Open Path Agency Limited LEEDS


Open Path Agency started in year 2012 as Private Limited Company with registration number 08123395. The Open Path Agency company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leeds at 12 South Parade. Postal code: LS1 5QS.

The company has 3 directors, namely Benjamin R., Andrew P. and Guy W.. Of them, Andrew P., Guy W. have been with the company the longest, being appointed on 28 June 2012 and Benjamin R. has been with the company for the least time - from 30 September 2019. As of 6 May 2024, there were 3 ex directors - David C., Glenn P. and others listed below. There were no ex secretaries.

Open Path Agency Limited Address / Contact

Office Address 12 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08123395
Date of Incorporation Thu, 28th Jun 2012
Industry Advertising agencies
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Benjamin R.

Position: Director

Appointed: 30 September 2019

Andrew P.

Position: Director

Appointed: 28 June 2012

Guy W.

Position: Director

Appointed: 28 June 2012

David C.

Position: Director

Appointed: 30 September 2019

Resigned: 25 August 2023

Glenn P.

Position: Director

Appointed: 30 September 2019

Resigned: 31 October 2021

Philip C.

Position: Director

Appointed: 30 September 2019

Resigned: 31 December 2021

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Creode Agency Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Guy W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Creode Agency Limited

12 South Parade, Leeds, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12107273
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Guy W.

Notified on 1 June 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 1 June 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 23 November 2016
Ceased on 27 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-04-302019-09-302020-09-302021-06-302022-06-302023-06-30
Net Worth3 064-57 352        
Balance Sheet
Cash Bank In Hand27 793184        
Cash Bank On Hand 185207206      
Current Assets38 9603 80548 04725 86436 637     
Debtors11 1673 62147 84025 65836 63732 73623 48514 5125 6397 123
Net Assets Liabilities -3 0322172931 114-1 814-8 833   
Other Debtors 29 4184 6304 6993 9224 9625 7135 7405 639 
Property Plant Equipment 3 9063 1452 5172 097     
Tangible Fixed Assets2 5706 514        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve3 062-57 354        
Shareholder Funds3 064-57 352        
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 6083 3693 9974 417     
Administrative Expenses62 981117 567        
Amounts Owed By Group Undertakings  37 09918 08632 43327 52217 7728 772 7 123
Amounts Owed To Group Undertakings        6 228 
Average Number Employees During Period 42       
Bank Borrowings  19 16714 16710 0007 9162 917   
Bank Borrowings Overdrafts 36 12914 1679 1675 0002 91632 31526 95615 14919 567
Cost Sales10 10132 454        
Creditors 38 84114 1679 1675 0002 91632 51827 15921 58019 770
Creditors Due Within One Year38 46667 671        
Debtors Due Within One Year11 1673 621        
Depreciation Tangible Fixed Assets Expense635         
Fixed Assets   2 5172 297200    
Gross Profit Loss107 246113 886        
Increase From Depreciation Charge For Year Property Plant Equipment  761628420175    
Interest Payable Similar Charges 95        
Investments Fixed Assets    200200200200200200
Investments In Group Undertakings    200200200200200200
Net Current Assets Liabilities494-6 15711 8607 4214 215902-9 033-12 647-15 941-12 647
Number Shares Allotted 2        
Operating Profit Loss44 265-3 681        
Other Creditors  2 6036153152152152152152
Other Creditors Due Within One Year26 17328 283        
Other Taxation Social Security Payable 3 2105 697353395251515151
Par Value Share 1        
Profit Loss For Period36 515-3 776        
Profit Loss On Ordinary Activities Before Tax44 265-3 776        
Property Plant Equipment Gross Cost 6 5146 5146 5146 514     
Provisions For Liabilities Balance Sheet Subtotal 781621478398     
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 3 944        
Tangible Fixed Assets Cost Or Valuation4 2328 176        
Tangible Fixed Assets Depreciation1 662         
Taxation Social Security Due Within One Year12 2933 218        
Tax On Profit Or Loss On Ordinary Activities7 750         
Total Assets Less Current Liabilities3 064-2 25115 0059 9386 5121 102-8 833-12 447-15 741-12 447
Total Dividend Payment 56 640        
Trade Creditors Trade Payables 40570539      
Trade Creditors Within One Year 41        
Trade Debtors Trade Receivables 3 0816 1112 873282252    
Turnover Gross Operating Revenue117 347146 340        
U K Current Corporation Tax7 750         
Director Remuneration Benefits Excluding Payments To Third Parties15 600         
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 592    
Disposals Property Plant Equipment     6 514    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: August 25, 2023
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements