CompanyTrack
P

PURPLE HOLDCO LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
P

PURPLE HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 2 Nov 2010 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 5 Nov 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £4.91K £0.00 2024 year on year
Total Liabilities £4.91K £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 St James's Market London SW1Y 4AH

Credit Report

Discover PURPLE HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£4.91k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 7 resigned
Status
Cornhill Secretaries LimitedCorporate-secretaryUnited KingdomUnknown9 Sept 2011Active
Rhys Edward John ThomasDirectorBritishUnited Kingdom5510 Jul 2014Active

Shareholders

Shareholders (1)

Crown Estate Commissioners On Behalf Of The King's Most Excellent Majesty Acting In Exercise Of The Powers Of The Crown Estate Act 1961
100.0%
12 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

The Crown Estate Commissioners On Behalf Of The King's Most Excellent Majesty Acting In Exercise Of The Powers Of The Crown Estate Act 1961

United Kingdom

Active
Notified 8 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

The Crown Estate Commissioners On Behalf Of The Queen's Most Excellent Majesty Acting In Exercise Of The Powers Of The Crown Estate Act 1961

Ceased 8 Sept 2022

Ceased

Group Structure

Group Structure

PURPLE HOLDCO LIMITED Current Company
FOSSE PARK WEST GP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GIBRALTAR GENERAL PARTNER LIMITED united kingdom shares 25 to 50 percent
MAPLE INVESTMENT GP LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
PURPLE INVESTMENT GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SHOEMAKER GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SJM FOUR (SOUTH BLOCK) GP LIMITED united kingdom shares 75 to 100 percent
ST JAMES'S MARKET DEVELOPMENT LIMITED united kingdom shares 25 to 50 percent
ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED united kingdom shares 75 to 100 percent
ST JAMES'S MARKET HAYMARKET GP LIMITED united kingdom shares 25 to 50 percent
ST JAMES'S MARKET REGENT STREET GP LIMITED united kingdom shares 25 to 50 percent
TCE MORLEY HOUSE GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TCE QUADRANT 4 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WESTGATE OXFORD ALLIANCE GP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
WEXFORD RETAIL GP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts filedView(176 pages)
1 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
1 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
10 Nov 2025OfficersAppointment of Mrs Maleeha Faruqui as director on 2025-11-07View(2 pages)
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-02 with no updatesView(3 pages)
1 Dec 2025 Accounts

Annual accounts filed

1 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

1 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

10 Nov 2025 Officers

Appointment of Mrs Maleeha Faruqui as director on 2025-11-07

5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-02 with no updates

Recent Activity

Latest Activity

Annual accounts filed

2 months ago on 1 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 1 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 1 Dec 2025

Appointment of Mrs Maleeha Faruqui as director on 2025-11-07

3 months ago on 10 Nov 2025

Confirmation statement made on 2025-11-02 with no updates

3 months ago on 5 Nov 2025