Warning: file_put_contents(c/6200d5462439ce22c66e1c667fc94562.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Paradigm Convergence Technologies (europe) Limited, TS15 9NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARADIGM CONVERGENCE TECHNOLOGIES (EUROPE) LIMITED

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

This company is commonly known as Paradigm Convergence Technologies (europe) Limited. The company was founded 5 years ago and was given the registration number 11847711. The firm's registered office is in YARM. You can find them at 36 Ash Grove, Kirklevington, Yarm, . This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:PARADIGM CONVERGENCE TECHNOLOGIES (EUROPE) LIMITED
Company Number:11847711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:36 Ash Grove, Kirklevington, Yarm, United Kingdom, TS15 9NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 14-16, Dowgate Hill, London, England, EC4R 2SU

Director12 January 2023Active
5th Floor, 14-16, Dowgate Hill, London, England, EC4R 2SU

Director12 January 2023Active
Oak Tree House, Potton End, Eltisley, St. Neots, England, PE19 6TH

Director04 November 2020Active
36, Ash Grove, Kirklevington, Yarm, United Kingdom, TS15 9NQ

Director23 September 2020Active
36, Ash Grove, Kirklevington, Yarm, United Kingdom, TS15 9NQ

Director25 August 2020Active
36, Ash Grove, Kirklevington, Yarm, United Kingdom, TS15 9NQ

Director26 February 2019Active
5th Floor, 14.16, Dowgate Hill, London, England, EC4R 2SU

Director26 February 2019Active

People with Significant Control

Tutum Health Ltd
Notified on:03 June 2021
Status:Active
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Barbara Ann Dunn
Notified on:26 February 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:36, Ash Grove, Yarm, United Kingdom, TS15 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Dunn
Notified on:26 February 2019
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:36, Ash Grove, Yarm, United Kingdom, TS15 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Address

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

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Capital

Capital allotment shares.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Capital

Capital allotment shares.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.