UKBizDB.co.uk

CARPATH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carpath Limited. The company was founded 6 years ago and was given the registration number 11073435. The firm's registered office is in LONDON. You can find them at 297-303, Unit 4 Edgware Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CARPATH LIMITED
Company Number:11073435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:297-303, Unit 4 Edgware Road, London, England, NW9 6NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10 Paddington House, 10 Felar Walk, London, England, NW9 4DN

Director06 February 2021Active
297-303, Unit 4, Edgware Road, London, England, NW9 6NB

Secretary05 March 2018Active
56, Lynton Avenue, London, United Kingdom, NW9 6PE

Director21 November 2017Active
Flat 10, Paddington House, Felar Walk, London, England, NW9 4DN

Director11 October 2022Active
297-303, Unit 4, Edgware Road, London, England, NW9 6NB

Director06 February 2021Active
95, Robbery Bottom Lane, Welwyn, England, AL6 0UL

Director03 October 2020Active

People with Significant Control

Mrs Liana Daviela Pop
Notified on:06 December 2022
Status:Active
Date of birth:July 1977
Nationality:British
Address:Flat 10 Paddington House, 10 Felar Walk, London, NW9 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Ms. Roxana-Ioana Bob
Notified on:06 December 2022
Status:Active
Date of birth:March 1994
Nationality:British
Address:Flat 10 Paddington House, 10 Felar Walk, London, NW9 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Roxana-Ioana Bob
Notified on:06 February 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:297-303, Unit 4, Edgware Road, London, England, NW9 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel-Nicolae Hategan
Notified on:21 November 2017
Status:Active
Date of birth:December 1980
Nationality:Romanian
Country of residence:England
Address:95, Robbery Bottom Lane, Welwyn, England, AL6 0UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Change account reference date company previous extended.

Download
2023-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Officers

Termination director company with name termination date.

Download
2023-01-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Miscellaneous

Legacy.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-06Persons with significant control

Notification of a person with significant control.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Termination secretary company with name termination date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.