Background WavePink WaveYellow Wave

PURE COLLECTION CASHMERE LIMITED (12591963)

PURE COLLECTION CASHMERE LIMITED (12591963) is an active UK company. incorporated on 7 May 2020. with registered office in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PURE COLLECTION CASHMERE LIMITED has been registered for 5 years. Current directors include CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David.

Company Number
12591963
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
Wool Overs House, Burgess Hill, RH15 9NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE COLLECTION CASHMERE LIMITED

PURE COLLECTION CASHMERE LIMITED is an active company incorporated on 7 May 2020 with the registered office located in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PURE COLLECTION CASHMERE LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12591963

LTD Company

Age

5 Years

Incorporated 7 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

PROJECT PURE LIMITED
From: 7 May 2020To: 29 October 2020
Contact
Address

Wool Overs House Victoria Gardens Burgess Hill, RH15 9NB,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Aug 24
Loan Secured
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAROE, Mark Frederick

Active
Waterloo Place, LondonSW1Y 4AR
Born October 1961
Director
Appointed 22 Oct 2021

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 05 Jan 2023

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 07 May 2020

WIEGMAN, Albert Edward Bernard

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born March 1952
Director
Appointed 07 May 2020
Resigned 22 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2020
NEWINCIncorporation