Background WavePink WaveYellow Wave

PURE COMMERCIAL FINANCE LTD (08576127)

PURE COMMERCIAL FINANCE LTD (08576127) is an active UK company. incorporated on 19 June 2013. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PURE COMMERCIAL FINANCE LTD has been registered for 12 years. Current directors include LLOYD, Benjamin Daniel, MICO, Stuart James, MORGAN, Gareth Vaughan and 1 others.

Company Number
08576127
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LLOYD, Benjamin Daniel, MICO, Stuart James, MORGAN, Gareth Vaughan, ROWLANDS, Thomas David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE COMMERCIAL FINANCE LTD

PURE COMMERCIAL FINANCE LTD is an active company incorporated on 19 June 2013 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PURE COMMERCIAL FINANCE LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08576127

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Kimberley House Ty Glas Avenue Llanishen Cardiff, CF14 5DX,

Previous Addresses

Kimberley House Suite 2a Kimberley House Ty Glas Avenue, Llanishen Cardiff CF14 5DX Wales
From: 13 October 2021To: 26 October 2021
18 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF
From: 4 July 2014To: 13 October 2021
61 Llanon Road Llanishen Llanishen Cardiff CF14 5AG Wales
From: 19 June 2013To: 4 July 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 14
Funding Round
Aug 14
Director Left
Mar 15
Loan Secured
Feb 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Nov 20
Owner Exit
Nov 20
Share Issue
Sept 21
Funding Round
Feb 23
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LLOYD, Benjamin Daniel

Active
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985
Director
Appointed 19 Jun 2013

MICO, Stuart James

Active
Ty Glas Avenue, CardiffCF14 5DX
Born November 1974
Director
Appointed 16 Jan 2026

MORGAN, Gareth Vaughan

Active
Lambourne Crescent, CardiffCF14 5GJ
Born October 1980
Director
Appointed 19 Jun 2013

ROWLANDS, Thomas David

Active
Ty Glas Avenue, CardiffCF14 5DX
Born July 1991
Director
Appointed 16 Jan 2026

DAVIES, Geraint

Resigned
Lambourne Crescent, LlanishenCF14 5GF
Born September 1979
Director
Appointed 19 Jun 2013
Resigned 08 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Ty Glas Avenue, CardiffCF14 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020

Mr Benjamin Daniel Lloyd

Ceased
Cardiff Business Park, Lambourne Crescent, CardiffCF14 5GF
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020

Mr Gareth Vaughan Morgan

Ceased
Cardiff Business Park, Lambourne Crescent, CardiffCF14 5GF
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Resolution
17 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Incorporation Company
19 June 2013
NEWINCIncorporation