ANGELA MORTIMER AND PATHFINDERS LIMITED

Register to unlock more data on OkredoRegister

ANGELA MORTIMER AND PATHFINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06504877

Incorporation date

15/02/2008

Size

Dormant

Contacts

Registered address

Registered address

58 Wardour Street, London W1D 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon18/03/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/03/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/12/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon06/11/2024
Registered office address changed from , 42 Berners Street, London, England, W1T 3nd, England to 58 Wardour Street London W1D 4JQ on 2024-11-06
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon24/04/2024
Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24
dot icon18/08/2023
Registered office address changed from , 76 Wardour Street, London, W1F 0UR to 58 Wardour Street London W1D 4JQ on 2023-08-18
dot icon18/08/2023
Change of details for Amp 75 Limited as a person with significant control on 2023-06-15
dot icon25/07/2023
Full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon16/08/2022
Full accounts made up to 2021-06-30
dot icon11/02/2022
Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03
dot icon11/02/2022
Change of details for Angela Mortimer Plc as a person with significant control on 2022-01-24
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon07/10/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon22/05/2020
Full accounts made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-20
dot icon08/02/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
dot icon07/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-06
dot icon07/02/2019
Director's details changed for Angela Jane Mortimer on 2019-02-06
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/10/2018
Termination of appointment of David Venus & Company Llp as a secretary on 2018-10-09
dot icon11/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon08/09/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon16/03/2017
Full accounts made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/11/2016
Registration of charge 065048770003, created on 2016-11-08
dot icon04/11/2016
Satisfaction of charge 2 in full
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon27/03/2015
Director's details changed for William Littlejohn Mortimer on 2015-03-20
dot icon27/03/2015
Director's details changed for Angela Jane Mortimer on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-06-30
dot icon07/01/2015
Registered office address changed from , 37-38 Golden Square, London, W1F 9LA to 58 Wardour Street London W1D 4JQ on 2015-01-07
dot icon16/05/2014
Change of share class name or designation
dot icon16/05/2014
Resolutions
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon17/03/2014
Termination of appointment of Susan Mclelland as a director
dot icon17/03/2014
Termination of appointment of Wendy Louise Duprey as a director
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-06-30
dot icon07/03/2012
Appointment of David Venus & Company Llp as a secretary
dot icon07/03/2012
Termination of appointment of David Venus as a secretary
dot icon05/03/2012
Auditor's resignation
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon12/01/2012
Director's details changed for Susan Linda Mclelland on 2011-10-07
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon10/08/2010
Miscellaneous
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon04/01/2010
Director's details changed for Wendy Louise Dupree on 2008-09-05
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon07/12/2009
Register inspection address has been changed
dot icon17/11/2009
Annual return made up to 2009-02-15 with full list of shareholders
dot icon11/11/2009
Particulars of contract relating to shares
dot icon11/11/2009
Statement of capital following an allotment of shares on 2008-09-05
dot icon04/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon26/10/2009
Director's details changed for William Littlejohn Mortimer on 2009-10-01
dot icon26/10/2009
Director's details changed for Angela Jane Mortimer on 2009-10-01
dot icon15/05/2009
Location of register of members (non legible)
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/02/2009
Appointment terminated secretary slc registrars LIMITED
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2008
Accounting reference date shortened from 28/02/2009 to 30/06/2008
dot icon16/09/2008
Resolutions
dot icon15/09/2008
Appointment terminated director slc corporate services LIMITED
dot icon15/09/2008
Director appointed wendy louise dupree
dot icon15/09/2008
Director appointed susan linda mclelland
dot icon15/09/2008
Director appointed angela jane mortimer
dot icon15/09/2008
Director appointed william littlejohn mortimer
dot icon28/02/2008
Secretary appointed david anthony venus
dot icon15/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
189.08K
-
0.00
-
-
2022
2
124.40K
-
413.77K
-
-
2022
2
124.40K
-
413.77K
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

124.40K £Descended-34.21 % *

Total Assets(GBP)

-

Turnover(GBP)

413.77K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, William Littlejohn
Director
05/09/2008 - Present
75
Venus, David Anthony
Secretary
15/02/2008 - 05/03/2012
71
Mortimer, Angela Jane
Director
05/09/2008 - 24/04/2024
39
SLC CORPORATE SERVICES LIMITED
Corporate Director
15/02/2008 - 05/09/2008
426
DAVID VENUS & COMPANY LLP
Corporate Secretary
05/03/2012 - 09/10/2018
159

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELA MORTIMER AND PATHFINDERS LIMITED

ANGELA MORTIMER AND PATHFINDERS LIMITED is an(a) Active company incorporated on 15/02/2008 with the registered office located at 58 Wardour Street, London W1D 4JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELA MORTIMER AND PATHFINDERS LIMITED?

toggle

ANGELA MORTIMER AND PATHFINDERS LIMITED is currently Active. It was registered on 15/02/2008 .

Where is ANGELA MORTIMER AND PATHFINDERS LIMITED located?

toggle

ANGELA MORTIMER AND PATHFINDERS LIMITED is registered at 58 Wardour Street, London W1D 4JQ.

What does ANGELA MORTIMER AND PATHFINDERS LIMITED do?

toggle

ANGELA MORTIMER AND PATHFINDERS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ANGELA MORTIMER AND PATHFINDERS LIMITED have?

toggle

ANGELA MORTIMER AND PATHFINDERS LIMITED had 2 employees in 2022.

What is the latest filing for ANGELA MORTIMER AND PATHFINDERS LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.