Company NamePURI Limited
DirectorsNaveen Irfan Puri and Mohammad Iqbal Puri
Company StatusActive
Company Number04145741
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNaveen Irfan Puri
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPakistani
StatusCurrent
Appointed25 January 2001(2 days after company formation)
Appointment Duration23 years, 3 months
RoleStock Broker
Country of ResidenceEngland
Correspondence Address11 Raynham
Norfolk Crescent
London
W2 2PG
Secretary NameNaveen Irfan Puri
NationalityPakistani
StatusCurrent
Appointed25 January 2001(2 days after company formation)
Appointment Duration23 years, 3 months
RoleStock Broker
Country of ResidenceEngland
Correspondence Address11 Raynham
Norfolk Crescent
London
W2 2PG
Director NameMr Mohammad Iqbal Puri
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(14 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brendon Street
London
W1H 5HE
Secretary NameGlen Anwar Bayant
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address36 Crabtree Close
Allestree
Derbyshire
DE22 2SW
Director NameIrfan Iqbal Puri
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(9 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raynham
Norfolk Crescent
London
W2 2PG
Director NameAkbar Iqbal Puri
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(9 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raynham
Norfolk Crescent
London
W2 2PG
Secretary NameIrfan Iqbal Puri
NationalityBritish
StatusResigned
Appointed31 December 2002(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raynham
Norfolk Crescent
London
W2 2PG
Director NameSher Hassan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2005)
RoleCompany Director
Correspondence Address50 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameSabina Arshad
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address9 Dunsmore Drive
Salendine Nook
Huddersfield
West Yorkshire
HD3 4GS
Director NameSamantha Mayall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2006)
RoleCompany Director
Correspondence Address49 Beadon Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QZ
Director NameMr Mohammad Iqbal Puri
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brendon Street
London
W1H 5HE
Director NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury Park London
N4 3GG
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury Park London
N4 3GG

Location

Registered AddressSt Georges Quarter, New North
Parade, Huddersfield
West Yorkshire
HD1 5JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

100 at £1Ip Commodities Fzc
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

4 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
19 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
30 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Termination of appointment of Irfan Iqbal Puri as a secretary on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Irfan Iqbal Puri as a secretary on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Akbar Iqbal Puri as a director on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Akbar Iqbal Puri as a director on 1 February 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 February 2015Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page)
23 February 2015Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages)
23 February 2015Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page)
23 February 2015Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page)
23 February 2015Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages)
23 February 2015Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
17 February 2015Termination of appointment of Mohammad Puri as a director on 2 February 2015 (1 page)
17 February 2015Termination of appointment of Mohammad Puri as a director on 2 February 2015 (1 page)
17 February 2015Termination of appointment of Mohammad Puri as a director on 2 February 2015 (1 page)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
28 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
20 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
31 March 2010Director's details changed for Irfan Iqbal Puri on 23 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Mohammad Puri on 23 January 2010 (2 pages)
31 March 2010Director's details changed for Irfan Iqbal Puri on 23 January 2010 (2 pages)
31 March 2010Director's details changed for Naveen Irfan Puri on 23 January 2010 (2 pages)
31 March 2010Director's details changed for Akbar Iqbal Puri on 23 January 2010 (2 pages)
31 March 2010Director's details changed for Akbar Iqbal Puri on 23 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Mohammad Puri on 23 January 2010 (2 pages)
31 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Naveen Irfan Puri on 23 January 2010 (2 pages)
31 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
22 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 May 2008Return made up to 23/01/08; no change of members (8 pages)
14 May 2008Return made up to 23/01/08; no change of members (8 pages)
29 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Return made up to 23/01/07; full list of members (3 pages)
20 February 2007Return made up to 23/01/07; full list of members (3 pages)
20 February 2007Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
5 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
1 March 2004Return made up to 23/01/04; full list of members (8 pages)
1 March 2004Return made up to 23/01/04; full list of members (8 pages)
29 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
29 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
1 May 2003Return made up to 23/01/03; full list of members (8 pages)
1 May 2003Return made up to 23/01/03; full list of members (8 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003Registered office changed on 20/01/03 from: 19 seymour place marble arch london W1H 2BG (1 page)
20 January 2003Registered office changed on 20/01/03 from: 19 seymour place marble arch london W1H 2BG (1 page)
27 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
30 May 2002Registered office changed on 30/05/02 from: st. Georges quarter new north parade huddersfield west yorkshire HD1 5JP (1 page)
30 May 2002Registered office changed on 30/05/02 from: st. Georges quarter new north parade huddersfield west yorkshire HD1 5JP (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Return made up to 23/01/02; full list of members (6 pages)
23 April 2002Return made up to 23/01/02; full list of members (6 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (1 page)
6 November 2001New director appointed (1 page)
6 November 2001New director appointed (1 page)
6 November 2001New director appointed (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 501 international house 223 regent street london W1B 2QD (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 501 international house 223 regent street london W1B 2QD (1 page)
9 August 2001New secretary appointed (2 pages)
23 January 2001Incorporation (18 pages)
23 January 2001Incorporation (18 pages)