ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Puragen Group Limited

Puragen Group Limited is an active company incorporated on 20 August 2019 with the registered office located in Sheffield, Derbyshire. Puragen Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12166129
Private limited company
Age
6 years
Incorporated 20 August 2019
Size
Unreported
Confirmation
Submitted
Dated 18 August 2025 (2 months ago)
Next confirmation dated 18 August 2026
Due by 1 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Westthorpe Business Innovation Centre Westthorpe Fields Road
Killamarsh
Sheffield
S21 1TZ
England
Address changed on 2 Oct 2024 (1 year 1 month ago)
Previous address was 35 John Street London WC1N 2AT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None Supplied • British • Lives in England • Born in Jul 1961
Director • British • Lives in England • Born in May 1976
Director • Chief Executive • British • Lives in England • Born in Dec 1982
Director • Finance Director • British • Lives in England • Born in Mar 1978
Puragen Bidco No.1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Puragen Topco No.1 Limited
David John Lamb, Julian Paul Vivian Mash, and 2 more are mutual people.
Active
Puragen Bidco No.1 Limited
David John Lamb, Julian Paul Vivian Mash, and 2 more are mutual people.
Active
Puragen Limited
Michael Henry Twist and Jason David Sutton are mutual people.
Active
Invica Industries Holdings Limited
David John Lamb and Jason David Sutton are mutual people.
Active
Invica Industries Group Limited
David John Lamb and Jason David Sutton are mutual people.
Active
Puragen Engineering Limited
Michael Henry Twist and Jason David Sutton are mutual people.
Active
CPL Hargreaves Limited
Jason David Sutton is a mutual person.
Active
Walter H.Feltham & Son Limited
Jason David Sutton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£702K
Increased by £66K (+10%)
Turnover
£32.7M
Decreased by £1.54M (-4%)
Employees
36
Same as previous period
Total Assets
£22.12M
Decreased by £4.43M (-17%)
Total Liabilities
-£28.34M
Decreased by £3.02M (-10%)
Net Assets
-£6.22M
Decreased by £1.41M (+29%)
Debt Ratio (%)
128%
Increased by 10% (+8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
New Charge Registered
9 Months Ago on 9 Jan 2025
New Charge Registered
9 Months Ago on 9 Jan 2025
New Charge Registered
9 Months Ago on 9 Jan 2025
Group Accounts Submitted
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Oct 2024
Puragen Bidco No.1 Limited (PSC) Appointed
1 Year 1 Month Ago on 25 Sep 2024
Julian Paul Vivian Mash (PSC) Resigned
1 Year 1 Month Ago on 25 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 25 Sep 2024
Julian Paul Vivian Mash Resigned
1 Year 1 Month Ago on 12 Sep 2024
Get Credit Report
Discover Puragen Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 August 2025 with updates
Submitted on 28 Aug 2025
Registration of charge 121661290004, created on 9 January 2025
Submitted on 16 Jan 2025
Registration of charge 121661290003, created on 9 January 2025
Submitted on 13 Jan 2025
Registration of charge 121661290002, created on 9 January 2025
Submitted on 13 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Cessation of Julian Paul Vivian Mash as a person with significant control on 25 September 2024
Submitted on 7 Oct 2024
Notification of Puragen Bidco No.1 Limited as a person with significant control on 25 September 2024
Submitted on 7 Oct 2024
Resolutions
Submitted on 5 Oct 2024
Memorandum and Articles of Association
Submitted on 5 Oct 2024
Registered office address changed from 35 John Street London WC1N 2AT England to Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 2 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year