Background WavePink WaveYellow Wave

ARC PATHWAY LIMITED (11504592)

ARC PATHWAY LIMITED (11504592) is an active UK company. incorporated on 7 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ARC PATHWAY LIMITED has been registered for 7 years. Current directors include BYRNE, Kevin, GARNETT, Helen Felicity, HARLAND, Jacqueline Monica and 1 others.

Company Number
11504592
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYRNE, Kevin, GARNETT, Helen Felicity, HARLAND, Jacqueline Monica, MCMONIGALL, John Phillips
SIC Codes
62012, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC PATHWAY LIMITED

ARC PATHWAY LIMITED is an active company incorporated on 7 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ARC PATHWAY LIMITED was registered 7 years ago.(SIC: 62012, 72200)

Status

active

Active since 7 years ago

Company No

11504592

LTD Company

Age

7 Years

Incorporated 7 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

4th Floor, 58-59 Great Marlborough Street London, W1F 7JY,

Previous Addresses

4th Floor, 58-59 Great Marlborough Street London W1F 7JY England
From: 15 January 2024To: 16 January 2024
4th Floor, 58-59 Great Marlborough Street London W1F 7JY England
From: 15 January 2024To: 15 January 2024
1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom
From: 26 July 2022To: 15 January 2024
1st Floor 23 Princes Street London W1B 2LX England
From: 19 May 2021To: 26 July 2022
2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 7 August 2018To: 19 May 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Nov 18
Funding Round
Nov 18
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Oct 20
Director Joined
Jun 22
Funding Round
Jan 23
Share Issue
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BYRNE, Kevin

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born January 1964
Director
Appointed 13 Nov 2024

GARNETT, Helen Felicity

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born August 1960
Director
Appointed 07 Aug 2018

HARLAND, Jacqueline Monica

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born May 1962
Director
Appointed 07 Aug 2018

MCMONIGALL, John Phillips

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born July 1943
Director
Appointed 13 Nov 2024

DUTTON, Gavin Mark

Resigned
Stanford Gate, BrightonBN1 6SB
Born April 1977
Director
Appointed 01 Jul 2019
Resigned 30 Sept 2020

HOLLIDAY, Linden Mark

Resigned
58-59 Great Marlborough Street, LondonW1F 7JY
Born September 1965
Director
Appointed 31 May 2022
Resigned 29 Jul 2025

Persons with significant control

3

Mr Kevin Byrne

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2018

Mrs Helen Felicity Garnett

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 07 Aug 2018

Mrs Jacqueline Monica Harland

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Memorandum Articles
24 January 2023
MAMA
Capital Alter Shares Subdivision
23 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
23 January 2023
RESOLUTIONSResolutions
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Incorporation Company
7 August 2018
NEWINCIncorporation