UKBizDB.co.uk

PARADIAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paradian Limited. The company was founded 30 years ago and was given the registration number 02917950. The firm's registered office is in LONDON. You can find them at 89 Narbonne Avenue, Clapham, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARADIAN LIMITED
Company Number:02917950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:89 Narbonne Avenue, Clapham, London, SW4 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Greyfriars, Greyfriars Lane, Storrington, RH20 2HE

Secretary12 April 1994Active
Old Greyfriars, Greyfriars Lane, Storrington, RH20 2HE

Director12 April 1994Active
89 Narbonne Avenue, London, SW4 9LQ

Director12 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1994Active
89 Narbonne Avenue, Clapham, London, SW4 9LQ

Director12 April 1994Active
Loxley House The Street, Nutbourne, Pulborough, RH20 2HE

Director12 April 1994Active

People with Significant Control

Mrs Tessa Frances Hicks
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Loxley House, The Street, Pulborough, England, RH20 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Christopher Hicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Red House, Cowfold Road, Haywards Heath, England, RH17 5SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Caroline Lucy Clements
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Old Greyfriars, Greyfriars Lane, Pulborough, England, RH20 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Capital

Capital name of class of shares.

Download
2015-06-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.