DEVELOPMENT PATHWAYS LTD

Register to unlock more data on OkredoRegister

DEVELOPMENT PATHWAYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07408331

Incorporation date

14/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon28/03/2026
Satisfaction of charge 074083310001 in full
dot icon03/03/2026
Secretary's details changed for Mrs Marie Sandra Kidd on 2026-03-01
dot icon03/03/2026
Director's details changed for Dr Stephen William Kidd on 2026-03-01
dot icon02/03/2026
Registered office address changed from First Floor Marlesfield House 114-116 Main Road Sidcup London DA14 6NG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-02
dot icon02/03/2026
Director's details changed for Richard Chirchir on 2026-03-01
dot icon02/03/2026
Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 2026-03-01
dot icon02/03/2026
Change of details for Mrs Marie Sandra Manoarie Kidd as a person with significant control on 2026-03-01
dot icon02/03/2026
Change of details for Dr Stephen William Kidd as a person with significant control on 2026-03-01
dot icon13/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 2016-04-06
dot icon15/10/2024
Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 2024-10-15
dot icon15/10/2024
Director's details changed for Richard Chirchir on 2024-10-15
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Notification of Marie Sandra Manoarie Kidd as a person with significant control on 2016-04-06
dot icon31/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon03/08/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon21/07/2022
Resolutions
dot icon20/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon10/02/2022
Termination of appointment of Bjorn Gelders as a director on 2021-11-21
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 2020-12-08
dot icon06/01/2021
Director's details changed for Richard Chirchir on 2020-12-08
dot icon06/01/2021
Secretary's details changed for Mrs Marie Sandra Kidd on 2020-12-08
dot icon06/01/2021
Registered office address changed from 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG England to First Floor Marlesfield House 114-116 Main Road Sidcup London DA14 6NG on 2021-01-06
dot icon29/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-10-14 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Termination of appointment of Ian Edward Hook as a director on 2019-11-30
dot icon28/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon14/05/2019
Termination of appointment of Talah Majid Naji Omran as a director on 2019-04-16
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/09/2018
Registered office address changed from 2nd Floor Downe House 303 High Street Orpington Kent BR6 0NJ to 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 2018-09-27
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon18/10/2017
Change of details for Dr Stephen William Kidd as a person with significant control on 2016-10-12
dot icon26/09/2017
Termination of appointment of Juliet Michelle Attenborough as a director on 2017-09-25
dot icon19/09/2017
Appointment of Mr Ian Edward Hook as a director on 2017-09-07
dot icon13/09/2017
Appointment of Mr Bjorn Gelders as a director on 2017-09-01
dot icon13/09/2017
Appointment of Ms Talah Majid Naji Omran as a director on 2017-09-01
dot icon13/09/2017
Termination of appointment of Marie Sandra Kidd as a director on 2017-08-31
dot icon13/09/2017
Termination of appointment of Surinderpal Singh Chana as a director on 2017-07-06
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Resolutions
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon08/03/2016
Appointment of Juliet Michelle Attenborough as a director on 2015-04-01
dot icon07/03/2016
Appointment of Surinderpal Singh Chana as a director on 2016-02-15
dot icon07/03/2016
Director's details changed for Mrs Marie Sandra Kidd on 2016-03-03
dot icon03/03/2016
Secretary's details changed for Mrs Marie Sandra Kidd on 2016-03-03
dot icon03/03/2016
Termination of appointment of Stephen Kidd Ltd as a director on 2015-12-18
dot icon03/03/2016
Appointment of Richard Chirchir as a director on 2015-12-18
dot icon03/03/2016
Appointment of Mr Stephen William Kidd as a director on 2015-12-18
dot icon10/02/2016
Resolutions
dot icon10/02/2016
Sub-division of shares on 2015-12-18
dot icon04/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon22/10/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon17/04/2015
Registered office address changed from Victory Way Admirals Park Crossways Dartford Kent DA2 6QD to 2Nd Floor Downe House 303 High Street Orpington Kent BR6 0NJ on 2015-04-17
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Registration of charge 074083310001, created on 2015-01-13
dot icon31/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon09/04/2014
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 2014-04-09
dot icon08/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon21/08/2013
Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY England on 2013-08-21
dot icon29/07/2013
Amended accounts made up to 2012-10-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon06/12/2010
Registered office address changed from 46 Adisham Drive Maidstone Kent ME16 0NP United Kingdom on 2010-12-06
dot icon14/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
398.33K
-
0.00
299.32K
-
2022
32
344.47K
-
0.00
208.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chirchir, Richard
Director
18/12/2015 - Present
-
Kidd, Stephen William, Dr
Director
18/12/2015 - Present
-
Kidd, Marie Sandra Sandra
Secretary
14/10/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENT PATHWAYS LTD

DEVELOPMENT PATHWAYS LTD is an(a) Active company incorporated on 14/10/2010 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT PATHWAYS LTD?

toggle

DEVELOPMENT PATHWAYS LTD is currently Active. It was registered on 14/10/2010 .

Where is DEVELOPMENT PATHWAYS LTD located?

toggle

DEVELOPMENT PATHWAYS LTD is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does DEVELOPMENT PATHWAYS LTD do?

toggle

DEVELOPMENT PATHWAYS LTD operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT PATHWAYS LTD?

toggle

The latest filing was on 28/03/2026: Satisfaction of charge 074083310001 in full.