General information

Name:

Purveya Ltd

Office Address:

Suite 1.1, 11 Mallard Way Pride Park DE24 8GX Derby

Number: 06953527

Incorporation date: 2009-07-06

Dissolution date: 2021-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.purveya-software.com
www.purveyasoftware.com

Description

Data updated on:

The firm named Purveya was created on 2009-07-06 as a private limited company. The firm head office was situated in Derby on Suite 1.1, 11 Mallard Way, Pride Park. This place zip code is DE24 8GX. The official registration number for Purveya Limited was 06953527. Purveya Limited had been active for 12 years until dissolution date on 2021-12-14. seven years ago the company switched its name from Purveya Software to Purveya Limited.

As for the following company, all of director's duties have so far been done by Jackie C. and Phillip N.. Out of these two executives, Jackie C. had carried on with the company the longest, having been one of the many members of company's Management Board for 12 years.

Executives who had control over the firm were as follows: Philip N. owned 1/2 or less of company shares. Jacqueline C. owned 1/2 or less of company shares.

  • Previous company's names
  • Purveya Limited 2017-08-17
  • Purveya Software Ltd 2009-07-06

Financial data based on annual reports

Company staff

Jackie C.

Role: Director

Appointed: 06 July 2009

Latest update: 24 March 2024

Jacqueline C.

Role: Secretary

Appointed: 06 July 2009

Latest update: 24 March 2024

Phillip N.

Role: Director

Appointed: 06 July 2009

Latest update: 24 March 2024

People with significant control

Philip N.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Jacqueline C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 20 July 2021
Confirmation statement last made up date 06 July 2020
Annual Accounts 12 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 12 December 2012
Annual Accounts 8 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 8 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 July 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 August 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts 18 June 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode