Background WavePink WaveYellow Wave

PATHFINDER CLEAN ENERGY (PACE) LIMITED (10550249)

PATHFINDER CLEAN ENERGY (PACE) LIMITED (10550249) is an active UK company. incorporated on 6 January 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. PATHFINDER CLEAN ENERGY (PACE) LIMITED has been registered for 9 years. Current directors include DENMAN, Robert Charles, LARRUCEA CHINESTEA, Aitor, ROSS, Alexander James.

Company Number
10550249
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
122 Caraway 2 Cayenne Court, London, SE1 2PP
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
DENMAN, Robert Charles, LARRUCEA CHINESTEA, Aitor, ROSS, Alexander James
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHFINDER CLEAN ENERGY (PACE) LIMITED

PATHFINDER CLEAN ENERGY (PACE) LIMITED is an active company incorporated on 6 January 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. PATHFINDER CLEAN ENERGY (PACE) LIMITED was registered 9 years ago.(SIC: 42220)

Status

active

Active since 9 years ago

Company No

10550249

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

122 Caraway 2 Cayenne Court London, SE1 2PP,

Previous Addresses

122 Carawy 2 Cayenne Court London SE1 2PP England
From: 6 January 2017To: 24 May 2017
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Loan Secured
May 21
Loan Secured
Dec 21
Funding Round
Dec 21
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Nov 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DENMAN, Robert Charles

Active
2 Cayenne Court, LondonSE1 2PP
Born February 1974
Director
Appointed 06 Jan 2017

LARRUCEA CHINESTEA, Aitor

Active
2 Cayenne Court, LondonSE1 2PP
Born October 1978
Director
Appointed 19 Oct 2017

ROSS, Alexander James

Active
Albermarle Row, BristolBS8 4LY
Born May 1990
Director
Appointed 19 Oct 2017

Persons with significant control

2

Highland Terrace, TivertonEX16 6PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Aug 2017

Mr Robert Charles Denman

Active
2 Cayenne Court, LondonSE1 2PP
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
23 June 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 June 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Incorporation Company
6 January 2017
NEWINCIncorporation