PATHLOCK UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePATHLOCK UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03908785
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PATHLOCK UK LTD?

    Previous Company Names
    Company NameFromUntil
    Q SOFTWARE GLOBAL LIMITEDApr 15, 2003Apr 15, 2003
    QS SOFTWARE INTERNATIONAL LIMITEDMar 27, 2000Mar 27, 2000
    QS SOFTWARE LIMITEDJan 18, 2000Jan 18, 2000

    What are the latest accounts for PATHLOCK UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PATHLOCK UK LTD?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for PATHLOCK UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Piyush Pandey as a director on Jan 05, 2026

    1 pagesTM01

    Appointment of Mr. Jonathan Edmund Charles Hildrey as a director on Dec 19, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Certificate of change of name

    Company name changed q software global LIMITED\certificate issued on 01/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2025

    RES15

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Appointment of Mrs Andria Ryan as a secretary on Jun 30, 2024

    2 pagesAP03

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2022

    10 pagesAA

    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 pagesAD01

    Annual return made up to Jan 18, 2002. List of shareholders has changed

    8 pagesAR01

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 18, 2022 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Feb 28, 2001

    • Capital: GBP 3,031.245
    2 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2000

    • Capital: GBP 3,031.245
    2 pagesSH01

    Statement of capital following an allotment of shares on Oct 18, 2021

    • Capital: GBP 3,031.245
    3 pagesSH01

    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 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michael Anthony Ward as a person with significant control on Oct 18, 2021

    1 pagesPSC07

    Termination of appointment of Andria Ryan as a secretary on Oct 18, 2021

    1 pagesTM02

    Termination of appointment of Andria Ryan as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of Mike Hoskin as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of Stephen Martin Davis as a director on Oct 18, 2021

    1 pagesTM01

    Who are the officers of PATHLOCK UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Andria
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United Kingdom
    Secretary
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United Kingdom
    324927150001
    HILDREY, Jonathan Edmund Charles, Mr.
    Madison Ave # 2246
    New York
    169
    Ny
    United States
    Director
    Madison Ave # 2246
    New York
    169
    Ny
    United States
    United StatesBritish343716650001
    FOREMAN, Frederick Christopher
    Scammels Farm
    Tilehurst Lane
    RH5 4DZ Dorking
    Surrey
    Secretary
    Scammels Farm
    Tilehurst Lane
    RH5 4DZ Dorking
    Surrey
    British53836850004
    KASMIR, Alan David
    37 Southover
    N12 7JG London
    Secretary
    37 Southover
    N12 7JG London
    British13342260001
    RYAN, Andria
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Secretary
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    260966160001
    RYAN, Andria
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United Kingdom
    Secretary
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United Kingdom
    156818990001
    WARD, Heather Fiona
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Secretary
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    239575460001
    HALLBRIDGE CONSULTING LIMITED
    Paper Mews Court
    284 High Street
    RH4 1QT Dorking
    Surrey
    Secretary
    Paper Mews Court
    284 High Street
    RH4 1QT Dorking
    Surrey
    80194520002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BELTON, Richard William
    2 Avondale Cottages
    Dorking Road
    KT20 5SA Tadworth
    Surrey
    Director
    2 Avondale Cottages
    Dorking Road
    KT20 5SA Tadworth
    Surrey
    British67145360001
    BRAMMALL, Anita Jane
    97 Western Road
    RH16 3LW Haywards Heath
    West Sussex
    Director
    97 Western Road
    RH16 3LW Haywards Heath
    West Sussex
    British67807610001
    CREEDON, Shane
    3 Gilletts Lane
    East Malling
    ME19 6AS West Malling
    Kent
    Director
    3 Gilletts Lane
    East Malling
    ME19 6AS West Malling
    Kent
    Irish61136900001
    DAVIS, Stephen Martin
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Director
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United KingdomBritish104815830003
    GRAYLING, Diccon Charles
    Byways
    Crowhurst Lane End
    RH8 9NT Oxted
    Surrey
    Director
    Byways
    Crowhurst Lane End
    RH8 9NT Oxted
    Surrey
    British104815660001
    HOSKIN, Mike
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Director
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United StatesAmerican235352290001
    HUNT, David Francis
    Kingston Road
    GL2 7BW Slimbridge
    Cypress House
    Gloucestershire
    United Kingdom
    Director
    Kingston Road
    GL2 7BW Slimbridge
    Cypress House
    Gloucestershire
    United Kingdom
    United KingdomBritish76067620002
    KASMIR, Alan David
    37 Southover
    N12 7JG London
    Director
    37 Southover
    N12 7JG London
    British13342260001
    MAGGIONI, Antonio
    1384 Broadway
    New York
    Ny 10018
    Usa
    Director
    1384 Broadway
    New York
    Ny 10018
    Usa
    Italian67807460001
    PANDEY, Piyush
    Lyndon B Johnson Fwy
    #1475
    75251 Dallas
    8111
    Texas
    United States
    Director
    Lyndon B Johnson Fwy
    #1475
    75251 Dallas
    8111
    Texas
    United States
    United StatesIndian288491610001
    POTTER, Richard David
    39 Coronation Road
    GU11 3PY Aldershot
    Hampshire
    Director
    39 Coronation Road
    GU11 3PY Aldershot
    Hampshire
    British14983490001
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    RYAN, Andria
    Park Rise
    KT22 7HZ Leatherhead
    5
    Surrey
    United Kingdom
    Director
    Park Rise
    KT22 7HZ Leatherhead
    5
    Surrey
    United Kingdom
    United KingdomBritish139850560001
    SIMMONS, Hugh Nigel
    Stone Barn Touchbridge
    Brill
    HP18 9UJ Aylesbury
    Buckinghamshire
    Director
    Stone Barn Touchbridge
    Brill
    HP18 9UJ Aylesbury
    Buckinghamshire
    British59681340001
    STANZ, Brian
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Director
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United StatesAmerican202928440001
    WARD, Heather Fiona
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Director
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United StatesBritish260967030001
    WARD, Michael Anthony
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Director
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    United StatesBritish59418230004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PATHLOCK UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Anthony Ward
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Jul 01, 2016
    Kingston Road
    KT22 7LT Leatherhead
    Connect House
    Surrey
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PATHLOCK UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2021The 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