Background WavePink WaveYellow Wave

PURE SANDS LIMITED (14297026)

PURE SANDS LIMITED (14297026) is an active UK company. incorporated on 15 August 2022. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PURE SANDS LIMITED has been registered for 3 years. Current directors include KARA, Sajjad.

Company Number
14297026
Status
active
Type
ltd
Incorporated
15 August 2022
Age
3 years
Address
The Pavilions, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARA, Sajjad
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE SANDS LIMITED

PURE SANDS LIMITED is an active company incorporated on 15 August 2022 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PURE SANDS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14297026

LTD Company

Age

3 Years

Incorporated 15 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

The Pavilions 33 Brighton Road South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DG United Kingdom
From: 15 August 2022To: 2 October 2024
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
New Owner
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Jun 24
Owner Exit
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KARA, Sajjad

Active
33 Brighton Road, South CroydonCR2 6EB
Born March 1975
Director
Appointed 15 Aug 2022

PATEL, Amit

Resigned
London, United KingdomSW4 9DG
Born February 1980
Director
Appointed 20 Oct 2022
Resigned 06 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
33 Brighton Road, South CroydonCR2 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2024

Mr Amit Patel

Active
33 Brighton Road, South CroydonCR2 6EB
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022

Mr Sajjad Kara

Ceased
Florida Road, Thornton HeathCR7 8EY
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2022
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Incorporation Company
15 August 2022
NEWINCIncorporation