Background WavePink WaveYellow Wave

VALIDPATH LIMITED (04273538)

VALIDPATH LIMITED (04273538) is an active UK company. incorporated on 20 August 2001. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VALIDPATH LIMITED has been registered for 24 years. Current directors include KIRK, Adrian Thomas, MACNEE, Angus Ian Robert, RICHARDS, Heledd Wyn and 1 others.

Company Number
04273538
Status
active
Type
ltd
Incorporated
20 August 2001
Age
24 years
Address
The Maltings, Cardiff, CF24 5EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KIRK, Adrian Thomas, MACNEE, Angus Ian Robert, RICHARDS, Heledd Wyn, RISEBOROUGH, Timothy Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDPATH LIMITED

VALIDPATH LIMITED is an active company incorporated on 20 August 2001 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VALIDPATH LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04273538

LTD Company

Age

24 Years

Incorporated 20 August 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

2020 FINANCIAL SERVICES LIMITED
From: 20 August 2001To: 5 May 2010
Contact
Address

The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

Unit 16 the Globe Centre Wellfield Road Cardiff CF24 3PE
From: 20 August 2001To: 12 January 2023
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Owner Exit
Aug 18
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MACNEE, Angus

Active
125 Mortlake High Street, LondonSW14 8SN
Secretary
Appointed 06 Jul 2018

KIRK, Adrian Thomas

Active
East Tyndall Street, CardiffCF24 5EA
Born May 1978
Director
Appointed 07 Mar 2022

MACNEE, Angus Ian Robert

Active
125 Mortlake High Street, LondonSW14 8SN
Born May 1982
Director
Appointed 06 Jul 2018

RICHARDS, Heledd Wyn

Active
East Tyndall Street, CardiffCF24 5EA
Born December 1981
Director
Appointed 04 Aug 2022

RISEBOROUGH, Timothy Peter

Active
East Tyndall Street, CardiffCF24 5EA
Born August 1975
Director
Appointed 18 Sept 2024

MOSS, Kevin Andrew

Resigned
Lake Road West, CardiffCF23 5PL
Secretary
Appointed 12 Apr 2004
Resigned 14 Jan 2015

MOSS, Margaret

Resigned
The Globe Centre, CardiffCF24 3PE
Secretary
Appointed 14 Jan 2015
Resigned 04 Jul 2018

WEBER BROWN, Oliver Mark

Resigned
8 Anchor Close, BirminghamB16 9DQ
Secretary
Appointed 11 Mar 2002
Resigned 12 Apr 2004

WILLIAMS, David Jeremy Glynn

Resigned
Almond Lodge, Chipping CampdenGL55 6SD
Secretary
Appointed 20 Aug 2001
Resigned 11 Mar 2002

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 20 Aug 2001
Resigned 20 Aug 2001

CARDY, Gillian Mary

Resigned
The Globe Centre, CardiffCF24 3PE
Born January 1965
Director
Appointed 02 Jan 2014
Resigned 31 Dec 2014

FLETCHER, Ian Charles

Resigned
WR15
Born September 1962
Director
Appointed 20 Aug 2001
Resigned 12 Jan 2004

GASCOYNE, David Liam

Resigned
34 Heol Y Waun, SwanseaSA4 9EL
Born May 1970
Director
Appointed 06 Apr 2005
Resigned 31 Dec 2010

GILCHRIST, Gordon Alastair

Resigned
2 Hilton Court Hilton Grange, LeedsLS16 9LG
Born May 1963
Director
Appointed 04 May 2002
Resigned 12 Apr 2004

LEWIS-JAMES, Rhian

Resigned
The Globe Centre, CardiffCF24 3PE
Born November 1965
Director
Appointed 19 Feb 2015
Resigned 03 Jul 2018

MOSS, Gregory Edward

Resigned
109 Heritage Park, CardiffCF3 0DS
Born March 1985
Director
Appointed 12 Apr 2004
Resigned 20 Aug 2009

MOSS, Kevin Andrew

Resigned
Lake Road West, CardiffCF23 5PL
Born October 1959
Director
Appointed 04 Mar 2003
Resigned 30 Nov 2023

PATERSON, John Trevett

Resigned
125 Mortlake High Street, LondonSW14 8SN
Born August 1947
Director
Appointed 06 Jul 2018
Resigned 18 Sept 2024

STREET, Christopher Paul

Resigned
76 South Rise, CardiffCF14 0RG
Born August 1951
Director
Appointed 30 Oct 2005
Resigned 01 Jan 2014

WILLIAMS, David Jeremy Glynn

Resigned
Almond Lodge, Chipping CampdenGL55 6SD
Born March 1945
Director
Appointed 20 Aug 2001
Resigned 11 Mar 2002

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 20 Aug 2001
Resigned 20 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
8 Shepherd Market, LondonW1J 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2018

Mr Kevin Andrew Moss

Ceased
The Globe Centre, CardiffCF24 3PE
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audited Abridged
10 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
5 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Certificate Change Of Name Company
5 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2010
CONNOTConfirmation Statement Notification
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Auditors Resignation Company
26 May 2004
AUDAUD
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
3 July 2003
288cChange of Particulars
Legacy
8 May 2003
288cChange of Particulars
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 June 2002
288cChange of Particulars
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
88(2)R88(2)R
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Incorporation Company
20 August 2001
NEWINCIncorporation