PARADIGM INFRASTRUCTURE LIMITED

  • Company statusactive
  • Company No12337061
  • Age5 years 8 months Incorporated 27 November 2019
  • Officers4

Address

Nene House, 4 Rushmills, Northampton, NN4 7YB, England

PARADIGM INFRASTRUCTURE LIMITED is an active company incorporated on 27 November 2019 and based in Northampton, England. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

7 Months Ago on 03 Dec 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 27 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 27 Nov 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Jul 2023

Capital Name Of Class Of Shares

2 Years Ago on 28 Mar 2023

Change To A Person With Significant Control

2 Years Ago on 23 Nov 2022

Change To A Person With Significant Control

2 Years Ago on 23 Nov 2022

Change To A Person With Significant Control

2 Years Ago on 23 Nov 2022

Confirmation Statement With Updates

2 Years Ago on 23 Nov 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 29 Sep 2022

Second Filing Capital Allotment Shares

3 Years Ago on 20 Jan 2022

Capital Allotment Shares

3 Years Ago on 18 Jan 2022

Confirmation Statement With Updates

3 Years Ago on 03 Dec 2021

Capital Allotment Shares

4 Years Ago on 02 Jul 2021

Resolution

4 Years Ago on 28 Jun 2021

Notification Of A Person With Significant Control

4 Years Ago on 21 Jun 2021

Capital Allotment Shares

4 Years Ago on 23 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 16 Mar 2021

Memorandum Articles

4 Years Ago on 21 Feb 2021

Resolution

4 Years Ago on 21 Feb 2021

Capital Allotment Shares

4 Years Ago on 21 Feb 2021

Capital Allotment Shares

4 Years Ago on 21 Feb 2021

Capital Allotment Shares

4 Years Ago on 21 Feb 2021

Change Account Reference Date Company Current Extended

4 Years Ago on 11 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Feb 2021

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
HP SECRETARIAL SERVICES LIMITEDcorporate secretary 09 Mar 2020
HARRIS, Stephen Vincentdirector Jul 196527 Nov 2019
HESS, William Harrolddirector Mar 196303 Feb 2021
MARSHALL, Steven Christopherdirector Mar 196127 Nov 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr William Harrold Hess Mar 196303 Feb 2021
Mr. Stephen Vincent Harris Jul 196527 Nov 2019
Mr Steven Christopher Marshall Mar 196127 Nov 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.