Company NamePathpoint Limited
Company StatusActive
Company Number07588970
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Navnitkumar Mahendrabhai Patel
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressP.O.Box 48195 P.O.Box 48195
Nairobi
00100
Director NameMr Dharmic Piyush Amin
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameDr Nirav Yogesh Piyush Amin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Piyushkumar Natvarlal Amin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address245 Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Dbi Creations LTD
50.00%
Ordinary
50 at £1Navnitkumar Patel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

24 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
6 December 2014Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
6 December 2014Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages)
6 December 2014Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
6 December 2014Registered office address changed from 26 Hawes Lane West Wickham Kent BR4 0BD to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page)
6 December 2014Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages)
6 December 2014Registered office address changed from 26 Hawes Lane West Wickham Kent BR4 0BD to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page)
6 December 2014Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages)
6 December 2014Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages)
6 December 2014Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages)
6 December 2014Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages)
6 December 2014Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages)
6 December 2014Registered office address changed from 26 Hawes Lane West Wickham Kent BR4 0BD to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Director's details changed for Mr Nirav Piyushkumar Amin on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Nirav Piyushkumar Amin on 20 January 2014 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
25 June 2012Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(3 pages)
25 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
28 April 2011Registered office address changed from 26 Hawes Road West Wickham Kent BR4 0BD United Kingdom on 28 April 2011 (1 page)
28 April 2011Appointment of Mr Piyushkumar Natvarlal Amin as a director (2 pages)
28 April 2011Appointment of Mr Nirav Piyushkumar Amin as a director (2 pages)
28 April 2011Appointment of Mr Navnitkumar Mahendrabhai Patel as a director (2 pages)
28 April 2011Appointment of Mr Piyushkumar Natvarlal Amin as a director (2 pages)
28 April 2011Appointment of Mr Navnitkumar Mahendrabhai Patel as a director (2 pages)
28 April 2011Appointment of Mr Dharmic Piyushkumar Amin as a director (2 pages)
28 April 2011Registered office address changed from 26 Hawes Road West Wickham Kent BR4 0BD United Kingdom on 28 April 2011 (1 page)
28 April 2011Termination of appointment of Ela Shah as a director (1 page)
28 April 2011Termination of appointment of Ela Shah as a director (1 page)
28 April 2011Appointment of Mr Dharmic Piyushkumar Amin as a director (2 pages)
28 April 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 28 April 2011 (1 page)
28 April 2011Appointment of Mr Nirav Piyushkumar Amin as a director (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)