Background WavePink WaveYellow Wave

THE NORTHERN PATH LIMITED (08134805)

THE NORTHERN PATH LIMITED (08134805) is an active UK company. incorporated on 9 July 2012. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THE NORTHERN PATH LIMITED has been registered for 13 years. Current directors include GEORGE, Richard Mark, KNOWLES, Richard.

Company Number
08134805
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
3 Sceptre House, Harrogate, HG2 8PB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GEORGE, Richard Mark, KNOWLES, Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN PATH LIMITED

THE NORTHERN PATH LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THE NORTHERN PATH LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08134805

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

Systems House Main Street Little Ouseburn York YO26 9TD England
From: 21 December 2017To: 3 March 2025
Bay, Dissington Hall Dalton Newcastle upon Tyne NE18 0AD England
From: 23 August 2017To: 21 December 2017
C/O Yours Business Networks 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ
From: 14 October 2015To: 23 August 2017
1 King Edward Road Ryton Tyne and Wear NE40 3EJ
From: 9 July 2012To: 14 October 2015
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jan 18
Owner Exit
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
New Owner
Oct 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GEORGE, Richard Mark

Active
Hornbeam Square North, HarrogateHG2 8PB
Born August 1963
Director
Appointed 28 Oct 2024

KNOWLES, Richard

Active
Main Street, YorkYO26 9TD
Born May 1961
Director
Appointed 20 Dec 2017

HAWLEY, Christopher Nigel

Resigned
Dalton, Newcastle Upon TyneNE18 0AD
Born January 1972
Director
Appointed 09 Jul 2012
Resigned 20 Dec 2017

SMITH, Steven Michael

Resigned
Dalton, Newcastle Upon TyneNE18 0AD
Born July 1984
Director
Appointed 09 Jul 2014
Resigned 20 Dec 2017

YOUNG-HAWLEY, Julie Marie

Resigned
Dalton, Newcastle Upon TyneNE18 0AD
Born March 1979
Director
Appointed 09 Jul 2012
Resigned 20 Dec 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Richard Mark George

Active
Hornbeam Square North, HarrogateHG2 8PB
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Mr Richard George Knowles

Active
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Oct 2024

Onesys Limited

Ceased
Main Street, YorkYO26 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Ceased 24 Oct 2024

Mrs Julie Marie Young-Hawley

Ceased
Dalton, Newcastle Upon TyneNE18 0AD
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Christopher Nigel Hawley

Ceased
Dalton, Newcastle Upon TyneNE18 0AD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Incorporation Company
9 July 2012
NEWINCIncorporation