Background WavePink WaveYellow Wave

PURE GOLDSMITHS LIMITED (06367754)

PURE GOLDSMITHS LIMITED (06367754) is an active UK company. incorporated on 11 September 2007. with registered office in New Cross. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURE GOLDSMITHS LIMITED has been registered for 18 years. Current directors include CHUGHTAI, Imran Babar, MATTISON, Simon James.

Company Number
06367754
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Goldsmiths College, New Cross, SE14 6NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHUGHTAI, Imran Babar, MATTISON, Simon James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE GOLDSMITHS LIMITED

PURE GOLDSMITHS LIMITED is an active company incorporated on 11 September 2007 with the registered office located in New Cross. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURE GOLDSMITHS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06367754

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Goldsmiths College University Of London New Cross, SE14 6NW,

Timeline

19 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jan 20
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BONSU, Gloria

Active
Goldsmiths College, New CrossSE14 6NW
Secretary
Appointed 09 Jan 2020

HARRIS, Adam

Active
Goldsmiths College, New CrossSE14 6NW
Secretary
Appointed 02 Mar 2022

CHUGHTAI, Imran Babar

Active
Goldsmiths College, New CrossSE14 6NW
Born November 1963
Director
Appointed 09 Mar 2022

MATTISON, Simon James

Active
Goldsmiths College, New CrossSE14 6NW
Born February 1965
Director
Appointed 08 Jan 2020

HAMILTON, Nicholas Anthony

Resigned
Goldsmiths College, New CrossSE14 6NW
Secretary
Appointed 23 Apr 2015
Resigned 12 Sept 2016

OYEWUNMI, Olubunmi Bolanle

Resigned
Goldsmiths College, New CrossSE14 6NW
Secretary
Appointed 12 Sept 2016
Resigned 13 Feb 2020

OYEWUNMI, Olubunmi Bolanle

Resigned
Goldsmiths College, New CrossSE14 6NW
Secretary
Appointed 06 Feb 2012
Resigned 23 Apr 2015

STACEY, Linda Rosemary

Resigned
Goldsmiths College, New CrossSE14 6NW
Secretary
Appointed 19 Nov 2009
Resigned 06 Feb 2012

VICKERY, Roy Temple

Resigned
65 Faraday Avenue, SidcupDA14 4JB
Secretary
Appointed 24 Oct 2007
Resigned 30 Nov 2009

PHILSEC LIMITED

Resigned
1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 11 Sept 2007
Resigned 24 Oct 2007

BROMLEY, Amanda Elizabeth

Resigned
Goldsmiths College, New CrossSE14 6NW
Born November 1961
Director
Appointed 13 Mar 2015
Resigned 19 Feb 2017

DOUGLAS, Barrington George

Resigned
11 Lawn Terrace, LondonSE3 9LZ
Born February 1961
Director
Appointed 24 Oct 2007
Resigned 30 Nov 2008

HILL, Elisabeth, Professor

Resigned
Goldsmiths College, New CrossSE14 6NW
Born June 1972
Director
Appointed 14 Mar 2017
Resigned 31 Jul 2022

JONES, Hugh Bernard Spencer

Resigned
Lansdowne Road, TonbridgeTN9 1JD
Born March 1968
Director
Appointed 24 Oct 2007
Resigned 31 Mar 2012

MCVEIGH, Simon William, Professor

Resigned
13 Oakwood Road, OrpingtonBR6 8JH
Born June 1954
Director
Appointed 24 Oct 2007
Resigned 13 Mar 2015

METELITS, Michael

Resigned
106a Melrose Avenue, LondonNW2 4JX
Born November 1960
Director
Appointed 24 Oct 2007
Resigned 31 Jul 2011

PLEACE, Ian David

Resigned
Goldsmiths College, New CrossSE14 6NW
Born June 1972
Director
Appointed 07 Oct 2015
Resigned 04 Mar 2022

POWELL, Jane Hilary, Prof

Resigned
Goldsmiths College, New CrossSE14 6NW
Born July 1961
Director
Appointed 13 Mar 2015
Resigned 19 Feb 2017

TOWNSEND, Sally

Resigned
14 Ingersoll Road, LondonW12 7BD
Born April 1967
Director
Appointed 02 Jul 2009
Resigned 07 Oct 2015

WATSON, Helen Claire

Resigned
Goldsmiths College, New CrossSE14 6NW
Born May 1970
Director
Appointed 14 Mar 2017
Resigned 04 Mar 2022

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 11 Sept 2007
Resigned 24 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Imran Babar Chughtai

Active
Goldsmiths College, New CrossSE14 6NW
Born November 1963

Nature of Control

Significant influence or control
Notified 09 Mar 2022

Mr Ian David Pleace

Ceased
Goldsmiths College, New CrossSE14 6NW
Born June 1972

Nature of Control

Significant influence or control as firm
Notified 09 Sept 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation