Background WavePink WaveYellow Wave

PURE FOODS SYSTEMS HOLDINGS LIMITED (08821663)

PURE FOODS SYSTEMS HOLDINGS LIMITED (08821663) is an active UK company. incorporated on 19 December 2013. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (28290) and 1 other business activities. PURE FOODS SYSTEMS HOLDINGS LIMITED has been registered for 12 years. Current directors include MATTEY, Duncan George, MATTEY, Nicholas Benjamin.

Company Number
08821663
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Unit 9 Spitfire Business Park 1, Croydon, CR0 4WD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
MATTEY, Duncan George, MATTEY, Nicholas Benjamin
SIC Codes
28290, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE FOODS SYSTEMS HOLDINGS LIMITED

PURE FOODS SYSTEMS HOLDINGS LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290) and 1 other business activity. PURE FOODS SYSTEMS HOLDINGS LIMITED was registered 12 years ago.(SIC: 28290, 68209)

Status

active

Active since 12 years ago

Company No

08821663

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Unit 9 Spitfire Business Park 1 Hawker Road Croydon, CR0 4WD,

Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
May 16
Loan Secured
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MATTEY, Duncan George

Active
Spitfire Business Park 1, CroydonCR0 4WD
Born December 1987
Director
Appointed 19 Dec 2013

MATTEY, Nicholas Benjamin

Active
Spitfire Business Park 1, CroydonCR0 4WD
Born November 1952
Director
Appointed 19 Dec 2013

Persons with significant control

2

Mr Duncan George Mattey

Active
Spitfire Business Park 1, CroydonCR0 4WD
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Benjamin Mattey

Active
Spitfire Business Park 1, CroydonCR0 4WD
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
16 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2013
NEWINCIncorporation