UKBizDB.co.uk

VALIDPATH LIMITED

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

This company is commonly known as Validpath Limited. The company was founded 22 years ago and was given the registration number 04273538. The firm's registered office is in CARDIFF. You can find them at Unit 16 The Globe Centre, Wellfield Road, Cardiff, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VALIDPATH LIMITED
Company Number:04273538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 16 The Globe Centre, Wellfield Road, Cardiff, CF24 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN

Secretary06 July 2018Active
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director07 March 2022Active
20 Tideway Yard, 125 Mortlake High Street, London, England, SW14 8SN

Director06 July 2018Active
20 Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN

Director06 July 2018Active
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director04 August 2022Active
169, Lake Road West, Roath Park Lake, Cardiff, Wales, CF23 5PL

Secretary12 April 2004Active
Unit 16, The Globe Centre, Wellfield Road, Cardiff, CF24 3PE

Secretary14 January 2015Active
8 Anchor Close, Birmingham, B16 9DQ

Secretary11 March 2002Active
Almond Lodge, Chapel Lane, Chipping Campden, GL55 6SD

Secretary20 August 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 August 2001Active
Unit 16, The Globe Centre, Wellfield Road, Cardiff, CF24 3PE

Director02 January 2014Active
WR15

Director20 August 2001Active
34 Heol Y Waun, Pontlliw, Swansea, SA4 9EL

Director06 April 2005Active
2 Hilton Court Hilton Grange, Bramhope, Leeds, LS16 9LG

Director04 May 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 August 2001Active
Unit 16, The Globe Centre, Wellfield Road, Cardiff, CF24 3PE

Director19 February 2015Active
109 Heritage Park, St Mellons, Cardiff, CF3 0DS

Director12 April 2004Active
169, Lake Road West, Roath Park Lake, Cardiff, Wales, CF23 5PL

Director04 March 2003Active
76 South Rise, Llanishen, Cardiff, CF14 0RG

Director30 October 2005Active
Almond Lodge, Chapel Lane, Chipping Campden, GL55 6SD

Director20 August 2001Active

People with Significant Control

Validpath Network Limited
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:Unit 8, 8 Shepherd Market, London, England, W1J 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Andrew Moss
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Unit 16, The Globe Centre, Cardiff, CF24 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-03-17Accounts

Accounts with accounts type small.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-20Officers

Appoint person director company with name date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-06-08Incorporation

Memorandum articles.

Download
2019-06-08Resolution

Resolution.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.