Background WavePink WaveYellow Wave

PURE STRUCTURED FINANCE LTD (12368753)

PURE STRUCTURED FINANCE LTD (12368753) is an active UK company. incorporated on 18 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 STRUCTURED FINANCE LTD has been registered for 6 years. Current directors include LEE, Tomas Lewis, LLOYD, Benjamin Daniel.

Company Number
12368753
Status
active
Type
ltd
Incorporated
18 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
LEE, Tomas Lewis, LLOYD, Benjamin Daniel
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE STRUCTURED FINANCE LTD

PURE STRUCTURED FINANCE LTD is an active company incorporated on 18 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 STRUCTURED FINANCE LTD was registered 6 years ago.(SIC: 64922)

Status

active

Active since 6 years ago

Company No

12368753

LTD Company

Age

6 Years

Incorporated 18 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 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: 18 December 2019To: 13 October 2021
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Joined
Nov 21
Funding Round
Nov 21
Director Left
Jun 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEE, Tomas Lewis

Active
Ty Glas Avenue, CardiffCF14 5DX
Born January 1983
Director
Appointed 01 Apr 2021

LLOYD, Benjamin Daniel

Active
Lambourne Crescent, CardiffCF14 5GF
Born July 1985
Director
Appointed 18 Dec 2019

HOSFORD, Andrew Kennedy

Resigned
Ty Glas Avenue, CardiffCF14 5DX
Born July 1984
Director
Appointed 06 Jan 2020
Resigned 11 Jun 2024

Persons with significant control

1

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 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
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 Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
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
20 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Incorporation Company
18 December 2019
NEWINCIncorporation