Company NameParadigm Developments Limited
DirectorDavid James Easson
Company StatusActive
Company Number04390195
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Easson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Secretary NameDeborah Easson
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone0131 6542887
Telephone regionEdinburgh

Location

Registered Address2a High Street
Thames Ditton
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£275,882
Cash£236,304
Current Liabilities£20,611

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
14 February 2023Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2a High Street Thames Ditton KT7 0RY on 14 February 2023 (1 page)
14 February 2023Secretary's details changed for Deborah Easson on 14 February 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
4 March 2021Change of details for David James Easson as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr David James Easson on 4 March 2021 (2 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 March 2020Change of details for David James Easson as a person with significant control on 6 April 2016 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Secretary's details changed for Deborah Easson on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Mr David James Easson on 1 March 2012 (2 pages)
11 April 2012Secretary's details changed for Deborah Easson on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Mr David James Easson on 1 March 2012 (2 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Deborah Easson on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Mr David James Easson on 1 March 2012 (2 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
23 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 08/03/09; full list of members (3 pages)
26 March 2009Return made up to 08/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Registered office changed on 05/06/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
5 June 2008Registered office changed on 05/06/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
31 March 2008Return made up to 08/03/08; full list of members (3 pages)
31 March 2008Return made up to 08/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Return made up to 08/03/06; full list of members (2 pages)
23 August 2006Return made up to 08/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 08/03/05; full list of members (6 pages)
24 May 2005Return made up to 08/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 08/03/04; full list of members (6 pages)
11 June 2004Return made up to 08/03/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2003Return made up to 08/03/03; full list of members (5 pages)
7 April 2003Return made up to 08/03/03; full list of members (5 pages)
2 June 2002Registered office changed on 02/06/02 from: 309 ballards lane london N12 8LU (1 page)
2 June 2002Registered office changed on 02/06/02 from: 309 ballards lane london N12 8LU (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
8 May 2002Registered office changed on 08/05/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
8 May 2002Registered office changed on 08/05/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 March 2002Incorporation (16 pages)
8 March 2002Incorporation (16 pages)