Founded in 2015, Pindigo, classified under reg no. 09735010 is an active company. Currently registered at 51 Pinfold Street B2 4AY, Birmingham the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on Thu, 31st Aug 2023. Since Mon, 20th Dec 2021 Pindigo Ltd is no longer carrying the name Purpleone.
The firm has one director. Jonathan M., appointed on 3 February 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Susan C., Steven D. and others listed below. There were no ex secretaries.
Office Address | 51 Pinfold Street |
Office Address2 | (suite 9) |
Town | Birmingham |
Post code | B2 4AY |
Country of origin | United Kingdom |
Registration Number | 09735010 |
Date of Incorporation | Sun, 16th Aug 2015 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Sat, 31st May 2025 (400 days left) |
Account last made up date | Thu, 31st Aug 2023 |
Next confirmation statement due date | Tue, 20th Feb 2024 (2024-02-20) |
Last confirmation statement dated | Mon, 6th Feb 2023 |
The list of PSCs who own or control the company includes 4 names. As we discovered, there is Jonathan M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Susan C. This PSC has significiant influence or control over the company,. The third one is Steven D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Jonathan M.
Notified on | 3 February 2023 |
Nature of control: |
75,01-100% shares |
Susan C.
Notified on | 16 March 2018 |
Ceased on | 3 February 2023 |
Nature of control: |
significiant influence or control |
Steven D.
Notified on | 23 January 2018 |
Ceased on | 2 February 2018 |
Nature of control: |
significiant influence or control |
Albert E.
Notified on | 1 August 2016 |
Ceased on | 23 January 2018 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Purpleone | December 20, 2021 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Balance Sheet | ||||||||
Current Assets | 1 | 20 138 | 1 276 | 1 453 | 1 735 | 2 826 | 456 | 43 429 |
Net Assets Liabilities | 14 763 | 15 219 | 20 545 | 20 106 | ||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | 1 | ||
Creditors | 23 581 | 24 538 | 11 218 | 16 972 | 18 401 | 21 268 | 63 735 | |
Fixed Assets | 842 | 631 | 474 | 356 | 267 | 200 | ||
Net Current Assets Liabilities | 1 | -3 443 | -23 262 | -9 765 | 15 237 | 15 575 | 20 812 | 20 306 |
Total Assets Less Current Liabilities | 1 | -3 443 | -22 420 | -9 134 | 14 763 | 15 219 | 20 545 | 20 106 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 474 | 356 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 51 Pinfold Street (Suite 9) Birmingham B2 4AY England on Thu, 14th Dec 2023 to 81 Hertford Way Knowle Solihull West Midlands B93 0PD filed on: 14th, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy