Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARADIGM (HOLDINGS) LIMITED
Company Information for

PARADIGM (HOLDINGS) LIMITED

4 FAIRVIEW ESTATE, BEECH ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1XU,
Company Registration Number
03607139
Private Limited Company
Active

Company Overview

About Paradigm (holdings) Ltd
PARADIGM (HOLDINGS) LIMITED was founded on 1998-07-30 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Paradigm (holdings) Limited 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
PARADIGM (HOLDINGS) LIMITED
 
Legal Registered Office
4 FAIRVIEW ESTATE
BEECH ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1XU
Other companies in HP11
 
Filing Information
Company Number 03607139
Company ID Number 03607139
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697766943  
Last Datalog update: 2024-02-05 16:29:06
Primary Source:Companies House
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.

Company Officers of PARADIGM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PHILIP RUSSELL
Company Secretary 2001-04-04
DAVID HAROLD AMOR
Director 1998-07-30
RACHEL LOUISE SMITH
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY MILLER
Director 2002-08-01 2006-03-09
LESLEY JOAN HEARN
Company Secretary 2000-08-07 2001-02-28
AILSA JEAN STEVENS
Company Secretary 1999-11-29 2000-08-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-30 1999-11-29
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-30 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PHILIP RUSSELL FIRST MOVE MARKETING SERVICES LIMITED Company Secretary 2006-03-09 CURRENT 1989-12-22 Active
TIMOTHY PHILIP RUSSELL STRAIGHT BAT ACCOUNTING LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Active
DAVID HAROLD AMOR HARRINGTON DRAYCOTT LIMITED Director 2011-05-24 CURRENT 2000-09-07 Dissolved 2014-08-13
DAVID HAROLD AMOR HENLEY MARKETING SERVICES LIMITED Director 1999-12-06 CURRENT 1979-12-24 Dissolved 2014-06-25

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
2024-02-02CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07Change of details for Mr David Harold Amor as a person with significant control on 2022-02-07
2022-02-07CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-07PSC04Change of details for Mr David Harold Amor as a person with significant control on 2022-02-07
2022-01-31CESSATION OF MARIE ROSE AMOR AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CESSATION OF MARIE ROSE AMOR AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC07CESSATION OF MARIE ROSE AMOR AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-04-21CH01Director's details changed for Mr David Harold Amor on 2021-02-15
2021-04-21PSC04Change of details for Mr David Harold Amor as a person with significant control on 2021-02-15
2021-02-03CH01Director's details changed for Ms Rachel Louise Smith on 2020-01-01
2020-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAROLD AMOR
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-03-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036071390002
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-25AR0123/07/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0123/07/13 ANNUAL RETURN FULL LIST
2012-07-26AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MS RACHEL LOUISE SMITH
2012-03-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0123/07/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0123/07/10 ANNUAL RETURN FULL LIST
2009-10-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-29363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-05AA31/12/07 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID AMOR / 20/06/2008
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID AMOR / 20/06/2008
2008-04-16169GBP IC 500441/499999.82 30/11/07 GBP SR 44118@0.01=441.18
2008-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03288bDIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-08-06363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-30123NC INC ALREADY ADJUSTED 30/10/02
2002-11-30RES04£ NC 500000/2504442 30/1
2002-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-3088(2)RAD 30/10/02--------- £ SI 250000@1=250000 £ SI 44118@.01=441 £ IC 250000/500441
2002-11-05288aNEW DIRECTOR APPOINTED
2002-09-04363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: BISHOPS HOUSE 3 MARKET PLACE CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9HE
2001-08-03363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-06288bSECRETARY RESIGNED
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-25288bSECRETARY RESIGNED
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-21363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-12-05288bSECRETARY RESIGNED
1999-12-05288aNEW SECRETARY APPOINTED
1999-12-03395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-03-23123£ NC 1000/500000 01/01/99
1999-03-23ORES04NC INC ALREADY ADJUSTED 01/01/99
1998-09-10288bDIRECTOR RESIGNED
1998-09-10288aNEW DIRECTOR APPOINTED
1998-09-09225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PARADIGM (HOLDINGS) LIMITED 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 PARADIGM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PARADIGM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARADIGM (HOLDINGS) LIMITED
Trademarks
We have not found any records of PARADIGM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARADIGM (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PARADIGM (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARADIGM (HOLDINGS) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARADIGM (HOLDINGS) LIMITED 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 PARADIGM (HOLDINGS) LIMITED 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.
    Other companies at postcode HP11 1XU