Background WavePink WaveYellow Wave

BLUEPATH INVESTMENTS LIMITED (10687291)

BLUEPATH INVESTMENTS LIMITED (10687291) is an active UK company. incorporated on 23 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUEPATH INVESTMENTS LIMITED has been registered for 9 years. Current directors include STERN, Aaron, STERN, Robert.

Company Number
10687291
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
5 Clifton Gardens, London, N15 6AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERN, Aaron, STERN, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPATH INVESTMENTS LIMITED

BLUEPATH INVESTMENTS LIMITED is an active company incorporated on 23 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUEPATH INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10687291

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

5 Clifton Gardens London, N15 6AP,

Previous Addresses

51 Lampard Grove London N16 6XA England
From: 16 October 2020To: 24 May 2023
10 Glaserton Road London N16 5QX England
From: 23 March 2017To: 16 October 2020
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Oct 20
Loan Secured
Mar 21
Loan Secured
Nov 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STERN, Aaron

Active
Clifton Gardens, LondonN15 6AP
Born August 1995
Director
Appointed 28 Sept 2020

STERN, Robert

Active
Lampard Grove, LondonN16 6XA
Born February 1966
Director
Appointed 28 Jun 2019

REICHMAN, Yitzchok

Resigned
LondonN16 5QX
Born July 1977
Director
Appointed 23 Mar 2017
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Stern

Active
Lampard Grove, LondonN16 6XA
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2019

Mr Yitzchok Reichman

Ceased
LondonN16 5QX
Born July 1977

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Incorporation Company
23 March 2017
NEWINCIncorporation