Background WavePink WaveYellow Wave

PARADIGM NORTON FINANCIAL PLANNING LIMITED (04220937)

PARADIGM NORTON FINANCIAL PLANNING LIMITED (04220937) is an active UK company. incorporated on 22 May 2001. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PARADIGM NORTON FINANCIAL PLANNING LIMITED has been registered for 24 years. Current directors include FOWLER, Matthew Paul, HANN, Philippa Ann, HORNER, Barry David and 2 others.

Company Number
04220937
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
Paradigm House, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FOWLER, Matthew Paul, HANN, Philippa Ann, HORNER, Barry David, KELLY, David Huw, RAINBIRD, Caroline Mary Anne
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM NORTON FINANCIAL PLANNING LIMITED

PARADIGM NORTON FINANCIAL PLANNING LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PARADIGM NORTON FINANCIAL PLANNING LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04220937

LTD Company

Age

24 Years

Incorporated 22 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

PARADIGM CAPITAL MANAGEMENT LIMITED
From: 24 July 2001To: 13 April 2005
ACRAMAN (250) LIMITED
From: 22 May 2001To: 24 July 2001
Contact
Address

Paradigm House Macrae Road Ham Green Bristol, BS20 0DD,

Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Capital Update
Feb 10
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

PHAN, Jayne

Active
Paradigm House, BristolBS20 0DD
Secretary
Appointed 18 Sept 2024

FOWLER, Matthew Paul

Active
Paradigm House, BristolBS20 0DD
Born March 1977
Director
Appointed 01 Oct 2013

HANN, Philippa Ann

Active
Paradigm House, BristolBS20 0DD
Born June 1977
Director
Appointed 01 Apr 2023

HORNER, Barry David

Active
Paradigm House, BristolBS20 0DD
Born June 1960
Director
Appointed 25 Jun 2001

KELLY, David Huw

Active
Paradigm House, BristolBS20 0DD
Born May 1987
Director
Appointed 01 Apr 2023

RAINBIRD, Caroline Mary Anne

Active
Paradigm House, BristolBS20 0DD
Born March 1966
Director
Appointed 29 Nov 2025

ASHTON, Alan John

Resigned
20 Highbury Road, BristolBS7 0BZ
Secretary
Appointed 25 Jun 2001
Resigned 01 Apr 2008

BIGWOOD, John Peter

Resigned
Paradigm House, BristolBS20 0DD
Secretary
Appointed 01 Apr 2016
Resigned 09 Sept 2024

FALCONER HALL, Simon

Resigned
The Crescent, BristolBS9 4RP
Secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2016

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Secretary
Appointed 22 May 2001
Resigned 25 Jun 2001

CHILD, Richard John

Resigned
Dunelm Hillview Drive, Winterton On SeaNR29 4BT
Born April 1956
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2021

CLARK, Jason Paul, Dr

Resigned
35 Kingswood Drive, SuttonSM2 5NB
Born January 1969
Director
Appointed 28 May 2002
Resigned 23 Mar 2005

GREGORY, Kevin John

Resigned
Paradigm House, BristolBS20 0DD
Born November 1957
Director
Appointed 04 Aug 2014
Resigned 31 Mar 2023

MASON, Jonathan Baillie

Resigned
3 Fairfield Avenue, PlymouthPL3 4QN
Born September 1961
Director
Appointed 28 May 2002
Resigned 23 Mar 2005

PRATT, William John

Resigned
LittonBA3 4PW
Born November 1972
Director
Appointed 01 Dec 2004
Resigned 30 Sept 2025

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS35 1NL
Born November 1944
Director
Appointed 22 May 2001
Resigned 25 Jun 2001

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Born May 1957
Director
Appointed 22 May 2001
Resigned 25 Jun 2001

STURKEY, Ruth Eileen

Resigned
Paradigm House, BristolBS20 0DD
Born February 1964
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2025

WILSHER, Michael John

Resigned
Firgrove Cottage, CarlingcottBA2 8AJ
Born July 1958
Director
Appointed 27 Aug 2002
Resigned 07 Jan 2006

Persons with significant control

1

Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 September 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
1 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2010
SH19Statement of Capital
Legacy
1 March 2010
CAP-SSCAP-SS
Resolution
1 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
15 March 2007
403b403b
Legacy
1 February 2007
88(3)88(3)
Legacy
1 February 2007
88(2)R88(2)R
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
123Notice of Increase in Nominal Capital
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
287Change of Registered Office
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
2 December 2003
287Change of Registered Office
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
88(2)R88(2)R
Certificate Change Of Name Company
24 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
225Change of Accounting Reference Date
Legacy
29 June 2001
287Change of Registered Office
Incorporation Company
22 May 2001
NEWINCIncorporation