UKBizDB.co.uk

EFFICIENT PATH LTD

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

This company is commonly known as Efficient Path Ltd. The company was founded 4 years ago and was given the registration number 12249202. The firm's registered office is in LONDON. You can find them at 1 B Priory Road, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:EFFICIENT PATH LTD
Company Number:12249202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 74202 - Other specialist photography
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:1 B Priory Road, London, England, N8 8LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 B, Priory Road, London, England, N8 8LH

Director02 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Secretary08 October 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director03 June 2020Active
43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 October 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director08 October 2019Active

People with Significant Control

Mr Glen Beckford
Notified on:02 September 2020
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:1 B, Priory Road, London, England, N8 8LH
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Saqib Ali
Notified on:03 June 2020
Status:Active
Date of birth:September 1981
Nationality:Pakistani
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Anthony Thornton
Notified on:08 October 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 October 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Address

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

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Address

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

Download
2020-06-05Resolution

Resolution.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Address

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

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Address

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

Download
2019-10-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.