Background WavePink WaveYellow Wave

THE PATHWAY FUNDING BODY (15272986)

THE PATHWAY FUNDING BODY (15272986) is an active UK company. incorporated on 9 November 2023. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE PATHWAY FUNDING BODY has been registered for 2 years. Current directors include BEDIAKO, Stephen Kwasi, BLAKE, Andrew Julian, BUCHANAN, Joel and 5 others.

Company Number
15272986
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 2023
Age
2 years
Address
The Foundry, London, SE11 5RR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEDIAKO, Stephen Kwasi, BLAKE, Andrew Julian, BUCHANAN, Joel, CHIU, Shun Yu Bonnie, COLLIER, Tara Sabre, HASTINGS, Michael John, Lord, OLULODE, Adekunle Adelekan, SANTHOSHAM, Sarah Christine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PATHWAY FUNDING BODY

THE PATHWAY FUNDING BODY is an active company incorporated on 9 November 2023 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE PATHWAY FUNDING BODY was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15272986

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

2 Years

Incorporated 9 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 9 November 2023 - 31 December 2024(14 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

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

The Foundry 17 Oval Way London, SE11 5RR,

Previous Addresses

2 Temple Place Temple London WC2R 3BD United Kingdom
From: 9 November 2023To: 15 August 2025
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BEDIAKO, Stephen Kwasi

Active
17 Oval Way, LondonSE11 5RR
Born December 1980
Director
Appointed 09 Nov 2023

BLAKE, Andrew Julian

Active
17 Oval Way, LondonSE11 5RR
Born April 1964
Director
Appointed 05 Dec 2024

BUCHANAN, Joel

Active
17 Oval Way, LondonSE11 5RR
Born July 1994
Director
Appointed 05 Dec 2024

CHIU, Shun Yu Bonnie

Active
17 Oval Way, LondonSE11 5RR
Born November 1992
Director
Appointed 09 Nov 2023

COLLIER, Tara Sabre

Active
17 Oval Way, LondonSE11 5RR
Born December 1981
Director
Appointed 06 Dec 2024

HASTINGS, Michael John, Lord

Active
17 Oval Way, LondonSE11 5RR
Born January 1958
Director
Appointed 29 Jan 2025

OLULODE, Adekunle Adelekan

Active
17 Oval Way, LondonSE11 5RR
Born May 1961
Director
Appointed 09 Nov 2023

SANTHOSHAM, Sarah Christine

Active
17 Oval Way, LondonSE11 5RR
Born June 1990
Director
Appointed 05 Dec 2024

WAGGAB, Iqbal

Resigned
17 Oval Way, LondonSE11 5RR
Born August 1963
Director
Appointed 05 Dec 2024
Resigned 31 Jul 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Adekunle Adelekan Olulode

Ceased
Temple Place, LondonWC2R 3BD
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Nov 2023
Ceased 11 Jul 2025

Mr Stephen Kwasi Bediako

Ceased
Temple Place, LondonWC2R 3BD
Born December 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Nov 2023
Ceased 11 Jul 2025

Ms Shun Yu Bonnie Chiu

Ceased
Temple Place, LondonWC2R 3BD
Born November 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Nov 2023
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
23 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Incorporation Company
9 November 2023
NEWINCIncorporation