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

PARADIGM (GB) LIMITED

BASEMENT, 480, HARROW ROAD, LONDON, W9 3QA,
Company Registration Number
06731685
Private Limited Company
Active

Company Overview

About Paradigm (gb) Ltd
PARADIGM (GB) LIMITED was founded on 2008-10-23 and has its registered office in London. The organisation's status is listed as "Active". Paradigm (gb) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARADIGM (GB) LIMITED
 
Legal Registered Office
BASEMENT, 480
HARROW ROAD
LONDON
W9 3QA
Other companies in NW2
 
Filing Information
Company Number 06731685
Company ID Number 06731685
Date formed 2008-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-08-05 05:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARADIGM (GB) 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.

Company Officers of PARADIGM (GB) LIMITED

Current Directors
Officer Role Date Appointed
SALEEM JAN SHEIKH
Company Secretary 2008-10-23
MOHAMMAD MAQSOOD SHEIKH
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2008-10-23 2008-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD MAQSOOD SHEIKH PEGASUS LONDON LIMITED Director 2012-02-20 CURRENT 2012-02-20 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
2024-07-31Unaudited abridged accounts made up to 2023-10-31
2024-07-23REGISTERED OFFICE CHANGED ON 23/07/24 FROM 299a Bethnal Green Road London E2 6AH England
2023-10-23Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 2023-10-19
2023-10-23Unaudited abridged accounts made up to 2022-10-31
2023-10-19Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 2023-10-19
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDRIS MOHAMMAD SHEIKH
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD OWAIS SHEIKH
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD NAFEES SHEIKH
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 106 Dollis Hill Lane London NW2 6JA
2022-06-20Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 2022-06-20
2022-06-20Director's details changed for Mr Mohammad Maqsood Sheikh on 2022-06-20
2022-06-20SECRETARY'S DETAILS CHNAGED FOR MRS SALEEM JAN SHEIKH on 2022-06-20
2022-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALEEM JAN SHEIKH on 2022-06-20
2022-06-20CH01Director's details changed for Mr Mohammad Maqsood Sheikh on 2022-06-20
2022-06-20PSC04Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 2022-06-20
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 106 Dollis Hill Lane London NW2 6JA
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-07AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AA01Previous accounting period shortened from 31/03/13 TO 31/10/12
2013-02-22AA01Current accounting period extended from 31/10/12 TO 31/03/13
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-25AR0123/10/12 ANNUAL RETURN FULL LIST
2012-08-02MG01Particulars of a mortgage or charge / charge no: 3
2012-07-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0123/10/11 ANNUAL RETURN FULL LIST
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0123/10/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-17AR0123/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MAQSOOD SHEIKH / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / SALEEM JAN SHEIKH / 01/10/2009
2008-12-1088(2)AD 23/10/08 GBP SI 99@1=99 GBP IC 1/100
2008-12-02288aSECRETARY APPOINTED SALEEM JAN SHEIKH
2008-12-02288aDIRECTOR APPOINTED MOHAMMAD MAQSOOD SHEIKH
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 141 FRANCISCAN RD LONDON SW17 8DS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARADIGM (GB) 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 (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2010-04-07 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 945,484
Creditors Due Within One Year 2011-11-01 £ 20,504

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 (GB) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 14,701
Current Assets 2011-11-01 £ 35,165
Debtors 2011-11-01 £ 20,464
Fixed Assets 2011-11-01 £ 1,025,080
Shareholder Funds 2011-11-01 £ 94,257
Tangible Fixed Assets 2011-11-01 £ 1,025,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARADIGM (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARADIGM (GB) LIMITED
Trademarks
We have not found any records of PARADIGM (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARADIGM (GB) 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 (68209 - Other letting and operating of own or leased real estate) as PARADIGM (GB) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARADIGM (GB) 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 (GB) 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 (GB) 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.