Company Information for PARADIGM DESIGN PRODUCTS LIMITED
Castle House, Castle Street, Guildford, GU1 3UW,
|
Company Registration Number
05753915
Private Limited Company
Active |
Company Name | ||
---|---|---|
PARADIGM DESIGN PRODUCTS LIMITED | ||
Legal Registered Office | ||
Castle House Castle Street Guildford GU1 3UW Other companies in W1W | ||
Previous Names | ||
|
Company Number | 05753915 | |
---|---|---|
Company ID Number | 05753915 | |
Date formed | 2006-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-23 | |
Return next due | 2024-04-06 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-20 00:19:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON RICHARD DANIEL |
||
SIMON RICHARD DANIEL |
||
CHRISTOPHER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE ALLCHIN |
Company Secretary | ||
HELEN BINA CARA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUNAR ENERGY LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Active | |
MOIXA ENERGY LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-11-01 | Active | |
MOIXA ENERGY HOLDINGS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
THE ENERGY PENSION COMPANY LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
LUNAR ENERGY LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-21 | Active | |
MOIXA ENERGY LIMITED | Director | 2005-11-01 | CURRENT | 2005-11-01 | Active | |
MOIXA ENERGY HOLDINGS LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
PARADIGM INNOVATIONS LIMITED | Director | 1992-03-09 | CURRENT | 1990-03-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/16 FULL LIST | |
AR01 | 23/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL / 23/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON DANIEL on 2012-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/12 FROM Russell Square House 10-12 Russell Square London WC1B 5LF | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE | |
88(2)R | AD 23/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due After One Year | 2013-03-31 | £ 19,500 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 20,000 |
Creditors Due Within One Year | 2013-03-31 | £ 2,890 |
Creditors Due Within One Year | 2012-03-31 | £ 2,562 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARADIGM DESIGN PRODUCTS LIMITED
Current Assets | 2013-03-31 | £ 2,584 |
---|---|---|
Current Assets | 2012-03-31 | £ 3,111 |
Debtors | 2013-03-31 | £ 2,500 |
Debtors | 2012-03-31 | £ 3,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as PARADIGM DESIGN PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |