PURE COLD LIMITED

Register to unlock more data on OkredoRegister

PURE COLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195747

Incorporation date

06/04/2001

Size

Small

Contacts

Registered address

Registered address

1st Floor 10 Hill Avenue, Amersham, Bucks HP6 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon13/08/2025
Resolutions
dot icon11/08/2025
Memorandum and Articles of Association
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon23/04/2025
Change of details for Pure Cold Group Limited as a person with significant control on 2025-04-23
dot icon29/01/2025
Appointment of Mr Grant Robertson as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Mr Grant Robertson as a director on 2025-01-29
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon27/01/2025
Register(s) moved to registered office address 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW
dot icon27/01/2025
Cessation of Pure Cold Holdings Limited as a person with significant control on 2024-12-20
dot icon27/01/2025
Notification of Pure Cold Group Limited as a person with significant control on 2024-12-20
dot icon21/01/2025
Termination of appointment of Ian Robert Garvey as a director on 2024-12-15
dot icon21/01/2025
Termination of appointment of Duygu Kaplan as a director on 2025-01-10
dot icon08/11/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Termination of appointment of Geoffrey Amos as a director on 2024-07-31
dot icon05/07/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon04/07/2024
Registered office address changed from Unit 14, Stanford Business Court 21-23 High Street Stanford in the Vale Faringdon Oxon SN7 8LH England to 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Paul Michael Jolliffe on 2024-07-04
dot icon04/07/2024
Change of details for Pure Cold Holdings Limited as a person with significant control on 2024-07-04
dot icon17/05/2024
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
dot icon17/05/2024
Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon10/04/2024
Change of details for Pure Cold Holdings Limited as a person with significant control on 2024-04-10
dot icon28/07/2023
Termination of appointment of Tamara Clair Harris as a secretary on 2023-07-28
dot icon28/07/2023
Termination of appointment of Tamara Clair Harris as a director on 2023-07-28
dot icon25/07/2023
Accounts for a small company made up to 2022-10-31
dot icon13/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon01/02/2023
Appointment of Mr Geoffrey Amos as a director on 2023-01-31
dot icon18/01/2023
Termination of appointment of John Philip Rowley as a director on 2023-01-16
dot icon25/11/2022
Termination of appointment of David Geoffrey Harold Swabey as a director on 2022-11-16
dot icon24/11/2022
Appointment of Tamara Clair Harris as a secretary on 2022-11-16
dot icon24/11/2022
Appointment of Duygu Kaplan as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Mark Lawrence Isaacs as a secretary on 2022-11-16
dot icon17/11/2022
Termination of appointment of Mark Lawrence Isaacs as a director on 2022-11-16
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.70M
-
0.00
1.28M
-
2022
0
2.44M
-
0.00
831.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/04/2001 - 06/04/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/04/2001 - 06/04/2001
10915
Jolliffe, Anthony Stuart, Sir
Director
06/04/2001 - 09/04/2010
29
Isaacs, Mark Lawrence
Director
04/10/2005 - 16/11/2022
12
Swabey, David Geoffrey Harold
Director
04/10/2005 - 16/11/2022
12

Persons with Significant Control

4
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 PURE COLD LIMITED

PURE COLD LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at 1st Floor 10 Hill Avenue, Amersham, Bucks HP6 5BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PURE COLD LIMITED?

toggle

PURE COLD LIMITED is currently Active. It was registered on 06/04/2001 .

Where is PURE COLD LIMITED located?

toggle

PURE COLD LIMITED is registered at 1st Floor 10 Hill Avenue, Amersham, Bucks HP6 5BW.

What does PURE COLD LIMITED do?

toggle

PURE COLD LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for PURE COLD LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-16 with updates.