Company NamePathway Software (UK) Limited
Company StatusActive
Company Number06844098
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBob Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable House Puddington Lane
Puddington
Neston
CH64 5ST
Wales
Director NameMr Robert Paul Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable House Puddington Lane
Puddington
Neston
CH64 5ST
Wales
Director NameMr Michael Edward Casas
Date of BirthMay 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2024(15 years after company formation)
Appointment Duration3 weeks, 1 day
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressWatergate House 85 Watergate Street
Chester
CH1 2LF
Wales
Director NameMr Mark John Lawson Donkin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornhill Street
Calverley
Pudsey
West Yorkshire
LS28 5PD
Director NameMr Jonas Mandahl Pedersen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed06 December 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWatergate House 85 Watergate Street
Chester
CH1 2LF
Wales

Contact

Websitewww.pathwaysoftware.com/
Email address[email protected]
Telephone01422 349412
Telephone regionHalifax

Location

Registered AddressWatergate House
85 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Bob Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£60,847
Cash£54,155
Current Liabilities£20,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

11 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
11 March 2020Notification of Jonas Mandahl Pedersen as a person with significant control on 31 October 2016 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 March 2019Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL England to 6 Nicholas Street 6, Nicholas Street Chester Cheshire CH1 2NX on 15 March 2019 (1 page)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Jonas Mandahl Pedersen on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Bob Bond on 13 March 2018 (2 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Registered office address changed from Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX England to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX England to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 28 March 2017 (1 page)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2,000
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2,000
(4 pages)
18 December 2016Change of share class name or designation (2 pages)
18 December 2016Change of share class name or designation (2 pages)
6 December 2016Appointment of Mr Jonas Mandahl Pedersen as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Jonas Mandahl Pedersen as a director on 6 December 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Registered office address changed from E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX to Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX on 21 March 2016 (1 page)
21 March 2016Registered office address changed from E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX to Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX on 21 March 2016 (1 page)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
3 February 2015Registered office address changed from Suite 256 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite 256 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite 256 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX on 3 February 2015 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
13 February 2014Registered office address changed from Elsie Whitley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Elsie Whitley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 13 February 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
1 June 2011Termination of appointment of Mark Donkin as a director (1 page)
1 June 2011Termination of appointment of Mark Donkin as a director (1 page)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Bob Bond on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Bob Bond on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Mark John Lawson Donkin on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Mark John Lawson Donkin on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
28 July 2009Ad 22/07/09\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
28 July 2009Ad 22/07/09\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
11 March 2009Incorporation (14 pages)
11 March 2009Incorporation (14 pages)