Background WavePink WaveYellow Wave

PALADIN ASSOCIATES LIMITED (02614518)

PALADIN ASSOCIATES LIMITED (02614518) is an active UK company. incorporated on 24 May 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PALADIN ASSOCIATES LIMITED has been registered for 34 years. Current directors include DEEGAN, Michael, FORD, Gerald William, Dr.

Company Number
02614518
Status
active
Type
ltd
Incorporated
24 May 1991
Age
34 years
Address
C/O TOBIN ASSOCIATES, London, EC1N 8LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEEGAN, Michael, FORD, Gerald William, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALADIN ASSOCIATES LIMITED

PALADIN ASSOCIATES LIMITED is an active company incorporated on 24 May 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PALADIN ASSOCIATES LIMITED was registered 34 years ago.(SIC: 70229)

Status

active

Active since 34 years ago

Company No

02614518

LTD Company

Age

34 Years

Incorporated 24 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

TYROLESE (211) LIMITED
From: 24 May 1991To: 1 August 1991
Contact
Address

C/O TOBIN ASSOCIATES 4th Floor 63-66 Hatton Garden London, EC1N 8LE,

Timeline

2 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
May 91
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FORD, Gerald William, Dr

Active
63-66 Hatton Garden, LondonEC1N 8LE
Secretary
Appointed N/A

DEEGAN, Michael

Active
N Rhodes St #297, Arlington Va 22201-3116
Born September 1952
Director
Appointed 31 May 2005

FORD, Gerald William, Dr

Active
63-66 Hatton Garden, LondonEC1N 8LE
Born November 1957
Director
Appointed 11 Jul 1991

RIKLIN, Cornel Carl

Resigned
103 Barrow Gate Road, LondonW4 4QS
Born December 1955
Director
Appointed 11 Jul 1991
Resigned 31 May 2005

Persons with significant control

1

Dr Gerald William Ford

Active
63-66 Hatton Garden, LondonEC1N 8LE
Born November 1957

Nature of Control

Significant influence or control
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
1 October 1997
287Change of Registered Office
Legacy
5 September 1997
363aAnnual Return
Gazette Filings Brought Up To Date
18 March 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 March 1997
363aAnnual Return
Legacy
13 March 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsory
11 March 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
88(2)R88(2)R
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
7 July 1992
363b363b
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
18 November 1991
88(2)R88(2)R
Legacy
11 November 1991
224224
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1991
123Notice of Increase in Nominal Capital
Incorporation Company
24 May 1991
NEWINCIncorporation