Millway
Hale Barns
Cheshire
WA15 0AE

Contact

Websitepurecm.com
Email address[email protected]
Telephone01625 660820
Telephone regionMacclesfield

Location

Registered Address1 Kime O'Brien
Churchill Way
Macclesfield
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
14 July 2022Registered office address changed from Charter House Charter Way Hurdsfield Macclesfield SK10 2NG to 1 Kime O'brien Churchill Way Macclesfield SK11 6AY on 14 July 2022 (1 page)
1 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Michael David Shepherd on 26 February 2018 (2 pages)
5 February 2018Termination of appointment of Stephen Michael Worthington as a director on 5 February 2018 (1 page)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300
(6 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300
(6 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(6 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(6 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(6 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Shaun Irvin Marshall on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Stephen Michael Worthington on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Michael David Shepherd on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Shaun Irvin Marshall on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Michael David Shepherd on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Stephen Michael Worthington on 19 March 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 March 2007Return made up to 23/02/07; full list of members (3 pages)
20 March 2007Return made up to 23/02/07; full list of members (3 pages)
15 November 2006Registered office changed on 15/11/06 from: 3RD floor george street house george street macclesfield cheshire SK11 6HU (1 page)
15 November 2006Registered office changed on 15/11/06 from: 3RD floor george street house george street macclesfield cheshire SK11 6HU (1 page)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 December 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
9 December 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004New director appointed (1 page)
17 March 2004Registered office changed on 17/03/04 from: 3RD floor george street house george street macclesfield cheshire SK11 8LA (1 page)
17 March 2004Registered office changed on 17/03/04 from: 3RD floor george street house george street macclesfield cheshire SK11 8LA (1 page)
17 March 2004New director appointed (1 page)
23 February 2004Incorporation (12 pages)
23 February 2004Incorporation (12 pages)