Get an alert when PURPLE VOICE HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-03-24

Overdue

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The directors have reviewed the current financial performance and position of the company and are confident it will not lead to the company no longer being a going concern. The company is no longer trading and is in a net asset and net current liabilities position due to intercompany balances from group companies which are commercially dependent on IPC Corp. However, in the event that it is not possible for the company to meet its liabilities as they fall due and also due to the company being commercially interdependent on IPC Corp., IPC Corp. has agreed to provide financial support to the company in meeting its liabilities as and when they fall due until 30 June 2026 being the going concern period.”

Group structure

  1. PURPLE VOICE HOLDINGS LIMITED · parent
    1. Purple Voice Limited 100% · England · no longer trades
    2. Purple Voice Inc. 100% · United States of America · no longer trades

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
TONKS, James Daniel William Secretary 2020-05-27
HOGG, Jonathon Director 2020-05-27 Jul 1975 British
TONKS, James Daniel William, Mr. Director 2024-06-04 Jun 1993 British
Show 27 resigned officers
Name Role Appointed Resigned
CHRISTOFOROU, Paul Andreas Secretary 1998-03-11 2001-03-12
ELLIS-REES, Hugh James Secretary 2001-03-12 2004-02-05
PENNINGTON-BENTON, Linda Marie Secretary 2013-09-16 2020-01-01
SPITZER, Catherine, Vp Legal Affairs Secretary 2009-01-19 2013-09-16
CHALFEN SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-10 1998-03-11
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2004-02-05 2009-01-19
ACOTT, Kevin John Director 2008-07-01 2012-10-16
BELL III, Don Carlos Director 2003-08-01 2006-12-16
BISHOP, Barry Director 2002-10-07 2003-05-23
CLARK, Neil James Director 2002-10-07 2004-11-05
GRAY, Neil Kenneth Director 1998-03-11 2005-11-30
HART, Damian Joseph Peter Director 2006-12-16 2022-02-22
KNIGHT, Colin Philip Director 2003-08-01 2008-07-01
MORRIS, John Joseph Director 2000-01-05 2001-06-20
MUTTER, Christopher George Director 2002-11-01 2003-12-08
NUNN, Christopher James Director 2022-02-14 2024-06-04
PENNINGTON-BENTON, Linda Marie Director 2016-08-01 2020-01-01
PIGLIACELLI, Al Director 2003-08-01 2004-06-22
PURKIS, Barry Russell Director 2012-10-16 2014-09-10
RUSHTON, Craig Director 2003-08-01 2004-05-18
RUSHTON, Michael Craig Director 2000-01-05 2000-09-29
SEEKINS, Richard Winston Director 1998-03-11 2001-09-01
SPITZER, Catherine Anne Director 2012-10-16 2013-09-16
WALL, Michelle Josephine Director 2014-09-10 2016-08-01
WHITE, James Charles, Dr Director 1998-07-01 2002-11-01
CHALFEN NOMINEES LIMITED Corporate Nominee Director 1998-03-10 1998-03-11
NEWMEDIA SPARK DIRECTORS LTD Corporate Director 2001-01-15 2003-07-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ipc Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-12-05 Active

Filing timeline

Last 20 of 196 total filings

Date Type Category Description
2025-12-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-10 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-10-21 AD01 address Change registered office address company with date old address new address PDF
2025-09-25 AD01 address Change registered office address company with date old address new address PDF
2025-09-22 AD01 address Change registered office address company with date old address new address PDF
2025-07-08 AA accounts Accounts with accounts type full
2025-03-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-06-06 AP01 officers Appoint person director company with name date PDF
2024-06-05 TM01 officers Termination director company with name termination date PDF
2024-03-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-11 AA accounts Accounts with accounts type full
2023-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-07 AA accounts Accounts with accounts type full
2022-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-24 TM01 officers Termination director company with name termination date PDF
2022-03-24 AP01 officers Appoint person director company with name date PDF
2021-07-14 AA accounts Accounts with accounts type full
2021-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-12 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page