Company NameCoactive ICT Limited
Company StatusActive
Company Number06985618
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 9 months ago)
Previous NamesPure Telecom Solutions Limited and Puretel Ltd

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Nathan Wright
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parlour Granary Business Centre
Hollins Farm
Twemlow Lane
Cranage
CW4 8GE
Secretary NameMr Nathan Wright
NationalityBritish
StatusCurrent
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brockhurst Way
Northwich
Cheshire
CW9 8AP
Director NameMr Marc Nicolas Halstead
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parlour Granary Business Centre
Hollins Farm
Twemlow Lane
Cranage
CW4 8GE
Director NameMr John Kilkenny
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parlour Granary Business Centre
Hollins Farm
Twemlow Lane
Cranage
CW4 8GE
Director NameMr Martin Daniel Roe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashley Grange
Davenham
Northwich
Cheshire
CW9 8HJ

Contact

Websitepuretelecomsolutions.co.uk
Email address[email protected]

Location

Registered AddressThe Old Parlour Granary Business Centre
Hollins Farm
Twemlow Lane
Cranage
CW4 8GE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley

Financials

Year2013
Net Worth-£1,614
Cash£4
Current Liabilities£2,468

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 August 2020Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 (1 page)
27 August 2020Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 (1 page)
27 August 2020Registered office address changed from C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 (1 page)
16 June 2020Change of details for Mr Nathan Wright as a person with significant control on 28 November 2019 (2 pages)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
(3 pages)
28 November 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 105
(3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
27 November 2019Appointment of Mr John Kilkenny as a director on 27 November 2019 (2 pages)
27 November 2019Appointment of Mr Marc Nicolas Halstead as a director on 27 November 2019 (2 pages)
12 September 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
12 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 April 2019Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 26 April 2019 (1 page)
26 April 2019Director's details changed for Mr Nathan Wright on 26 April 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
23 November 2018Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 100
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 100
(3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 February 2017Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 July 2016Registered office address changed from Unit 3B County Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Unit 3B County Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Company name changed pure telecom solutions LIMITED\certificate issued on 17/09/14 (2 pages)
17 September 2014Company name changed pure telecom solutions LIMITED\certificate issued on 17/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Change of name notice (2 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Secretary's details changed for Nathan Wright on 6 October 2010 (1 page)
10 August 2011Director's details changed for Mr Nathan Wright on 8 August 2010 (2 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for Nathan Wright on 6 October 2010 (1 page)
10 August 2011Director's details changed for Mr Nathan Wright on 8 August 2010 (2 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for Nathan Wright on 6 October 2010 (1 page)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mr Nathan Wright on 8 August 2010 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
11 October 2010Registered office address changed from Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GH on 11 October 2010 (2 pages)
11 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
11 October 2010Registered office address changed from Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GH on 11 October 2010 (2 pages)
5 August 2010Termination of appointment of Martin Roe as a director (2 pages)
5 August 2010Termination of appointment of Martin Roe as a director (2 pages)
8 August 2009Incorporation (14 pages)
8 August 2009Incorporation (14 pages)