Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE PARADIGMS TOO LTD
Company Information for

CREATIVE PARADIGMS TOO LTD

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
06756924
Private Limited Company
Liquidation

Company Overview

About Creative Paradigms Too Ltd
CREATIVE PARADIGMS TOO LTD was founded on 2008-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Creative Paradigms Too Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREATIVE PARADIGMS TOO LTD
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in CF14
 
Previous Names
DEEPLAKE LTD.18/01/2019
DEEPLAKE WALES LIMITED10/07/2009
Filing Information
Company Number 06756924
Company ID Number 06756924
Date formed 2008-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977337766  
Last Datalog update: 2019-11-28 04:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE PARADIGMS TOO LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name CREATIVE PARADIGMS TOO LTD
The following companies were found which have the same name as CREATIVE PARADIGMS TOO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE PARADIGMS TOO LTD Unknown

Company Officers of CREATIVE PARADIGMS TOO LTD

Current Directors
Officer Role Date Appointed
STEVEN COLIN BEVAN
Company Secretary 2013-07-10
PAUL WEBB
Director 2008-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARTYN REES
Director 2012-11-23 2012-12-21
DAVID MARTYN REES
Director 2011-06-06 2012-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WEBB CLOUD CENTRES LTD Director 2014-06-12 CURRENT 2014-06-12 Active
PAUL WEBB CREATIVE PARADIGMS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Liquidation
PAUL WEBB DIGITAL INCLUSION LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
PAUL WEBB UNIFIEDNETWORKS.NET LIMITED Director 2009-04-05 CURRENT 2008-01-18 Active
PAUL WEBB CLEAR STREAM TECHNOLOGY GROUP LTD Director 2006-06-21 CURRENT 2006-06-21 Active
PAUL WEBB CLEAR STREAM TECHNOLOGY LTD Director 2006-01-24 CURRENT 2006-01-24 Active
PAUL WEBB GUESTTALK LTD Director 2006-01-09 CURRENT 2006-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-13
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF
2019-10-29LIQ01Voluntary liquidation declaration of solvency
2019-10-29600Appointment of a voluntary liquidator
2019-10-29LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-14
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18RES15CHANGE OF COMPANY NAME 18/01/19
2019-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067569240004
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067569240003
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067569240004
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067569240003
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067569240003
2017-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067569240002
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0124/11/15 ANNUAL RETURN FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM 18 Summerfield Avenue Cardiff South Wales CF14 3QA
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 18 SUMMERFIELD AVENUE CARDIFF SOUTH WALES CF14 3QA WALES
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM BUSINESS & TECHNOLOGY CENTRE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01CHANGE PERSON AS DIRECTOR
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF Wales
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 08/11/2013
2013-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN COLIN BEVAN on 2013-11-08
2013-07-10AP03SECRETARY APPOINTED MR STEVEN COLIN BEVAN
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067569240002
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM
2013-03-01AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2013-02-07AR0124/11/12 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MR DAVID MARTYN REES
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-20AR0124/11/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/11/2011
2011-10-19AP01DIRECTOR APPOINTED MR DAVID MARTYN REES
2011-01-17AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-05AR0124/11/10 FULL LIST
2010-01-27AR0124/11/09 FULL LIST
2010-01-21TM01TERMINATE DIR APPOINTMENT
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-08AA01PREVSHO FROM 31/03/2010 TO 30/06/2009
2009-07-10CERTNMCOMPANY NAME CHANGED DEEPLAKE WALES LIMITED CERTIFICATE ISSUED ON 10/07/09
2009-06-16225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-06-1688(2)AD 02/06/09 GBP SI 999@1=999 GBP IC 1/1000
2008-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to CREATIVE PARADIGMS TOO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE PARADIGMS TOO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-02 Outstanding FUNDING CIRCLE TRUSTEE LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS
2017-08-31 Outstanding FINANCE WALES INVESTMENTS (14) LTD
2013-06-19 Satisfied FINANCE WALES INVESTMENTS (8) LTD
DEBENTURE 2012-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 CREATIVE PARADIGMS TOO LTD

Intangible Assets
Patents
We have not found any records of CREATIVE PARADIGMS TOO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE PARADIGMS TOO LTD
Trademarks
We have not found any records of CREATIVE PARADIGMS TOO LTD registering or being granted any trademarks
Income
Government Income

Government spend with CREATIVE PARADIGMS TOO LTD

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2015-11-13 GBP £1,171 Housing Management
Newcastle City Council 2015-03-27 GBP £345 Supplies & Services
Newcastle City Council 2015-02-27 GBP £885 Supplies & Services
Newcastle City Council 2015-01-28 GBP £345 Supplies & Services
Newcastle City Council 2014-12-24 GBP £345 Supplies & Services
Newcastle City Council 2014-12-04 GBP £3,527 Supplies & Services
Adur Worthing Council 2014-11-21 GBP £1,171 Housing Management
Newcastle City Council 2014-10-28 GBP £345 Supplies & Services
Newcastle City Council 2014-09-26 GBP £345 Supplies & Services
Newcastle City Council 2014-08-28 GBP £349
Newcastle City Council 2014-07-28 GBP £345
Newcastle City Council 2014-06-26 GBP £425
Newcastle City Council 2014-06-25 GBP £345
Newcastle City Council 2014-05-28 GBP £345
Newcastle City Council 2014-05-09 GBP £9,468
Newcastle City Council 2014-05-09 GBP £345
Waverley Borough Council 2014-05-08 GBP £2,694 Supplies and Services
Adur Worthing Council 2014-04-11 GBP £1,776 Housing Management
Newcastle City Council 2014-03-28 GBP £1,645
Adur Worthing Council 2014-01-31 GBP £1,171 Housing Management
Newcastle City Council 2013-05-30 GBP £29,918
Waverley Borough Council 2013-05-20 GBP £2,694 Contracted services
City of London 2012-07-27 GBP £2,700 Communications & Computing
Waverley Borough Council 2011-01-13 GBP £526 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE PARADIGMS TOO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk.
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director :
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director :
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk.
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk.
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director :
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Paul Webb , Director :
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk.
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk.
 
Initiating party Event Type
Defending partyCREATIVE PARADIGMS TOO LTDEvent Date2019-10-14
(Both in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 2 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 December 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 2 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2019 . Further information about this case is available from Hannah Milton at the offices of KPMG LLP on +44 (0)20 7311 5283 or at Hannah.Milton@KPMG.co.uk. Nicholas James Timpson , Joint Liquidator Dated 21 October 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE PARADIGMS TOO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE PARADIGMS TOO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.