UKBizDB.co.uk

PARADIGM ASSETS LTD

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

This company is commonly known as Paradigm Assets Ltd. The company was founded 8 years ago and was given the registration number 09997599. The firm's registered office is in MANCHESTER. You can find them at Key House 7 Christie Way, Christie Fields, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARADIGM ASSETS LTD
Company Number:09997599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2016
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Key House 7 Christie Way, Christie Fields, Manchester, United Kingdom, M21 7QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Key House, 7 Christie Way, Christie Fields, Manchester, United Kingdom, M21 7QY

Director14 August 2018Active
555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director16 March 2022Active
129, Station Road, London, England, NW4 4NJ

Director17 February 2016Active
High Trees, Cavendish Road, Weybridge, England, KT13 0JX

Director10 February 2016Active

People with Significant Control

Mr Jabor Almusallam
Notified on:18 April 2022
Status:Active
Date of birth:July 1963
Nationality:Bahraini
Country of residence:United Kingdom
Address:555-557 Cranbrook Road, Gants Hill, Essex, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jabor Almusallam
Notified on:11 April 2022
Status:Active
Date of birth:July 1963
Nationality:Bahraini
Country of residence:United Kingdom
Address:555-557 Cranbrook Road, Gants Hill, Essex, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ahmed Abdulbari Bahmaid
Notified on:14 August 2017
Status:Active
Date of birth:December 1961
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:Unit 1, 78 Alex Farm, Wiltshire, United Kingdom, SN6 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jabor Saif Jabor Almusallam
Notified on:22 April 2016
Status:Active
Date of birth:July 1963
Nationality:Bahraini
Address:114, High Street, Cranfield, MK43 0DG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Change account reference date company current shortened.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Address

Change registered office address company with date old address new address.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.