So Purple Group Limited BURY


Founded in 2012, So Purple Group, classified under reg no. 08187142 is an active company. Currently registered at C/o Pm+m First Floor, Sandringham House BL9 8RN, Bury the company has been in the business for twelve years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Tue, 18th Sep 2012 So Purple Group Limited is no longer carrying the name So Purple.

The firm has 7 directors, namely Pinesh M., Andrew D. and Christopher D. and others. Of them, Gavin W. has been with the company the longest, being appointed on 21 August 2012 and Pinesh M. and Andrew D. have been with the company for the least time - from 27 October 2023. As of 19 April 2024, there were 11 ex directors - Gavin P., Robert W. and others listed below. There were no ex secretaries.

So Purple Group Limited Address / Contact

Office Address C/o Pm+m First Floor, Sandringham House
Office Address2 , Hollins Brook Park, Pilsworth Road
Town Bury
Post code BL9 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08187142
Date of Incorporation Tue, 21st Aug 2012
Industry Other telecommunications activities
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Pinesh M.

Position: Director

Appointed: 27 October 2023

Andrew D.

Position: Director

Appointed: 27 October 2023

Christopher D.

Position: Director

Appointed: 23 May 2022

Shaun B.

Position: Director

Appointed: 27 May 2021

Peter L.

Position: Director

Appointed: 27 April 2016

Terrence L.

Position: Director

Appointed: 23 December 2014

Gavin W.

Position: Director

Appointed: 21 August 2012

Gavin P.

Position: Director

Appointed: 01 November 2019

Resigned: 31 July 2020

Robert W.

Position: Director

Appointed: 27 January 2016

Resigned: 27 October 2023

Tim M.

Position: Director

Appointed: 27 January 2016

Resigned: 30 January 2019

Eric L.

Position: Director

Appointed: 13 October 2015

Resigned: 06 February 2019

Simon E.

Position: Director

Appointed: 30 September 2015

Resigned: 27 April 2016

Rory C.

Position: Director

Appointed: 23 December 2014

Resigned: 10 October 2018

Ian K.

Position: Director

Appointed: 23 December 2014

Resigned: 27 January 2016

Richard S.

Position: Director

Appointed: 21 August 2012

Resigned: 13 October 2015

Stephen W.

Position: Director

Appointed: 21 August 2012

Resigned: 26 November 2012

Simon R.

Position: Director

Appointed: 21 August 2012

Resigned: 30 September 2015

John O.

Position: Director

Appointed: 21 August 2012

Resigned: 27 May 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Bgf Investment Management Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Gavin W. This PSC owns 25-50% shares.

Bgf Investment Management Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10608481
Notified on 27 October 2023
Nature of control: significiant influence or control

Gavin W.

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

Company previous names

So Purple September 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand597 197102 373390 47324 34124 340
Current Assets6 486 1989 409 12514 477 39614 910 06015 613 203
Debtors5 889 0019 306 75214 086 92314 885 71915 588 863
Net Assets Liabilities6 485 8409 010 59814 082 43114 503 23515 194 162
Total Inventories  2 177  
Other
Accrued Liabilities Deferred Income  900900603 986
Accumulated Amortisation Impairment Intangible Assets  93 510167 605407 576
Accumulated Depreciation Impairment Property Plant Equipment  273 925212 507232 252
Additions Other Than Through Business Combinations Property Plant Equipment   28 35325 940
Amounts Owed By Related Parties5 887 4149 305 15914 086 92314 885 71915 588 863
Amounts Owed To Group Undertakings361 793372 647395 341407 201419 417
Average Number Employees During Period98656
Bank Borrowings   2 512 4762 859 005
Bank Borrowings Overdrafts   983 473422 431
Corporation Tax Payable124    
Corporation Tax Recoverable  561 161876 892802 015
Creditors361 793372 647900900900
Deferred Income  2 072 4303 086 5243 140 518
Increase From Amortisation Charge For Year Intangible Assets   74 095239 971
Increase From Depreciation Charge For Year Property Plant Equipment   57 93320 898
Intangible Assets400 000 985 849928 083688 112
Intangible Assets Gross Cost400 000 1 079 3591 095 688 
Investments  1 2761 2761 276
Investments Fixed Assets  1 2761 2761 276
Net Current Assets Liabilities6 447 6339 383 24514 476 49614 909 16015 612 303
Other Creditors38 44125 88087 470127 74798 246
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   119 3511 153
Other Disposals Intangible Assets 400 000   
Other Disposals Property Plant Equipment   123 1871 701
Other Remaining Borrowings  335 78334 77025 650
Percentage Class Share Held In Subsidiary   100 
Property Plant Equipment Gross Cost  348 055253 221277 460
Total Assets Less Current Liabilities6 847 6339 383 24514 477 77214 910 43615 613 579
Total Borrowings  335 7831 563 7732 462 224
Trade Creditors Trade Payables  334 998576 752985 274
Trade Debtors Trade Receivables  1 646 7483 085 2761 164 037
Voting Power In Subsidiary If Different From Ownership Interest Percent   100 
Employees Total  93113 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 15th, November 2023
Free Download (2 pages)

Company search