EPURE DESIGN LIMITED

Register to unlock more data on OkredoRegister

EPURE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007692

Incorporation date

03/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

23a New Road, Chippenham, Wiltshire SN15 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon27/01/2026
Director's details changed
dot icon27/01/2026
Director's details changed for Mr Luke Wilson Barrett on 2026-01-26
dot icon26/01/2026
Registered office address changed from 11a Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to 23a New Road Chippenham Wiltshire SN15 1HS on 2026-01-26
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon06/08/2025
Director's details changed for Mr Luke Wilson Barrett on 2025-07-28
dot icon06/08/2025
Director's details changed for Mr Luke Wilson Barrett on 2025-07-28
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon27/02/2025
Cessation of Charlotte Forbes as a person with significant control on 2025-02-07
dot icon13/02/2025
Change of share class name or designation
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Memorandum and Articles of Association
dot icon12/02/2025
Termination of appointment of Andrew Neil Forbes as a director on 2025-02-07
dot icon12/02/2025
Notification of Ivy Renovations Limited as a person with significant control on 2025-02-07
dot icon12/02/2025
Cessation of Andrew Neil Forbes as a person with significant control on 2025-02-07
dot icon12/02/2025
Cessation of Claire Barrett as a person with significant control on 2025-02-07
dot icon10/02/2025
Registration of charge 070076920001, created on 2025-02-07
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Change of details for Mrs Claire Barrett as a person with significant control on 2017-03-10
dot icon14/08/2017
Change of details for Mr Andrew Neil Forbes as a person with significant control on 2017-03-10
dot icon14/08/2017
Change of details for Mr Luke Wilson Barrett as a person with significant control on 2017-03-10
dot icon14/08/2017
Change of details for Mrs Charlotte Forbes as a person with significant control on 2017-03-10
dot icon11/08/2017
Change of details for Mrs Charlotte Forbes as a person with significant control on 2017-03-10
dot icon11/08/2017
Director's details changed for Mr Luke Wilson Barrett on 2017-03-10
dot icon11/08/2017
Director's details changed for Mr Andrew Neil Forbes on 2017-03-10
dot icon11/08/2017
Change of details for Mr Andrew Neil Forbes as a person with significant control on 2017-03-10
dot icon11/08/2017
Change of details for Mr Luke Wilson Barrett as a person with significant control on 2017-03-10
dot icon11/08/2017
Change of details for Mrs Claire Barrett as a person with significant control on 2017-03-10
dot icon04/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/03/2017
Registered office address changed from 130 Aztec Aztec West Bristol BS32 4UB to 11a Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2017-03-10
dot icon06/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon11/01/2016
Resolutions
dot icon08/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mr Andrew Neil Forbes on 2014-02-17
dot icon17/02/2014
Director's details changed for Mr Luke Wilson Barrett on 2014-02-17
dot icon07/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon15/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon19/10/2012
Registered office address changed from 48 the Causeway Chippenham Wiltshire SN15 3DD on 2012-10-19
dot icon24/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon09/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon03/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon01/11/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon17/09/2010
Director's details changed for Andrew Neil Forbes on 2009-10-01
dot icon17/09/2010
Director's details changed for Luke Wilson Barrett on 2009-10-01
dot icon15/09/2009
Director appointed luke wilson barrett
dot icon15/09/2009
Director appointed andrew neil forbes
dot icon09/09/2009
Appointment terminated director graham stephens
dot icon03/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-58.12 % *

* during past year

Cash in Bank

£24,809.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
98.88K
-
0.00
128.33K
-
2022
2
32.79K
-
0.00
59.23K
-
2023
3
15.30K
-
0.00
24.81K
-
2023
3
15.30K
-
0.00
24.81K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

15.30K £Descended-53.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.81K £Descended-58.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Andrew Neil
Director
03/09/2009 - 07/02/2025
-
Barrett, Luke Wilson
Director
03/09/2009 - Present
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPURE DESIGN LIMITED

EPURE DESIGN LIMITED is an(a) Active company incorporated on 03/09/2009 with the registered office located at 23a New Road, Chippenham, Wiltshire SN15 1HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EPURE DESIGN LIMITED?

toggle

EPURE DESIGN LIMITED is currently Active. It was registered on 03/09/2009 .

Where is EPURE DESIGN LIMITED located?

toggle

EPURE DESIGN LIMITED is registered at 23a New Road, Chippenham, Wiltshire SN15 1HS.

What does EPURE DESIGN LIMITED do?

toggle

EPURE DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does EPURE DESIGN LIMITED have?

toggle

EPURE DESIGN LIMITED had 3 employees in 2023.

What is the latest filing for EPURE DESIGN LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed.