UKBizDB.co.uk

PARADOXICAL SOLUTIONS LIMITED

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

This company is commonly known as Paradoxical Solutions Limited. The company was founded 12 years ago and was given the registration number 07844542. The firm's registered office is in BIRMINGHAM. You can find them at 6 Edward Street, , Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PARADOXICAL SOLUTIONS LIMITED
Company Number:07844542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:6 Edward Street, Birmingham, England, B1 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Beech Grove, Guildford, England, GU2 7UX

Director11 November 2011Active
93, Beech Grove, Guildford, England, GU2 7UX

Director03 January 2018Active
The Old China House, Lower Street, St Asaph, Denbighshire, United Kingdom, LL17 0SG

Director11 November 2011Active
93, Beech Grove, Guildford, England, GU2 7UX

Director13 April 2019Active

People with Significant Control

Mr Maximilian George Dylan Baskerville
Notified on:01 December 2022
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:England
Address:93, Beech Grove, Guildford, England, GU2 7UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Peter Newlin Baskerville
Notified on:01 December 2022
Status:Active
Date of birth:April 2005
Nationality:British
Country of residence:England
Address:93, Beech Grove, Guildford, England, GU2 7UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Eleanor Clare Baskerville
Notified on:11 November 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:6, Edward Street, Birmingham, England, B1 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alan Baskerville
Notified on:11 November 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-23Address

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

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Gazette

Gazette filings brought up to date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-04Address

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

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Gazette

Gazette filings brought up to date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.