Purple Eye Ltd LONDON


Founded in 2014, Purple Eye, classified under reg no. 08891173 is an active company. Currently registered at 6 Beaufort Court Admirals Way E14 9XL, London the company has been in the business for 10 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Md I., Mohamed E.. Of them, Mohamed E. has been with the company the longest, being appointed on 3 October 2022 and Md I. has been with the company for the least time - from 3 November 2023. As of 16 April 2024, there were 11 ex directors - Mohamed E., Mohamed E. and others listed below. There were no ex secretaries.

Purple Eye Ltd Address / Contact

Office Address 6 Beaufort Court Admirals Way
Office Address2 Canary Wharf
Town London
Post code E14 9XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08891173
Date of Incorporation Wed, 12th Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Md I.

Position: Director

Appointed: 03 November 2023

Mohamed E.

Position: Director

Appointed: 03 October 2022

Mohamed E.

Position: Director

Appointed: 24 May 2022

Resigned: 11 September 2022

Mohamed E.

Position: Director

Appointed: 08 February 2022

Resigned: 23 May 2022

Mohamed E.

Position: Director

Appointed: 20 November 2020

Resigned: 22 October 2021

Abdirahman A.

Position: Director

Appointed: 20 February 2019

Resigned: 03 November 2023

Mohamed E.

Position: Director

Appointed: 31 August 2018

Resigned: 28 April 2020

Md I.

Position: Director

Appointed: 29 June 2017

Resigned: 20 October 2021

Abbas U.

Position: Director

Appointed: 01 August 2016

Resigned: 28 June 2017

Masuder R.

Position: Director

Appointed: 01 August 2016

Resigned: 28 June 2017

Shahela S.

Position: Director

Appointed: 15 June 2014

Resigned: 02 August 2016

Md I.

Position: Director

Appointed: 12 February 2014

Resigned: 09 June 2014

Tazmina A.

Position: Director

Appointed: 12 February 2014

Resigned: 02 August 2016

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Md I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Abdirahman A. This PSC owns 75,01-100% shares. The third one is Md I., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Md I.

Notified on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Abdirahman A.

Notified on 20 February 2019
Ceased on 3 November 2023
Nature of control: 75,01-100% shares

Md I.

Notified on 30 June 2017
Ceased on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Masuder R.

Notified on 1 August 2016
Ceased on 28 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Abbas U.

Notified on 1 August 2016
Ceased on 28 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth402580132      
Balance Sheet
Cash Bank On Hand   6 860     
Current Assets3 1523 746 8 86014 8241 620 6061 764 7461 010 254980 333
Debtors   2 000     
Property Plant Equipment   12 964     
Net Assets Liabilities   21 82424 74526 35734 48128 25816 362
Cash Bank In Hand1 1521 746       
Net Assets Liabilities Including Pension Asset Liability402581132      
Stocks Inventory2 0002 000       
Tangible Fixed Assets240192132      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve30248132      
Shareholder Funds402580132      
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 208     
Increase From Depreciation Charge For Year Property Plant Equipment   3 208     
Net Current Assets Liabilities162389 8 86014 37418 06026 64421 98921 378
Property Plant Equipment Gross Cost  13216 172     
Total Additions Including From Business Combinations Property Plant Equipment   16 040     
Total Assets Less Current Liabilities40258013221 82424 74526 35734 48128 25816 362
Trade Debtors Trade Receivables   2 000     
Average Number Employees During Period    13532
Creditors    4501 602 5461 738 102988 2651 001 711
Fixed Assets24019213212 96410 3718 2977 8376 2695 016
Creditors Due Within One Year2 9903 357       
Number Shares Allotted100100       
Par Value Share11       
Tangible Fixed Assets Cost Or Valuation300300192      
Tangible Fixed Assets Depreciation6010860      
Tangible Fixed Assets Depreciation Charged In Period604860      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions300        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search