Background WavePink WaveYellow Wave

RIGHTPATH SOLUTIONS LIMITED (09382290)

RIGHTPATH SOLUTIONS LIMITED (09382290) is an active UK company. incorporated on 9 January 2015. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. RIGHTPATH SOLUTIONS LIMITED has been registered for 11 years. Current directors include COMMINS, Andrew Peter.

Company Number
09382290
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
New Century House, Basildon, SS15 6AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
COMMINS, Andrew Peter
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTPATH SOLUTIONS LIMITED

RIGHTPATH SOLUTIONS LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. RIGHTPATH SOLUTIONS LIMITED was registered 11 years ago.(SIC: 82200)

Status

active

Active since 11 years ago

Company No

09382290

LTD Company

Age

11 Years

Incorporated 9 January 2015

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 (4 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 2 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

PROTECT CLAIMS LTD.
From: 9 January 2015To: 26 March 2018
Contact
Address

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

Previous Addresses

Suite 1, Market Square Chambers 4 West Street Rochford Essex SS4 1AL England
From: 9 February 2016To: 11 September 2019
Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
From: 9 January 2015To: 9 February 2016
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

COMMINS, Andrew Peter

Active
New Century Road, BasildonSS15 6AG
Born February 1976
Director
Appointed 09 Jan 2015

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

27

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Resolution
26 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2015
NEWINCIncorporation