Background WavePink WaveYellow Wave

PARADIGM CORPORATE RESCUE LIMITED (03578675)

PARADIGM CORPORATE RESCUE LIMITED (03578675) is an active UK company. incorporated on 9 June 1998. with registered office in Bakewell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARADIGM CORPORATE RESCUE LIMITED has been registered for 27 years. Current directors include MASON, Peter Walter, Dr.

Company Number
03578675
Status
active
Type
ltd
Incorporated
9 June 1998
Age
27 years
Address
Lathkill Dale Dale Road, Bakewell, DE45 1JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASON, Peter Walter, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM CORPORATE RESCUE LIMITED

PARADIGM CORPORATE RESCUE LIMITED is an active company incorporated on 9 June 1998 with the registered office located in Bakewell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARADIGM CORPORATE RESCUE LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03578675

LTD Company

Age

27 Years

Incorporated 9 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Lathkill Dale Dale Road Over Haddon Bakewell, DE45 1JE,

Previous Addresses

Devonshire Chambers the Square Bakewell Derbyshire DE45 1BT
From: 4 October 2010To: 5 November 2022
Devonshire Chambers, the Square Bakewell Derbyshire DE45 1BT
From: 9 June 1998To: 4 October 2010
Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jun 10
Director Joined
Oct 10
New Owner
Jul 17
Director Left
Aug 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MASON, Peter Walter, Dr

Active
Dale Road, BakewellDE45 1JE
Born January 1938
Director
Appointed 01 Jun 2010

LINNELL, Kay Catherine Sheila Hilary, Dr

Resigned
Brick Kiln Cottage Avenue Road, BasingstokeRG25 2PR
Secretary
Appointed 09 Jun 1998
Resigned 30 Jun 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 09 Jun 1998
Resigned 09 Jun 1998

LEE, David Frederick

Resigned
Meadow Reach, BakewellDE45 1GL
Born November 1936
Director
Appointed 25 May 2001
Resigned 26 Aug 2009

LINNELL, Kay Catherine Sheila Hilary, Dr

Resigned
Brick Kiln Cottage Avenue Road, BasingstokeRG25 2PR
Born September 1954
Director
Appointed 09 Jun 1998
Resigned 30 Jun 2007

MASON, Peter Walter, Dr

Resigned
The Square, BakewellDE45 1BT
Born January 1938
Director
Appointed 29 Jun 2010
Resigned 30 Aug 2019

MASON, Peter Walter, Dr

Resigned
Rutland Investments, BakewellDE45 1BT
Born January 1938
Director
Appointed 09 Jun 1998
Resigned 13 Dec 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 09 Jun 1998
Resigned 09 Jun 1998

Persons with significant control

1

Dr Peter Walter Mason

Active
Dale Road, BakewellDE45 1JE
Born January 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
20 July 2007
287Change of Registered Office
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
16 August 1999
225Change of Accounting Reference Date
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
287Change of Registered Office
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Incorporation Company
9 June 1998
NEWINCIncorporation