Background WavePink WaveYellow Wave

VALIDPATH NETWORK LIMITED (11029519)

VALIDPATH NETWORK LIMITED (11029519) is an active UK company. incorporated on 24 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. VALIDPATH NETWORK LIMITED has been registered for 8 years. Current directors include KIRK, Adrian Thomas, MACNEE, Angus Ian Robert.

Company Number
11029519
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Unit 8 8 Shepherd Market, London, W1J 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KIRK, Adrian Thomas, MACNEE, Angus Ian Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDPATH NETWORK LIMITED

VALIDPATH NETWORK LIMITED is an active company incorporated on 24 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. VALIDPATH NETWORK LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11029519

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

RIMBAL NETWORKS LIMITED
From: 24 October 2017To: 17 May 2019
Contact
Address

Unit 8 8 Shepherd Market London, W1J 7JY,

Previous Addresses

20 Tideway Yard 125 Mortlake High Street Mortlake London SW14 8SN United Kingdom
From: 24 October 2017To: 25 February 2019
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
May 18
Loan Secured
Jul 18
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
May 19
Funding Round
Aug 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Left
Feb 22
Director Joined
Aug 23
Funding Round
Jun 25
Capital Update
Jun 25
Loan Cleared
Feb 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KIRK, Adrian Thomas

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1978
Director
Appointed 24 Mar 2023

MACNEE, Angus Ian Robert

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1982
Director
Appointed 24 Oct 2017

PATERSON, John Trevett

Resigned
125 Mortlake High Street, MortlakeSW14 8SN
Born August 1947
Director
Appointed 23 Apr 2018
Resigned 31 Jan 2022

Persons with significant control

1

Rimbal Holdings Limited

Active
125 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audited Abridged
10 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Legacy
1 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Legacy
1 July 2025
CAP-SSCAP-SS
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 November 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
5 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Resolution
17 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Incorporation Company
24 October 2017
NEWINCIncorporation