Background WavePink WaveYellow Wave

FUNDING PATH LIMITED (09902498)

FUNDING PATH LIMITED (09902498) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUNDING PATH LIMITED has been registered for 10 years. Current directors include AINSWORTH, Claire Alison.

Company Number
09902498
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AINSWORTH, Claire Alison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING PATH LIMITED

FUNDING PATH LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUNDING PATH LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09902498

LTD Company

Age

10 Years

Incorporated 4 December 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 12 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

18 st. Swithin's Lane London England EC4N 8AD England
From: 4 December 2015To: 14 January 2019
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Loan Secured
Feb 16
Share Issue
Jul 16
Director Left
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 04 Dec 2015

AINSWORTH, Claire Alison

Active
King William Street, LondonEC4N 7AF
Born February 1958
Director
Appointed 27 Jan 2016

PEAREY, Richard Pringle

Resigned
King William Street, LondonEC4N 7AF
Born September 1960
Director
Appointed 04 Dec 2015
Resigned 31 Mar 2025

Persons with significant control

2

King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 January 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 July 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 December 2015
AP04Appointment of Corporate Secretary
Incorporation Company
4 December 2015
NEWINCIncorporation