Background WavePink WaveYellow Wave

NEWPATH VENTURES LIMITED (02757473)

NEWPATH VENTURES LIMITED (02757473) is an active UK company. incorporated on 21 October 1992. with registered office in Coventry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 2 other business activities. NEWPATH VENTURES LIMITED has been registered for 33 years. Current directors include HALL, Robert Edward, RUSK, Philip James.

Company Number
02757473
Status
active
Type
ltd
Incorporated
21 October 1992
Age
33 years
Address
Newpath Ventures Limited, Coventry, CV2 4AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
HALL, Robert Edward, RUSK, Philip James
SIC Codes
01300, 32990, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPATH VENTURES LIMITED

NEWPATH VENTURES LIMITED is an active company incorporated on 21 October 1992 with the registered office located in Coventry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 2 other business activities. NEWPATH VENTURES LIMITED was registered 33 years ago.(SIC: 01300, 32990, 56101)

Status

active

Active since 33 years ago

Company No

02757473

LTD Company

Age

33 Years

Incorporated 21 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

NEWPATH (SERVICES) LIMITED
From: 26 April 1993To: 14 September 2006
DAISYARCH LIMITED
From: 21 October 1992To: 26 April 1993
Contact
Address

Newpath Ventures Limited 511 Walsgrave Road Coventry, CV2 4AG,

Timeline

3 key events • 1992 - 2012

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Jul 12
Director Left
Jul 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HIVES, Adam Andrew

Active
511 Walsgrave Road, CoventryCV2 4AG
Secretary
Appointed 27 Feb 2023

HALL, Robert Edward

Active
511 Walsgrave Road, CoventryCV2 4AG
Born March 1945
Director
Appointed 26 Mar 2002

RUSK, Philip James

Active
511 Walsgrave Road, CoventryCV2 4AG
Born October 1967
Director
Appointed 17 Oct 2006

BYE, Gary

Resigned
511 Walsgrave Road, CoventryCV2 4AG
Secretary
Appointed 15 Jun 2012
Resigned 03 Sept 2017

GRIFFITHS, Rupert Maxwell Braid

Resigned
119 Stratford Road, WarwickCV34 6BQ
Secretary
Appointed 14 Nov 2006
Resigned 15 Jun 2012

MOBLEY, Denise Anne

Resigned
Alpine Cottage, NuneatonCV11 6JJ
Secretary
Appointed 01 Dec 1992
Resigned 14 Oct 2005

PERRY, Diane

Resigned
511 Walsgrave Road, CoventryCV2 4AG
Secretary
Appointed 02 Oct 2019
Resigned 27 Feb 2023

STEVENS, John Andrew

Resigned
4 Gladstone Road, SolihullB93 8BX
Secretary
Appointed 14 Oct 2005
Resigned 24 Oct 2006

SUMNER, Kathleen Anne

Resigned
511 Walsgrave Road, CoventryCV2 4AG
Secretary
Appointed 21 Sept 2017
Resigned 02 Oct 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Oct 1992
Resigned 01 Dec 1992

COILS, Joan

Resigned
16 Kenthurst Close, CoventryCV5 7EA
Born September 1993
Director
Appointed 25 May 1993
Resigned 21 Nov 1994

GRIFFITHS, Rupert Maxwell Braid

Resigned
119 Stratford Road, WarwickCV34 6BQ
Born July 1952
Director
Appointed 14 Nov 2006
Resigned 15 Jun 2012

LAWRENCE, Roger Owen

Resigned
Stenlee, CoventryCV4 7JN
Born October 1943
Director
Appointed 25 May 1993
Resigned 21 Nov 1994

MAGUIRE, John Gregory

Resigned
Birch Grove Birmingham Road, CoventryCV5 9AY
Born October 1946
Director
Appointed 25 May 1993
Resigned 21 Nov 1994

MIDDLETON, Bernard Arthur

Resigned
26 Claremont Close, NuneatonCV12 9RP
Born February 1945
Director
Appointed 25 May 1993
Resigned 21 Nov 1994

MILLER, John David

Resigned
4 Ingram Road, CoventryCV5 6BD
Born August 1940
Director
Appointed 01 Sept 1994
Resigned 31 Jan 1995

MOBLEY, Ian Leslie

Resigned
53 Watling Street, NuneatonCV11 6JJ
Born April 1949
Director
Appointed 25 May 1993
Resigned 18 Jul 1994

PITHIE, Peter Stuart

Resigned
6 Knoll Croft, CoventryCV3 5BZ
Born April 1945
Director
Appointed 25 May 1993
Resigned 21 Nov 1994

RUSK, Edward James

Resigned
116 Coleshill Road, BirminghamB46 1QE
Born July 1939
Director
Appointed 01 Dec 1992
Resigned 30 Apr 2000

SHOPLAND, Brian Stanley

Resigned
8 Aldrin Way, CoventryCV4 7DP
Born October 1932
Director
Appointed 25 May 1993
Resigned 07 Nov 1994

SHOPLAND, Wendy

Resigned
8 Aldrin Way, CoventryCV4 7DP
Born June 1945
Director
Appointed 25 May 1993
Resigned 21 Nov 1994

STEVENS, John Andrew

Resigned
4 Gladstone Road, SolihullB93 8BX
Born October 1945
Director
Appointed 27 Aug 2002
Resigned 24 Oct 2006

SYKES, Nigel Gordon

Resigned
Checkley Close 69 High Street, DaventryNN11 7HS
Born May 1955
Director
Appointed 17 Oct 2006
Resigned 15 Jun 2012

TRACEY, Michael Stanley

Resigned
The Close Windmill Lane, CoventryCV7 7GW
Born June 1943
Director
Appointed 24 Jan 1994
Resigned 21 Nov 1994

WILLIAMS, Arthur Roger

Resigned
29 Walcot Green, SolihullB93 8BU
Born July 1941
Director
Appointed 14 Oct 1999
Resigned 30 Jan 2007

WILLIAMS, Arthur Roger

Resigned
29 Walcot Green, SolihullB93 8BU
Born July 1941
Director
Appointed 25 May 1993
Resigned 21 Nov 1994

YOUELL, Alfred Edward

Resigned
Newera Farm, CoventryCV3 6PS
Born June 1913
Director
Appointed 23 Nov 1993
Resigned 14 Oct 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Oct 1992
Resigned 07 Dec 1992

Persons with significant control

1

Walsgrave Road, CoventryCV2 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
353353
Legacy
11 November 2008
190190
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
16 January 1994
288288
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Certificate Change Of Name Company
23 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1993
88(2)R88(2)R
Legacy
17 March 1993
224224
Legacy
17 March 1993
287Change of Registered Office
Legacy
7 January 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
10 December 1992
287Change of Registered Office
Incorporation Company
21 October 1992
NEWINCIncorporation