Background WavePink WaveYellow Wave

RIGHTPATH LIMITED (05964905)

RIGHTPATH LIMITED (05964905) is an active UK company. incorporated on 12 October 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIGHTPATH LIMITED has been registered for 19 years. Current directors include AKHTER, Sagheer.

Company Number
05964905
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
64 Castle Boulevard, Nottingham, NG7 1FN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKHTER, Sagheer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTPATH LIMITED

RIGHTPATH LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIGHTPATH LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05964905

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 12 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

64 Castle Boulevard Nottingham, NG7 1FN,

Previous Addresses

163 Castle Boulevard Nottingham NG7 1FJ England
From: 13 November 2019To: 5 December 2022
163 Castle Boulevard Nottingham NG7 1FJ
From: 27 February 2015To: 13 November 2019
108 Sneinton Dale Sneinton Nottingham NG2 4HG
From: 17 October 2012To: 27 February 2015
99/101, Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4FN
From: 12 October 2006To: 17 October 2012
Timeline

2 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
New Owner
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AKHTER, Jamil

Active
Castle Boulevard, NottinghamNG7 1FN
Secretary
Appointed 12 Oct 2006

AKHTER, Sagheer

Active
Castle Boulevard, NottinghamNG7 1FN
Born June 1973
Director
Appointed 12 Oct 2006

Persons with significant control

2

Mr Jamil Akhter

Active
Castle Boulevard, NottinghamNG7 1FN
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mr Sagheer Akhter

Active
Castle Boulevard, NottinghamNG7 1FN
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
3 December 2007
363aAnnual Return
Incorporation Company
12 October 2006
NEWINCIncorporation