Pyropure Limited LONDON


Founded in 2009, Pyropure, classified under reg no. 06955332 is an active company. Currently registered at Vestry House EC4R 0EH, London the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since September 2, 2009 Pyropure Limited is no longer carrying the name Purify Solutions.

The company has 3 directors, namely Peter S., Nicholas R. and Patrick T.. Of them, Nicholas R., Patrick T. have been with the company the longest, being appointed on 21 August 2009 and Peter S. has been with the company for the least time - from 26 November 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pyropure Limited Address / Contact

Office Address Vestry House
Office Address2 Laurence Pountney Hill
Town London
Post code EC4R 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06955332
Date of Incorporation Tue, 7th Jul 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Peter S.

Position: Director

Appointed: 26 November 2013

Stv Nominee Limited

Position: Corporate Director

Appointed: 31 August 2011

Nicholas R.

Position: Director

Appointed: 21 August 2009

Patrick T.

Position: Director

Appointed: 21 August 2009

Colin M.

Position: Secretary

Appointed: 27 June 2013

Resigned: 17 January 2014

Mark T.

Position: Director

Appointed: 28 March 2012

Resigned: 28 February 2014

Paul L.

Position: Director

Appointed: 01 March 2012

Resigned: 10 December 2013

Andrew H.

Position: Director

Appointed: 27 April 2010

Resigned: 31 December 2013

Robin H.

Position: Secretary

Appointed: 21 August 2009

Resigned: 26 June 2013

Robin H.

Position: Director

Appointed: 14 July 2009

Resigned: 01 July 2010

Cedriane D.

Position: Director

Appointed: 07 July 2009

Resigned: 23 September 2011

Elizabeth M.

Position: Secretary

Appointed: 07 July 2009

Resigned: 21 August 2009

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is John L. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Stv Gp Ltd that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Stv Gp Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

John L.

Notified on 5 June 2019
Nature of control: significiant influence or control

Stv Gp Ltd

Vestry House Laurence Pountney Hill, London, EC4R 0EH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk
Registration number 06768103
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stv Gp Limited

Vestry House Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered Uk
Place registered London
Registration number 06768103
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Purify Solutions September 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 319 372-5 639 879-6 893 682       
Balance Sheet
Cash Bank On Hand  65 4088 36938 9492 3611 4532 271454486
Current Assets316 103339 756184 86292 241113 70770 2412 0762 487716738
Debtors269 085275 050119 45483 87274 75867 880623216262252
Net Assets Liabilities  -6 893 682-39 167-364 156-598 11828 627-13 155-56 265-85 337
Other Debtors  13 39313 3334 5004 750    
Property Plant Equipment  10 567       
Cash Bank In Hand47 01864 70665 408       
Intangible Fixed Assets221 349223 910226 660       
Net Assets Liabilities Including Pension Asset Liability-4 319 372-5 639 879-6 893 682       
Tangible Fixed Assets31 96121 36810 567       
Reserves/Capital
Called Up Share Capital2 014 4232 014 4232 014 423       
Profit Loss Account Reserve-6 968 233-8 288 740-9 542 543       
Shareholder Funds-4 319 372-5 639 879-6 893 682       
Other
Accrued Liabilities Deferred Income  1 993 567102 364179 432213 66165 63966 53973 64865 239
Accumulated Amortisation Impairment Intangible Assets   182 504227 493276 159324 605373 232423 132474 486
Accumulated Depreciation Impairment Property Plant Equipment   65 04065 04065 04065 04031 93331 93331 933
Average Number Employees During Period   444    
Corporation Tax Recoverable  68 94758 59366 54760 290    
Creditors  7 315 771244 365307 023398 788167 126167 919174 235165 756
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -33 107  
Disposals Property Plant Equipment       -33 107  
Fixed Assets253 310245 278237 227243 457254 160230 429193 677152 277117 25479 681
Increase Decrease In Depreciation Impairment Property Plant Equipment   2 439      
Increase From Amortisation Charge For Year Intangible Assets   39 26544 98948 66648 44648 62749 90051 354
Increase From Depreciation Charge For Year Property Plant Equipment   10 567      
Intangible Assets  226 660243 457254 160230 429193 677152 277117 25479 681
Intangible Assets Gross Cost   425 961481 653506 588518 282525 509540 386554 167
Loans From Directors   5 000      
Net Current Assets Liabilities180 556-4 898 339-7 130 909-152 124-193 316-328 547-165 050-165 432-173 519-165 018
Other Creditors  32 5372 52758051 024    
Other Remaining Borrowings  5 166 066130 500425 000500 000    
Other Taxation Social Security Payable  8 1994 7805 5502 925    
Prepayments Accrued Income  18 2209 6265 9791 448    
Property Plant Equipment Gross Cost   65 04065 04065 04065 04031 93331 93331 933
Recoverable Value-added Tax  3 3202 3202 2321 392623216262252
Total Additions Including From Business Combinations Intangible Assets   56 06255 69224 93511 6947 22714 87713 781
Total Assets Less Current Liabilities433 866-4 653 061-6 893 68291 33360 844-98 11828 627-13 155-56 265-85 337
Total Borrowings  7 159 636130 500300 000     
Trade Creditors Trade Payables  115 402129 694121 461131 178101 487101 380100 587100 517
Creditors Due After One Year4 753 238986 818        
Creditors Due Within One Year135 5475 238 0957 315 771       
Intangible Fixed Assets Additions 33 35437 136       
Intangible Fixed Assets Aggregate Amortisation Impairment 108 853143 239       
Intangible Fixed Assets Amortisation Charged In Period 30 79334 386       
Intangible Fixed Assets Cost Or Valuation 332 763369 899       
Number Shares Allotted 197 413 500197 413 500       
Par Value Share 00       
Secured Debts4 753 2386 065 1387 159 636       
Share Capital Allotted Called Up Paid1 974 1351 974 1351 974 135       
Share Premium Account634 438634 438634 438       
Tangible Fixed Assets Cost Or Valuation 65 04065 040       
Tangible Fixed Assets Depreciation 43 67254 473       
Tangible Fixed Assets Depreciation Charged In Period 10 59310 801       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search