ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Purley Services Limited

Purley Services Limited is an active company incorporated on 23 November 2010 with the registered office located in Ipswich, Suffolk. Purley Services Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07447714
Private limited company
Age
14 years
Incorporated 23 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 August 2025 (2 months ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct29 Sep 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 29 September 2025
Due by 29 June 2026 (8 months remaining)
Address
50 Princes Street
Ipswich
IP1 1RJ
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was 128 Cannon Drive London E14 4AS England
Telephone
02030566084
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1999
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Simian It Limited
James Malcolm Swallow is a mutual person.
Active
Abell Limited
James Malcolm Swallow is a mutual person.
Active
GH Ventures Limited
James Malcolm Swallow is a mutual person.
Active
Silky Trading Limited
James Malcolm Swallow is a mutual person.
Active
Abell Business Corporation Limited
James Malcolm Swallow is a mutual person.
Active
Hayyan Editions Limited
James Malcolm Swallow is a mutual person.
Active
East Cannon Capital Limited
James Malcolm Swallow is a mutual person.
Active
Mediterranean Trading Limited
James Malcolm Swallow is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period 29 Sep29 Sep 2024
Traded for 12 months
Cash in Bank
£91.01K
Increased by £91.01K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£305.25K
Increased by £292.25K (+2248%)
Total Liabilities
-£334.36K
Increased by £287.48K (+613%)
Net Assets
-£29.1K
Increased by £4.77K (-14%)
Debt Ratio (%)
110%
Decreased by 251.02% (-70%)
Latest Activity
Registered Address Changed
2 Months Ago on 21 Aug 2025
Abridged Accounts Submitted
2 Months Ago on 14 Aug 2025
Confirmation Submitted
2 Months Ago on 3 Aug 2025
Chole Reynoldson (PSC) Appointed
4 Months Ago on 1 Jul 2025
James Malcolm Swallow (PSC) Resigned
4 Months Ago on 1 Jul 2025
James Malcolm Swallow Resigned
5 Months Ago on 6 May 2025
Miss Chloe Reynoldson Appointed
5 Months Ago on 6 May 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 12 Jul 2024
Get Credit Report
Discover Purley Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 128 Cannon Drive London E14 4AS England to 50 Princes Street Ipswich IP1 1RJ on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of James Malcolm Swallow as a director on 6 May 2025
Submitted on 21 Aug 2025
Unaudited abridged accounts made up to 29 September 2024
Submitted on 14 Aug 2025
Cessation of James Malcolm Swallow as a person with significant control on 1 July 2025
Submitted on 3 Aug 2025
Notification of Chole Reynoldson as a person with significant control on 1 July 2025
Submitted on 3 Aug 2025
Confirmation statement made on 3 August 2025 with updates
Submitted on 3 Aug 2025
Appointment of Miss Chloe Reynoldson as a director on 6 May 2025
Submitted on 16 May 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 27 Jan 2025
Registered office address changed from C/O Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH England to 128 Cannon Drive London E14 4AS on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from C/O Adam & Co Edmund Street 1 Bradford BD5 0BH England to C/O Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH on 12 July 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year