Team Purple Limited SOUTHAMPTON


Founded in 2003, Team Purple, classified under reg no. 04782762 is an active company. Currently registered at The Barn, Stroudwood Cottage Sciviers Lane SO32 1HB, Southampton the company has been in the business for 21 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

The company has one director. Alastair F., appointed on 15 April 2010. There are currently no secretaries appointed. 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.

Team Purple Limited Address / Contact

Office Address The Barn, Stroudwood Cottage Sciviers Lane
Office Address2 Upham
Town Southampton
Post code SO32 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782762
Date of Incorporation Fri, 30th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Alastair F.

Position: Director

Appointed: 15 April 2010

Emma F.

Position: Secretary

Appointed: 26 September 2008

Resigned: 01 November 2009

Emma F.

Position: Director

Appointed: 26 September 2008

Resigned: 01 November 2009

James H.

Position: Director

Appointed: 30 May 2003

Resigned: 26 September 2008

Rebecca C.

Position: Director

Appointed: 30 May 2003

Resigned: 01 April 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2003

Resigned: 30 May 2003

Gregory O.

Position: Director

Appointed: 30 May 2003

Resigned: 26 September 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 2003

Resigned: 30 May 2003

James H.

Position: Secretary

Appointed: 30 May 2003

Resigned: 26 September 2008

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Alastair F. This PSC and has 25-50% shares.

Alastair F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 3263 817       
Balance Sheet
Current Assets13 19613 77114 32712 12620 0565 54715 03111 4853 860
Net Assets Liabilities 3 8173 1072 4607 2411764 5102151 443
Cash Bank In Hand12 2566 461       
Debtors9407 310       
Net Assets Liabilities Including Pension Asset Liability4 3263 817       
Tangible Fixed Assets312234       
Reserves/Capital
Called Up Share Capital149149       
Profit Loss Account Reserve4 1773 668       
Shareholder Funds4 3263 817       
Other
Version Production Software     2 0202 022  
Average Number Employees During Period  111111 
Creditors 10 18811 3959 79713 6585 93510 80511 2702 417
Fixed Assets 234175131843564284  
Net Current Assets Liabilities4 0143 5832 9322 3296 398-3884 2262151 443
Total Assets Less Current Liabilities 3 8173 1072 4607 2411764 5102151 443
Creditors Due Within One Year9 18210 188       
Number Shares Allotted 149       
Par Value Share 1       
Share Capital Allotted Called Up Paid149149       
Tangible Fixed Assets Cost Or Valuation893893       
Tangible Fixed Assets Depreciation581659       
Tangible Fixed Assets Depreciation Charged In Period 78       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, July 2023
Free Download (5 pages)

Company search

Advertisements