Company NameParadigm Investments Limited
DirectorAlexander James Clarkson
Company StatusActive
Company Number05185099
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr Mark Robert Perkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Turnberry Lane
Collingtree Park
Northampton
Northants
NN4 0PA
Secretary NameMrs Jacqueline Perkins
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Turnberry Lane
Collingtree Park
Northampton
Northants
NN4 0PA
Director NameDr Timothy William Riley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressStoney Farm Midgley, Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB

Location

Registered Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£5

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
25 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
3 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
1 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 November 2016Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page)
7 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 October 2013Registered office address changed from C/O Martin Montgomery 9-13 St Andrew Street London EC4 3AF United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Martin Montgomery 9-13 St Andrew Street London EC4 3AF United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Martin Montgomery 9-13 St Andrew Street London EC4 3AF United Kingdom on 4 October 2013 (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
28 May 2013Termination of appointment of Jacqueline Perkins as a secretary (1 page)
28 May 2013Termination of appointment of Mark Perkins as a director (1 page)
28 May 2013Termination of appointment of Mark Perkins as a director (1 page)
28 May 2013Appointment of Mr Alex James Clarkson as a director (2 pages)
28 May 2013Appointment of Mr Tim Riley as a director (2 pages)
28 May 2013Termination of appointment of Jacqueline Perkins as a secretary (1 page)
28 May 2013Appointment of Mr Alex James Clarkson as a director (2 pages)
28 May 2013Appointment of Mr Tim Riley as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from 22 Turnberry Lane Collingtree Park Northampton Northamptonshire NN4 0PA on 17 September 2012 (1 page)
17 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from 22 Turnberry Lane Collingtree Park Northampton Northamptonshire NN4 0PA on 17 September 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Annual return made up to 20 July 2008 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 20 July 2008 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 December 2007Return made up to 20/07/07; no change of members (6 pages)
23 December 2007Return made up to 20/07/07; no change of members (6 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 September 2006Return made up to 20/07/06; full list of members (6 pages)
8 September 2006Return made up to 20/07/06; full list of members (6 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 August 2005Return made up to 20/07/05; full list of members (6 pages)
17 August 2005Return made up to 20/07/05; full list of members (6 pages)
10 June 2005Registered office changed on 10/06/05 from: 7G mobbs miller house christchurch road northampton northants NN1 5LL (1 page)
10 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 June 2005Registered office changed on 10/06/05 from: 7G mobbs miller house christchurch road northampton northants NN1 5LL (1 page)
10 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 July 2004Incorporation (13 pages)
20 July 2004Incorporation (13 pages)