Background WavePink WaveYellow Wave

RIGHTPATH INSURANCE SOLUTIONS LIMITED (06411430)

RIGHTPATH INSURANCE SOLUTIONS LIMITED (06411430) is an active UK company. incorporated on 29 October 2007. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. RIGHTPATH INSURANCE SOLUTIONS LIMITED has been registered for 18 years. Current directors include COMMINS, Andrew Peter.

Company Number
06411430
Status
active
Type
ltd
Incorporated
29 October 2007
Age
18 years
Address
New Century House New Century Road, Basildon, SS15 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
COMMINS, Andrew Peter
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTPATH INSURANCE SOLUTIONS LIMITED

RIGHTPATH INSURANCE SOLUTIONS LIMITED is an active company incorporated on 29 October 2007 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. RIGHTPATH INSURANCE SOLUTIONS LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06411430

LTD Company

Age

18 Years

Incorporated 29 October 2007

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 18 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

New Century House New Century Road Laindon Basildon, SS15 6AG,

Previous Addresses

Suite 1, Market Square Chambers 4 West Street Rochford Surrey SS4 1AL England
From: 25 January 2016To: 11 September 2019
Airport House Purley Way Croydon Surrey CR0 0XZ
From: 29 October 2007To: 25 January 2016
Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Sept 18
Director Left
Dec 18
Loan Cleared
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COMMINS, Andrew Peter

Active
New Century Road, BasildonSS15 6AG
Born February 1976
Director
Appointed 29 Oct 2007

COMMINS, Rowan Jane

Resigned
New Century Road, BasildonSS15 6AG
Secretary
Appointed 29 Oct 2007
Resigned 24 Sept 2025

WHITELEY, Rowan Jane

Resigned
Victoria Road, RayleighSS6 8EJ
Born July 1982
Director
Appointed 29 Oct 2007
Resigned 01 Dec 2018

Persons with significant control

1

4 West Street, RochfordSS4 1AL

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
7 December 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
28 May 2009
287Change of Registered Office
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Incorporation Company
29 October 2007
NEWINCIncorporation