Company details

Name Pureprofile Performance Ltd
Number 07305185
Date of Incorporation: Tue, 6th Jul 2010
End of financial year: 01 July
Address: 3rd Floor, Unit 3B, Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
SIC code: 73110 - Advertising agencies

Pureprofile Performance Ltd was formally closed on 2023-09-12. Pureprofile Performance was a private limited company that was situated at 3Rd Floor, Unit 3B, Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, ENGLAND. Its full net worth was valued to be -2650 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formed on 2010-07-06) was run by 1 director.
Director Timothy P. who was appointed on 22 November 2021.

The company was categorised as "advertising agencies" (73110). According to the Companies House database, there was a name change on 2020-03-02 and their previous name was Cohort Global. There is another name alteration: previous name was Lamrock performed on 2014-05-07. The latest confirmation statement was filed on 2022-07-06 and last time the annual accounts were filed was on 30 June 2021. 2015-07-06 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31
Current Assets 24,825 16,482 3,964
Shareholder Funds -2,650 -2,074 -166
Total Assets Less Current Liabilities 12,339 12,915 1,446

People with significant control

Pure Profile Limited
8 November 2016
Address L3/223 Liverpool Street, Pureprofile, Darlinghurst, New South Wales, 2010, Australia
Legal authority Australia
Legal form Public Limited Company
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number 167522901
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Pure Profile Global Pty Limited
8 November 2016
Address L3/223 Liverpool Street, Pureprofile, Darlinghurst, New South Wales, 2010, Australia
Legal authority Australia
Legal form Pty Limited
Country registered Australia
Place registered Australian Securities & Investments Commission.
Registration number 139411260
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cohort Holdings Australia Pty Limited
6 April 2016 - 26 February 2019
Address Suite 15.04 Ernst & Young Centre, 680 George Street, Sydney, New South Wales, NSW 2000, Australia
Legal authority Australia
Legal form Pty Limited
Country registered Australia
Place registered Australian Securities & Investments Commission.
Registration number 600161484
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Malcolm T.
6 April 2016 - 4 July 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
significiant influence or control
Marcelo U.
6 April 2016 - 4 July 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
significiant influence or control
Ocp Shelf 2 Pty Ltd
6 April 2016 - 8 November 2016
Address Suite 15.04 Ernst & Young Centre, 680 George Street, Sydney, New South Wales, NSW 2000, Australia
Legal authority Australia
Legal form Pty Limited
Country registered Australia
Place registered Australian Securities & Investments Commission.
Registration number 169324172
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: Monday 17th April 2023
filed on: 18th, April 2023 | officers
Free Download (1 page)