Background WavePink WaveYellow Wave

PATHFINDER PERSONNEL SHEERNESS LIMITED (06345342)

PATHFINDER PERSONNEL SHEERNESS LIMITED (06345342) is an active UK company. incorporated on 16 August 2007. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). PATHFINDER PERSONNEL SHEERNESS LIMITED has been registered for 18 years.

Company Number
06345342
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
Pilgrim House, Southampton, SO14 3FJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHFINDER PERSONNEL SHEERNESS LIMITED

PATHFINDER PERSONNEL SHEERNESS LIMITED is an active company incorporated on 16 August 2007 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). PATHFINDER PERSONNEL SHEERNESS LIMITED was registered 18 years ago.(SIC: 52241)

Status

active

Active since 18 years ago

Company No

06345342

LTD Company

Age

18 Years

Incorporated 16 August 2007

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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

SOUTHERN MARITIME STEVEDORING LIMITED
From: 16 August 2007To: 30 April 2013
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 United Kingdom
From: 18 October 2012To: 8 July 2014
90a Maldon Road Witham Essex CM8 1HR
From: 16 August 2007To: 18 October 2012
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Oct 14
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Aug 17
Loan Secured
Nov 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 20
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 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
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
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
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Resolution
26 January 2023
RESOLUTIONSResolutions
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
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2022
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
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
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
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 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 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 No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
29 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
26 August 2008
287Change of Registered Office
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Incorporation Company
16 August 2007
NEWINCIncorporation