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.
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 | : |
|
Registered Address | : | Unit 16 The Globe Centre, Wellfield Road, Cardiff, CF24 3PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN | Secretary | 06 July 2018 | Active |
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA | Director | 07 March 2022 | Active |
20 Tideway Yard, 125 Mortlake High Street, London, England, SW14 8SN | Director | 06 July 2018 | Active |
20 Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN | Director | 06 July 2018 | Active |
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA | Director | 04 August 2022 | Active |
169, Lake Road West, Roath Park Lake, Cardiff, Wales, CF23 5PL | Secretary | 12 April 2004 | Active |
Unit 16, The Globe Centre, Wellfield Road, Cardiff, CF24 3PE | Secretary | 14 January 2015 | Active |
8 Anchor Close, Birmingham, B16 9DQ | Secretary | 11 March 2002 | Active |
Almond Lodge, Chapel Lane, Chipping Campden, GL55 6SD | Secretary | 20 August 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 August 2001 | Active |
Unit 16, The Globe Centre, Wellfield Road, Cardiff, CF24 3PE | Director | 02 January 2014 | Active |
WR15 | Director | 20 August 2001 | Active |
34 Heol Y Waun, Pontlliw, Swansea, SA4 9EL | Director | 06 April 2005 | Active |
2 Hilton Court Hilton Grange, Bramhope, Leeds, LS16 9LG | Director | 04 May 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 August 2001 | Active |
Unit 16, The Globe Centre, Wellfield Road, Cardiff, CF24 3PE | Director | 19 February 2015 | Active |
109 Heritage Park, St Mellons, Cardiff, CF3 0DS | Director | 12 April 2004 | Active |
169, Lake Road West, Roath Park Lake, Cardiff, Wales, CF23 5PL | Director | 04 March 2003 | Active |
76 South Rise, Llanishen, Cardiff, CF14 0RG | Director | 30 October 2005 | Active |
Almond Lodge, Chapel Lane, Chipping Campden, GL55 6SD | Director | 20 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-20 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-08 | Incorporation | Memorandum articles. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.