ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pure Communications UK Limited

Pure Communications UK Limited is an active company incorporated on 3 April 2006 with the registered office located in Crewe, Cheshire. Pure Communications UK Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05767043
Private limited company
Age
19 years
Incorporated 3 April 2006
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Eurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
England
Address changed on 16 Sep 2022 (3 years ago)
Previous address was Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
Telephone
01743 244933
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1974
Director • Managing Director • British • Lives in UK • Born in Mar 1970
Director • British • Lives in England • Born in Mar 1964
Radius Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Fuels Limited
William Stanley Holmes is a mutual person.
Active
Adam Phones Limited
William Stanley Holmes is a mutual person.
Active
Allied Fuels Limited
William Stanley Holmes is a mutual person.
Active
Radius Insurance Solutions Limited
William Stanley Holmes is a mutual person.
Active
UK Telematics Limited
William Stanley Holmes is a mutual person.
Active
Sure-Track Europe Limited
William Stanley Holmes is a mutual person.
Active
Milestone Insurance Consultants Limited
William Stanley Holmes is a mutual person.
Active
European Diesel Card Limited
William Stanley Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£103.79K
Increased by £24.55K (+31%)
Turnover
£3.85M
Increased by £353.31K (+10%)
Employees
13
Decreased by 6 (-32%)
Total Assets
£1.71M
Decreased by £1.67M (-49%)
Total Liabilities
-£2.19M
Decreased by £1.91M (-47%)
Net Assets
-£482.08K
Increased by £239.21K (-33%)
Debt Ratio (%)
128%
Increased by 6.86% (+6%)
Latest Activity
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Ray Neil Ferris Resigned
9 Months Ago on 31 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Timothy John Morris Resigned
1 Year 7 Months Ago on 31 Mar 2024
Oliver Brandon Hincks Resigned
1 Year 7 Months Ago on 31 Mar 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Radius Payment Solutions Limited (PSC) Details Changed
1 Year 11 Months Ago on 28 Nov 2023
New Charge Registered
2 Years 2 Months Ago on 10 Aug 2023
Mr Ray Neil Ferris Details Changed
3 Years Ago on 1 Mar 2022
Get Credit Report
Discover Pure Communications UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 April 2025 with no updates
Submitted on 9 Apr 2025
Termination of appointment of Ray Neil Ferris as a director on 31 January 2025
Submitted on 14 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 3 April 2024 with updates
Submitted on 17 Apr 2024
Termination of appointment of Oliver Brandon Hincks as a secretary on 31 March 2024
Submitted on 5 Apr 2024
Termination of appointment of Timothy John Morris as a director on 31 March 2024
Submitted on 5 Apr 2024
Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year