Company Information for PATHWAY SOFTWARE (UK) LIMITED
WATERGATE HOUSE, 85 WATERGATE STREET, CHESTER, CH1 2LF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PATHWAY SOFTWARE (UK) LIMITED | |
Legal Registered Office | |
WATERGATE HOUSE 85 WATERGATE STREET CHESTER CH1 2LF Other companies in HX3 | |
Company Number | 06844098 | |
---|---|---|
Company ID Number | 06844098 | |
Date formed | 2009-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/09/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB948383185 |
Last Datalog update: | 2025-04-05 07:40:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 11/03/25, WITH UPDATES | ||
DIRECTOR APPOINTED MR ERIC YVES LALONDE | ||
Director's details changed for Mr Richard Kimber on 2025-03-06 | ||
Previous accounting period shortened from 31/03/25 TO 31/12/24 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF ZULUZOFT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ROBERT PAUL BOND AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR MICHAEL EDWARD CASAS | ||
APPOINTMENT TERMINATED, DIRECTOR JONAS MANDAHL PEDERSEN | ||
Notification of Optimantra Purchaser, Llc as a person with significant control on 2024-03-28 | ||
28/03/24 STATEMENT OF CAPITAL GBP 2125 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
Notification of Zuluzoft Limited as a person with significant control on 2016-10-31 | ||
CESSATION OF JONAS MANDAHL PEDERSEN AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES | ||
CH01 | Director's details changed for Bob Bond on 2022-08-19 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM 6 Nicholas Street 6, Nicholas Street Chester Cheshire CH1 2NX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS MANDAHL PEDERSEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM Riverside Innovation Centre Castle Drive Chester CH1 1SL England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM Riverside Innovation Centre Castle Drive Chester CH1 1SL England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS MANDAHL PEDERSEN / 13/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOB BOND / 13/03/2018 | |
RES01 | ADOPT ARTICLES 04/10/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 06/12/2016 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 06/12/16 STATEMENT OF CAPITAL GBP 2000 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR JONAS MANDAHL PEDERSEN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM Suite 256 D Mill Dean Clough Halifax West Yorkshire HX3 5AX | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/14 FROM Elsie Whitley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DONKIN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LAWSON DONKIN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOB BOND / 30/03/2010 | |
88(2) | AD 22/07/09 GBP SI 100@1=100 GBP IC 900/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATHWAY SOFTWARE (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |