Background WavePink WaveYellow Wave

PATHFINDER PERSONNEL LIMITED (03276262)

PATHFINDER PERSONNEL LIMITED (03276262) is an active UK company. incorporated on 11 November 1996. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PATHFINDER PERSONNEL LIMITED has been registered for 29 years. Current directors include BURGESS, Stephen William, HULME, Kevin Mark, MARDLE, James Christopher and 1 others.

Company Number
03276262
Status
active
Type
ltd
Incorporated
11 November 1996
Age
29 years
Address
Pilgrim House, Southampton, SO14 3FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BURGESS, Stephen William, HULME, Kevin Mark, MARDLE, James Christopher, WILLIAMS, Huw Llewelyn Francis
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHFINDER PERSONNEL LIMITED

PATHFINDER PERSONNEL LIMITED is an active company incorporated on 11 November 1996 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PATHFINDER PERSONNEL LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03276262

LTD Company

Age

29 Years

Incorporated 11 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

SKILL SOUTH (TRAINING AND RESOURCES) LTD
From: 21 September 2004To: 28 September 2009
SOUTHAMPTON FRUIT CARGO HANDLING LIMITED
From: 11 November 1996To: 21 September 2004
Contact
Address

Pilgrim House Canute Road Southampton, SO14 3FJ,

Previous Addresses

Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE England
From: 23 May 2019To: 21 October 2019
Pathfinder House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW
From: 8 July 2014To: 23 May 2019
Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE
From: 11 November 1996To: 8 July 2014
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Oct 12
Director Left
Mar 16
Loan Secured
Oct 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BURGESS, Stephen William

Active
Canute Road, SouthamptonSO14 3FJ
Born December 1952
Director
Appointed 05 Jan 2009

HULME, Kevin Mark

Active
Canute Road, SouthamptonSO14 3FJ
Born April 1955
Director
Appointed 15 Feb 2010

MARDLE, James Christopher

Active
Canute Road, SouthamptonSO14 3FJ
Born May 1978
Director
Appointed 28 Oct 2025

WILLIAMS, Huw Llewelyn Francis

Active
Canute Road, SouthamptonSO14 3FJ
Born November 1958
Director
Appointed 12 Feb 2019

DUFTY, Richard Leslie

Resigned
39 St Marys Avenue, GosportPO12 2HU
Secretary
Appointed 11 Nov 1996
Resigned 29 Feb 2004

GILL, Brett Richard Joseph

Resigned
Reapers Duke Street, WinchesterSO21 3DF
Secretary
Appointed 03 Mar 2006
Resigned 17 May 2007

RAMSTEDT, Christopher John

Resigned
Belledonne 52 Maidenhall, GloucesterGL2 8DL
Secretary
Appointed 30 Jun 2004
Resigned 03 Mar 2006

RAWLES, Louis John

Resigned
Springfield Avenue, SouthamptonSO45 2LN
Secretary
Appointed 31 May 2009
Resigned 01 Jul 2014

TIZZARD, Sally Ann

Resigned
2 Temple Gardens, SouthamptonSO19 9FD
Secretary
Appointed 01 Aug 2007
Resigned 31 May 2009

BACK, Keith Harry

Resigned
Upper Curls, SouthamptonSO32 1EF
Born January 1950
Director
Appointed 20 Oct 2004
Resigned 05 Feb 2010

BURKE, Derek John, Councillor

Resigned
18 Norham Avenue, SouthamptonSO16 6PT
Born January 1948
Director
Appointed 11 Nov 1996
Resigned 26 Feb 1997

DAVIS, Lee

Resigned
Canute Road, SouthamptonSO14 3FJ
Born August 1967
Director
Appointed 12 Feb 2019
Resigned 30 Nov 2025

DIGHE, Ian Robert

Resigned
17 Bereweeke Road, WinchesterSO22 6AJ
Born September 1955
Director
Appointed 05 Jan 2009
Resigned 29 Feb 2016

DUFTY, Richard Leslie

Resigned
39 St Marys Avenue, GosportPO12 2HU
Born March 1944
Director
Appointed 27 Mar 2002
Resigned 29 Feb 2004

GALE, Victor John

Resigned
2 Guernsey Close, SouthamptonSO16 9PY
Born August 1945
Director
Appointed 10 Feb 1999
Resigned 05 Jan 2009

GILL, Brett Richard Joseph

Resigned
Reapers Duke Street, WinchesterSO21 3DF
Born October 1942
Director
Appointed 27 Feb 2004
Resigned 17 Oct 2007

HEAD, Steven

Resigned
Maritime Way, SouthamptonSO14 3AE
Born April 1963
Director
Appointed 01 Jan 2011
Resigned 30 Jun 2012

MCDONALD, Anthony

Resigned
45 White Tree Close, EastleighSO50 7FE
Born September 1949
Director
Appointed 17 Oct 2007
Resigned 30 Jun 2011

NOYCE, Anthony Michael

Resigned
5 Shotters Hill Close, SouthamptonSO30 3PL
Born August 1943
Director
Appointed 26 Jan 2005
Resigned 05 Jan 2009

POOLE, Peter Kenneth

Resigned
Flat 4 Rowington Hall, PooleBH13 6EA
Born April 1948
Director
Appointed 20 Oct 2004
Resigned 07 Dec 2011

POOLE, Peter Kenneth

Resigned
10a Milton Road, BournemouthBH8 8LP
Born April 1948
Director
Appointed 26 Feb 1997
Resigned 09 Feb 1999

RAMSTEDT, Christopher John

Resigned
Belledonne 52 Maidenhall, GloucesterGL2 8DL
Born February 1955
Director
Appointed 30 Jun 2004
Resigned 03 Mar 2006

RAWLES, Louis John

Resigned
Springfield Avenue, SouthamptonSO45 2LN
Born March 1972
Director
Appointed 16 Mar 2009
Resigned 12 Feb 2019

SPANNER, Kenneth John

Resigned
5 Greendale Close, EastleighSO53 2JJ
Born September 1943
Director
Appointed 20 Oct 2004
Resigned 11 Jan 2005

WARE, William George

Resigned
14 Blackfield Lane, FerndownBN22 0NH
Born January 1948
Director
Appointed 11 Nov 1996
Resigned 27 Mar 2002

WEBB, Roger John

Resigned
83 Atherley Road, SouthamptonSO15 5DT
Born November 1943
Director
Appointed 20 Oct 2004
Resigned 24 Apr 2008

Persons with significant control

1

Mr Stephen William Burgess

Active
Canute Road, SouthamptonSO14 3FJ
Born December 1952

Nature of Control

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

Filing History

154

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Resolution
23 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Resolution
26 January 2023
RESOLUTIONSResolutions
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Legacy
12 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2017
AAAnnual Accounts
Legacy
6 October 2017
PARENT_ACCPARENT_ACC
Legacy
6 October 2017
GUARANTEE2GUARANTEE2
Legacy
6 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2009
287Change of Registered Office
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
19 January 2009
AUDAUD
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Made Up Date
20 October 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 October 2006
88(2)R88(2)R
Legacy
27 October 2006
123Notice of Increase in Nominal Capital
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2002
AAAnnual Accounts
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Resolution
11 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1999
AAAnnual Accounts
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1998
AAAnnual Accounts
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
225Change of Accounting Reference Date
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Incorporation Company
11 November 1996
NEWINCIncorporation