Company NamePaladin Partners Limited
DirectorMartin Richard Spiller
Company StatusActive
Company Number08782165
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Martin Richard Spiller
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 17, Oast Lodge Corney Reach Way
London
W4 2TN
Director NameMrs Julia Rosalind Choudhury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House St. Paul's Churchyard
London
EC4M 8AB

Location

Registered AddressFlat 17, Oast Lodge
Corney Reach Way
London
W4 2TN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

16 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
3 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
15 February 2021Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB to Flat 17, Oast Lodge Corney Reach Way London W4 2TN on 15 February 2021 (1 page)
3 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
22 January 2020Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
3 December 2019Confirmation statement made on 19 November 2019 with updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
28 June 2018Cessation of Julia Rosalind Choudhury as a person with significant control on 13 June 2018 (1 page)
28 June 2018Change of details for Mr Martin Richard Spiller as a person with significant control on 13 June 2018 (2 pages)
28 June 2018Termination of appointment of Julia Rosalind Choudhury as a director on 19 June 2018 (1 page)
14 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
18 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5
(4 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5
(4 pages)
2 October 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(4 pages)
13 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(4 pages)
18 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 18 June 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)