Company NamePath Networking Limited
DirectorsRichard James Foster and Martin Hart
Company StatusActive
Company Number10736134
CategoryPrivate Limited Company
Incorporation Date24 April 2017(6 years, 11 months ago)
Previous NameHOLN Group Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard James Foster
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Brinkburn Street
Newcastle Upon Tyne
NE6 2AR
Director NameMr Martin Hart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(3 years after company formation)
Appointment Duration3 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 The Crest
Dinnington
Newcastle Upon Tyne
NE13 7LU
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address46 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

7 November 2023Registered office address changed from 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU England to 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 7 November 2023 (1 page)
3 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Martin Hart as a director on 31 July 2023 (1 page)
10 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 May 2022Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England to 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU on 16 May 2022 (1 page)
28 January 2022Previous accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
20 May 2020Appointment of Mr Martin Hart as a director on 20 May 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 10
(3 pages)
20 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
31 January 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 31 January 2020 (1 page)
30 January 2020Termination of appointment of Samantha Coetzer as a director on 30 January 2020 (1 page)
30 January 2020Cessation of Nominee Solutions Limited as a person with significant control on 30 January 2020 (1 page)
30 January 2020Notification of Richard James Foster as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Appointment of Mr Richard James Foster as a director on 30 January 2020 (2 pages)
28 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 June 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
18 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)