Background WavePink WaveYellow Wave

NEW PATH FIRE AND SECURITY LTD (12408764)

NEW PATH FIRE AND SECURITY LTD (12408764) is an active UK company. incorporated on 17 January 2020. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. NEW PATH FIRE AND SECURITY LTD has been registered for 6 years. Current directors include HIBBARD, Alexander James, HILL, Andrew William Richard, PIHLENS, Mark Richard and 3 others.

Company Number
12408764
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
Unit 6 City Grove Trading Estate, Eastleigh, SO50 4ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
HIBBARD, Alexander James, HILL, Andrew William Richard, PIHLENS, Mark Richard, RYGAARD, Steffan Niels, SAUNDERS, Dermot, STOTT, Christopher
SIC Codes
80200, 84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PATH FIRE AND SECURITY LTD

NEW PATH FIRE AND SECURITY LTD is an active company incorporated on 17 January 2020 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. NEW PATH FIRE AND SECURITY LTD was registered 6 years ago.(SIC: 80200, 84250)

Status

active

Active since 6 years ago

Company No

12408764

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Unit 6 City Grove Trading Estate Woodside Road Eastleigh, SO50 4ET,

Previous Addresses

International House George Curl Way Southampton SO18 2RZ England
From: 17 January 2020To: 26 July 2021
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jul 20
Funding Round
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Oct 21
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Mar 24
Director Joined
Jul 24
Funding Round
Sept 24
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

HIBBARD, Alexander James

Active
47/48 Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 01 Dec 2022

HILL, Andrew William Richard

Active
City Grove Trading Estate, EastleighSO50 4ET
Born February 1972
Director
Appointed 17 Jan 2020

PIHLENS, Mark Richard

Active
City Grove Trading Estate, EastleighSO50 4ET
Born November 1977
Director
Appointed 07 Dec 2020

RYGAARD, Steffan Niels

Active
1012 Rv, Amsterdam
Born June 1971
Director
Appointed 07 Dec 2020

SAUNDERS, Dermot

Active
City Grove Trading Estate, EastleighSO50 4ET
Born January 1972
Director
Appointed 17 Jul 2024

STOTT, Christopher

Active
City Grove Trading Estate, EastleighSO50 4ET
Born April 1966
Director
Appointed 10 Jan 2022

Persons with significant control

2

Burley Road, ChristchurchBH24 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2025

Mr Andrew William Richard Hill

Active
City Grove Trading Estate, EastleighSO50 4ET
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

60

Resolution
28 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Resolution
25 September 2025
RESOLUTIONSResolutions
Memorandum Articles
25 September 2025
MAMA
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Memorandum Articles
6 October 2024
MAMA
Resolution
6 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Made Up Date
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
18 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2020
NEWINCIncorporation