PATHLOCK UK LTD
Overview
| Company Name | PATHLOCK UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03908785 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PATHLOCK UK LTD?
- Other information technology service activities (62090) / Information and communication
Where is PATHLOCK UK LTD located?
| Registered Office Address | Connect House Kingston Road KT22 7LT Leatherhead Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATHLOCK UK LTD?
| Company Name | From | Until |
|---|---|---|
| Q SOFTWARE GLOBAL LIMITED | Apr 15, 2003 | Apr 15, 2003 |
| QS SOFTWARE INTERNATIONAL LIMITED | Mar 27, 2000 | Mar 27, 2000 |
| QS SOFTWARE LIMITED | Jan 18, 2000 | Jan 18, 2000 |
What are the latest accounts for PATHLOCK UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PATHLOCK UK LTD?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for PATHLOCK UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Piyush Pandey as a director on Jan 05, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jonathan Edmund Charles Hildrey as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed q software global LIMITED\certificate issued on 01/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Appointment of Mrs Andria Ryan as a secretary on Jun 30, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from No.1 London Bridge London SE1 9BG England to Connect House Kingston Road Leatherhead Surrey KT22 7LT on Feb 22, 2023 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 18, 2002. List of shareholders has changed | 8 pages | AR01 | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 28, 2001
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 11, 2000
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 18, 2021
| 3 pages | SH01 | ||||||||||
Registered office address changed from , Connect House Kingston Road, Leatherhead, Surrey, KT22 7LT to No.1 London Bridge London SE1 9BG on Oct 19, 2021 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Michael Anthony Ward as a person with significant control on Oct 18, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andria Ryan as a secretary on Oct 18, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andria Ryan as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Hoskin as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Martin Davis as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PATHLOCK UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Andria | Secretary | Kingston Road KT22 7LT Leatherhead Connect House Surrey United Kingdom | 324927150001 | |||||||
| HILDREY, Jonathan Edmund Charles, Mr. | Director | Madison Ave # 2246 New York 169 Ny United States | United States | British | 343716650001 | |||||
| FOREMAN, Frederick Christopher | Secretary | Scammels Farm Tilehurst Lane RH5 4DZ Dorking Surrey | British | 53836850004 | ||||||
| KASMIR, Alan David | Secretary | 37 Southover N12 7JG London | British | 13342260001 | ||||||
| RYAN, Andria | Secretary | Kingston Road KT22 7LT Leatherhead Connect House Surrey | 260966160001 | |||||||
| RYAN, Andria | Secretary | Kingston Road KT22 7LT Leatherhead Connect House Surrey United Kingdom | 156818990001 | |||||||
| WARD, Heather Fiona | Secretary | Kingston Road KT22 7LT Leatherhead Connect House Surrey | 239575460001 | |||||||
| HALLBRIDGE CONSULTING LIMITED | Secretary | Paper Mews Court 284 High Street RH4 1QT Dorking Surrey | 80194520002 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BELTON, Richard William | Director | 2 Avondale Cottages Dorking Road KT20 5SA Tadworth Surrey | British | 67145360001 | ||||||
| BRAMMALL, Anita Jane | Director | 97 Western Road RH16 3LW Haywards Heath West Sussex | British | 67807610001 | ||||||
| CREEDON, Shane | Director | 3 Gilletts Lane East Malling ME19 6AS West Malling Kent | Irish | 61136900001 | ||||||
| DAVIS, Stephen Martin | Director | Kingston Road KT22 7LT Leatherhead Connect House Surrey | United Kingdom | British | 104815830003 | |||||
| GRAYLING, Diccon Charles | Director | Byways Crowhurst Lane End RH8 9NT Oxted Surrey | British | 104815660001 | ||||||
| HOSKIN, Mike | Director | Kingston Road KT22 7LT Leatherhead Connect House Surrey | United States | American | 235352290001 | |||||
| HUNT, David Francis | Director | Kingston Road GL2 7BW Slimbridge Cypress House Gloucestershire United Kingdom | United Kingdom | British | 76067620002 | |||||
| KASMIR, Alan David | Director | 37 Southover N12 7JG London | British | 13342260001 | ||||||
| MAGGIONI, Antonio | Director | 1384 Broadway New York Ny 10018 Usa | Italian | 67807460001 | ||||||
| PANDEY, Piyush | Director | Lyndon B Johnson Fwy #1475 75251 Dallas 8111 Texas United States | United States | Indian | 288491610001 | |||||
| POTTER, Richard David | Director | 39 Coronation Road GU11 3PY Aldershot Hampshire | British | 14983490001 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| RYAN, Andria | Director | Park Rise KT22 7HZ Leatherhead 5 Surrey United Kingdom | United Kingdom | British | 139850560001 | |||||
| SIMMONS, Hugh Nigel | Director | Stone Barn Touchbridge Brill HP18 9UJ Aylesbury Buckinghamshire | British | 59681340001 | ||||||
| STANZ, Brian | Director | Kingston Road KT22 7LT Leatherhead Connect House Surrey | United States | American | 202928440001 | |||||
| WARD, Heather Fiona | Director | Kingston Road KT22 7LT Leatherhead Connect House Surrey | United States | British | 260967030001 | |||||
| WARD, Michael Anthony | Director | Kingston Road KT22 7LT Leatherhead Connect House Surrey | United States | British | 59418230004 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of PATHLOCK UK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Anthony Ward | Jul 01, 2016 | Kingston Road KT22 7LT Leatherhead Connect House Surrey | Yes |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PATHLOCK UK LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0