Company NamePurple Athlete Limited
Company StatusActive
Company Number07498502
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Shaun Patrick Brady
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8a, The Zone, Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Julie Rosemary Brady
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8a, The Zone, Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Ryan George Tansley
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8a, The Zone, Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMrs Julie Rosemary Brady
StatusCurrent
Appointed19 February 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressUnit 8a, The Zone, Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Ailsa Kerry Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 The Zone
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Benjamin William Reid
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 The Zone
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Giovanna Bernadette Fitzgerald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2016)
RoleSales Support
Country of ResidenceEngland
Correspondence AddressUnit 8 The Zone
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Simon John Fitzgerald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 The Zone
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameDean Thomas Ralston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 The Zone
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameKathleen Langan Jezercak Ralston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 The Zone
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT

Location

Registered AddressUnit 8a, The Zone
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

1 at £1Dean Thomas Ralston
25.00%
Ordinary
1 at £1Giovanna Fitzgerald
25.00%
Ordinary
1 at £1Kathleen Langan Jezercak Ralston
25.00%
Ordinary
1 at £1Simon Fitzgerald
25.00%
Ordinary

Financials

Year2014
Net Worth-£50,038
Cash£3,071
Current Liabilities£1,555

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

1 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
30 April 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
2 April 2021Cessation of Shaun Patrick Brady as a person with significant control on 29 March 2021 (1 page)
2 April 2021Cessation of Julie Rosemary Brady as a person with significant control on 29 March 2021 (1 page)
2 April 2021Change of details for Mr Ryan George Tansley as a person with significant control on 29 March 2021 (2 pages)
30 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr Ryan George Tansley on 27 October 2018 (2 pages)
13 August 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
6 March 2017Second filing for the appointment of Julie Rosemary Brady as a director (5 pages)
6 March 2017Second filing for the appointment of Julie Rosemary Brady as a director (5 pages)
22 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
22 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 June 2016Memorandum and Articles of Association (23 pages)
1 June 2016Memorandum and Articles of Association (23 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 March 2016Registered office address changed from Unit 8 the Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT to Unit 8a, the Zone, Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Unit 8 the Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT to Unit 8a, the Zone, Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT on 21 March 2016 (1 page)
9 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 6
(3 pages)
23 February 2016Appointment of Mrs Julie Rosemary Brady as a director on 19 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2017
(3 pages)
23 February 2016Termination of appointment of Simon John Fitzgerald as a director on 19 February 2016 (1 page)
23 February 2016Termination of appointment of Giovanna Bernadette Fitzgerald as a director on 19 February 2016 (1 page)
23 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 6
(3 pages)
23 February 2016Termination of appointment of Kathleen Langan Jezercak Ralston as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Mrs Julie Rosemary Brady as a secretary on 19 February 2016 (2 pages)
23 February 2016Appointment of Mr Shaun Patrick Brady as a director on 19 February 2016 (2 pages)
23 February 2016Appointment of Mrs Julie Rosemary Brady as a director on 19 February 2016 (2 pages)
23 February 2016Appointment of Mr Ryan George Tansley as a director on 19 February 2016 (2 pages)
23 February 2016Termination of appointment of Simon John Fitzgerald as a director on 19 February 2016 (1 page)
23 February 2016Termination of appointment of Dean Thomas Ralston as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Mrs Julie Rosemary Brady as a director on 19 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2017
(3 pages)
23 February 2016Termination of appointment of Benjamin William Reid as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Mrs Julie Rosemary Brady as a secretary on 19 February 2016 (2 pages)
23 February 2016Termination of appointment of Kathleen Langan Jezercak Ralston as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Mr Shaun Patrick Brady as a director on 19 February 2016 (2 pages)
23 February 2016Termination of appointment of Benjamin William Reid as a director on 19 February 2016 (1 page)
23 February 2016Appointment of Mr Ryan George Tansley as a director on 19 February 2016 (2 pages)
23 February 2016Termination of appointment of Giovanna Bernadette Fitzgerald as a director on 19 February 2016 (1 page)
23 February 2016Termination of appointment of Dean Thomas Ralston as a director on 19 February 2016 (1 page)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(5 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(6 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 June 2014Termination of appointment of Ailsa Reid as a director (2 pages)
16 June 2014Termination of appointment of Ailsa Reid as a director (2 pages)
8 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 4
(5 pages)
8 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 4
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 June 2013Appointment of Kathleen Langan Jezercak Ralston as a director (3 pages)
10 June 2013Appointment of Kathleen Langan Jezercak Ralston as a director (3 pages)
10 June 2013Appointment of Dean Thomas Ralston as a director (3 pages)
10 June 2013Appointment of Dean Thomas Ralston as a director (3 pages)
15 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mrs Ailsa Kerry Reid on 19 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Benjamin William Reid on 19 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Simon John Fitzgerald on 19 January 2013 (2 pages)
14 March 2013Director's details changed for Mrs Ailsa Kerry Reid on 19 January 2013 (2 pages)
14 March 2013Director's details changed for Mrs Giovanna Bernadette Fitzgerald on 19 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Simon John Fitzgerald on 19 January 2013 (2 pages)
14 March 2013Director's details changed for Mrs Giovanna Bernadette Fitzgerald on 19 January 2013 (2 pages)
14 March 2013Director's details changed for Mr Benjamin William Reid on 19 January 2013 (2 pages)
4 September 2012Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 4 September 2012 (1 page)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 4
(4 pages)
13 June 2012Appointment of Mr Simon John Fitzgerald as a director (3 pages)
13 June 2012Appointment of Giovanna Bernadette Fitzgerald as a director (3 pages)
13 June 2012Appointment of Giovanna Bernadette Fitzgerald as a director (3 pages)
13 June 2012Appointment of Mr Simon John Fitzgerald as a director (3 pages)
13 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 4
(4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mrs Ailsa Kerry Reid on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mrs Ailsa Kerry Reid on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Benjamin William Reid on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Benjamin William Reid on 19 April 2011 (2 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)