Background WavePink WaveYellow Wave

PURE ADVISORY GROUP LTD (12367749)

PURE ADVISORY GROUP LTD (12367749) is an active UK company. incorporated on 17 December 2019. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. PURE ADVISORY GROUP LTD has been registered for 6 years. Current directors include LLOYD, Benjamin Daniel, MORGAN, Gareth Vaughan.

Company Number
12367749
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
LLOYD, Benjamin Daniel, MORGAN, Gareth Vaughan
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE ADVISORY GROUP LTD

PURE ADVISORY GROUP LTD is an active company incorporated on 17 December 2019 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. PURE ADVISORY GROUP LTD was registered 6 years ago.(SIC: 64922)

Status

active

Active since 6 years ago

Company No

12367749

LTD Company

Age

6 Years

Incorporated 17 December 2019

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 (6 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 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
Unit 18 Lambourne Crescent Llanishen Cardiff CF14 5GF Wales
From: 17 December 2019To: 13 October 2021
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Nov 20
Loan Secured
Sept 23
Loan Cleared
May 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LLOYD, Benjamin Daniel

Active
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985
Director
Appointed 17 Dec 2019

MORGAN, Gareth Vaughan

Active
Ty Glas Avenue, CardiffCF14 5DX
Born October 1980
Director
Appointed 17 Dec 2019

Persons with significant control

2

Mr Benjamin Daniel Lloyd

Active
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019

Mr Gareth Vaughan Morgan

Active
Ty Glas Avenue, CardiffCF14 5DX
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
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 Dormant
10 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Incorporation Company
17 December 2019
NEWINCIncorporation