Background WavePink WaveYellow Wave

VALIDPATH FINANCIAL LIMITED (11679473)

VALIDPATH FINANCIAL LIMITED (11679473) is an active UK company. incorporated on 15 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VALIDPATH FINANCIAL LIMITED has been registered for 7 years. Current directors include KIRK, Adrian Thomas, MACNEE, Angus Ian Robert, RICHARDS, Heledd Wyn and 1 others.

Company Number
11679473
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Unit 8 8 Shepherd Market, London, W1J 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KIRK, Adrian Thomas, MACNEE, Angus Ian Robert, RICHARDS, Heledd Wyn, RISEBOROUGH, Timothy Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDPATH FINANCIAL LIMITED

VALIDPATH FINANCIAL LIMITED is an active company incorporated on 15 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VALIDPATH FINANCIAL LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11679473

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

PREFERENCE FINANCIAL SERVICES LIMITED
From: 22 November 2018To: 15 February 2022
APERTURE FINANCIAL SERVICES LIMITED
From: 15 November 2018To: 22 November 2018
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: 15 November 2018To: 25 February 2019
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Director Joined
Mar 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Nov 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Feb 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KIRK, Adrian Thomas

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1978
Director
Appointed 07 Mar 2022

MACNEE, Angus Ian Robert

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1982
Director
Appointed 15 Nov 2018

RICHARDS, Heledd Wyn

Active
The Globe Centre, CardiffCF24 3PE
Born December 1981
Director
Appointed 01 Sept 2022

RISEBOROUGH, Timothy Peter

Active
8 Shepherd Market, LondonW1J 7JY
Born August 1975
Director
Appointed 18 Sept 2024

PATERSON, John Trevett

Resigned
8 Shepherd Market, LondonW1J 7JY
Born August 1947
Director
Appointed 09 Mar 2019
Resigned 18 Sept 2024

Persons with significant control

1

Validpath Financial Network Limited

Active
8 Shepherd Market, LondonW1J 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audited Abridged
10 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2022
CERTNMCertificate of Incorporation on Change of Name
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
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
22 November 2018
RESOLUTIONSResolutions
Incorporation Company
15 November 2018
NEWINCIncorporation