Background WavePink WaveYellow Wave

COMPLIANCEPATH HOLDINGS LTD (SC661683)

COMPLIANCEPATH HOLDINGS LTD (SC661683) is an active UK company. incorporated on 20 May 2020. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COMPLIANCEPATH HOLDINGS LTD has been registered for 5 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
SC661683
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
103 Level 1 Strathmore House, Glasgow, G74 1LF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCEPATH HOLDINGS LTD

COMPLIANCEPATH HOLDINGS LTD is an active company incorporated on 20 May 2020 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COMPLIANCEPATH HOLDINGS LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

SC661683

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

103 Level 1 Strathmore House East Kilbride Glasgow, G74 1LF,

Previous Addresses

Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD Scotland
From: 9 August 2023To: 5 December 2024
Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland
From: 15 November 2021To: 9 August 2023
12 Alloway Place G2 Ayr KA7 2AA Scotland
From: 20 May 2021To: 15 November 2021
C/O Rooney Nimmo Ltd, 8 Walker Street Edinburgh Midlothian EH3 7LA Scotland
From: 20 May 2020To: 20 May 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMPSON, Stephen

Active
Strathmore House, GlasgowG74 1LF
Secretary
Appointed 23 Aug 2022

DORKS, Benjamin Charles

Active
Strathmore House, GlasgowG74 1LF
Born March 1974
Director
Appointed 12 Nov 2021

DRIVER, Toby William

Active
Strathmore House, GlasgowG74 1LF
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Strathmore House, GlasgowG74 1LF
Born October 1980
Director
Appointed 12 Nov 2021

GILL, Gemma Dorian

Resigned
Bramah Avenue, GlasgowG75 0RD
Secretary
Appointed 12 Nov 2021
Resigned 20 Aug 2022

DEVINE, Hugh Bernard

Resigned
Walker Street, EdinburghEH3 7LA
Born August 1979
Director
Appointed 20 May 2020
Resigned 12 Nov 2021

FERRELL, Stephen

Resigned
Walker Street, EdinburghEH3 7LA
Born January 1980
Director
Appointed 20 May 2020
Resigned 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2021

Mr Hugh Bernard Devine

Ceased
Rosebank Crescent, AyrKA7 2SS
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
Ceased 12 Nov 2021

Mr Stephen Ferrell

Ceased
Walker Street, EdinburghEH3 7LA
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Resolution
6 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Incorporation Company
20 May 2020
NEWINCIncorporation