Pure Pragmatics Limited MIDDLESEX


Pure Pragmatics started in year 2002 as Private Limited Company with registration number 04469373. The Pure Pragmatics company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Middlesex at 39 Ledway Drive. Postal code: HA9 9TH. Since December 6, 2002 Pure Pragmatics Limited is no longer carrying the name Iodex.

The company has one director. Harish K., appointed on 7 November 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Harish K. who worked with the the company until 4 February 2015.

Pure Pragmatics Limited Address / Contact

Office Address 39 Ledway Drive
Office Address2 Wembley
Town Middlesex
Post code HA9 9TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04469373
Date of Incorporation Tue, 25th Jun 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Harish K.

Position: Director

Appointed: 07 November 2002

Resigned: 03 March 2017

Harish H.

Position: Director

Appointed: 16 April 2019

Resigned: 12 March 2021

Finlay B.

Position: Director

Appointed: 21 July 2014

Resigned: 04 February 2015

Navin K.

Position: Director

Appointed: 09 June 2013

Resigned: 04 February 2015

Pravin V.

Position: Director

Appointed: 12 November 2002

Resigned: 13 July 2004

Vanita K.

Position: Director

Appointed: 07 November 2002

Resigned: 04 February 2015

Harish K.

Position: Secretary

Appointed: 07 November 2002

Resigned: 04 February 2015

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 25 June 2002

Resigned: 07 November 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Harish K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harish K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iodex December 6, 2002
Firewood Fireplace Services (torquay) July 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth49 28845 6195 597239624123       
Balance Sheet
Cash Bank On Hand     4 1981 755 7 844    
Current Assets133 803108 94048 54510 19410 4414 19819 75523 39436 52435 94045 53892 54049 748
Debtors36 00047 348248 9 5642 01520 343 28 68035 940   
Net Assets Liabilities     123-66 104-65 671-40 820-34 952-19 966-42 594-46 122
Other Debtors  248 1 304 2 343      
Cash Bank In Hand97 80361 59248 29710 1948772 183       
Net Assets Liabilities Including Pension Asset Liability49 28845 6195 597239624123       
Trade Debtors36 00047 348           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve49 18845 5195 49713952423       
Shareholder Funds49 28845 6195 597239624123       
Other
Accrued Liabilities Deferred Income     83       
Average Number Employees During Period        25643
Balances Amounts Owed To Related Parties      18 000      
Bank Borrowings Overdrafts         4 613   
Creditors     4 07588 20289 06577 34478 43939 371107 05772 242
Net Current Assets Liabilities49 28845 6195 597239624123-66 104-65 671-40 820-34 9526 167-14 517-22 494
Other Creditors     2 43888 202 73 40168 446   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 343  7 547   
Taxation Social Security Payable     1 554  3 9435 380   
Total Assets Less Current Liabilities49 28845 6195 597239624123-66 104-65 671-40 820-34 9526 167-14 517-22 494
Trade Debtors Trade Receivables      18 000 28 68035 940   
Accruals Deferred Income Within One Year50 55037537536038083       
Creditors Due Within One Year84 51563 32142 9489 9559 8174 075       
Number Shares Allotted100100100100100100       
Other Creditors Due Within One Year5 01046 16741 2268 231 2 438       
Par Value Share111111       
Prepayments Accrued Income Current Asset    8 2602 015       
Share Capital Allotted Called Up Paid100100100100100100       
Taxation Social Security Due Within One Year28 95516 7791 3471 3649 4371 554       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
Free Download (8 pages)

Company search

Advertisements