Background WavePink WaveYellow Wave

CLEARPATH CONSULTANCY LIMITED (06916180)

CLEARPATH CONSULTANCY LIMITED (06916180) is an active UK company. incorporated on 27 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLEARPATH CONSULTANCY LIMITED has been registered for 16 years. Current directors include PARK, Adam Colton, PARK, Isabella.

Company Number
06916180
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARK, Adam Colton, PARK, Isabella
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARPATH CONSULTANCY LIMITED

CLEARPATH CONSULTANCY LIMITED is an active company incorporated on 27 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLEARPATH CONSULTANCY LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06916180

LTD Company

Age

16 Years

Incorporated 27 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

107 Cheapside London EC2V 6DN
From: 15 June 2011To: 7 May 2015
, 107 Cheapside, London, EC2V 6DN, United Kingdom
From: 31 May 2011To: 15 June 2011
, the Bridge 12-16 Clerkenwell Road, London, EC1M 5PQ
From: 27 May 2009To: 31 May 2011
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Director Joined
Dec 11
New Owner
May 19
Owner Exit
May 19
New Owner
Jun 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARK, Adam Colton

Active
68 Pirbright Road, LondonSW18 5NA
Born March 1969
Director
Appointed 27 May 2009

PARK, Isabella

Active
Pirbright Road, LondonSW18 5NA
Born April 1971
Director
Appointed 30 Nov 2011

CARRINGTON CORPORATE SERVICES

Resigned
20 Birchin Lane, LondonEC3V 9DU
Corporate secretary
Appointed 01 Oct 2009
Resigned 07 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Colton Park

Active
20 Birchin Lane, LondonEC3V 9DU
Born March 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 22 Jun 2021

Mrs Isabella Park

Active
Pirbright Road, LondonSW18 5NA
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2019

Mr Adam Colton Park

Ceased
20 Birchin Lane, LondonEC3V 9DU
Born March 1969

Nature of Control

Significant influence or control
Notified 27 May 2017
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 May 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Change Person Director Company With Change Date
12 June 2010
CH01Change of Director Details
Incorporation Company
27 May 2009
NEWINCIncorporation