UKBizDB.co.uk

PARADIGM PMO LIMITED

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

This company is commonly known as Paradigm Pmo Limited. The company was founded 10 years ago and was given the registration number 09105669. The firm's registered office is in MAIDENHEAD. You can find them at Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PARADIGM PMO LIMITED
Company Number:09105669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, United Kingdom, SL6 1DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU

Corporate Secretary03 November 2014Active
11, Houlton Court, Bagshot, England, GU19 5QQ

Director27 June 2014Active
Valu, Blackstroud Lane West, Lightwater, England, GU18 5SP

Director27 June 2014Active
2 Mulberry Court, Windsor End, Beaconsfield, England, HP9 2JY

Director27 June 2014Active
2 Mulberry Court, Windsor End, Beaconsfield, England, HP9 2JY

Director27 June 2014Active

People with Significant Control

Ms Clara Bowman
Notified on:18 September 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:11 Houlton Court, Bagshot, United Kingdom, GU19 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Elizabeth Cooper
Notified on:29 June 2016
Status:Active
Date of birth:February 1987
Nationality:English
Country of residence:England
Address:Valu, Blackstroud Lane West, Lightwater, England, GU18 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Cooper
Notified on:29 June 2016
Status:Active
Date of birth:June 1983
Nationality:English
Country of residence:England
Address:11, Houlton Court, Bagshot, England, GU19 5QQ
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 (6 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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-21Dissolution

Dissolution application strike off company.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-10-13Accounts

Change account reference date company previous extended.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Change person director company.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.