Background WavePink WaveYellow Wave

PARADIGM FINANCIAL PLANNING LIMITED (05355857)

PARADIGM FINANCIAL PLANNING LIMITED (05355857) is an active UK company. incorporated on 7 February 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PARADIGM FINANCIAL PLANNING LIMITED has been registered for 21 years. Current directors include HANN, Philippa Ann.

Company Number
05355857
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
Paradigm House, Macrae Road, Bristol, BS20 0DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HANN, Philippa Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM FINANCIAL PLANNING LIMITED

PARADIGM FINANCIAL PLANNING LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PARADIGM FINANCIAL PLANNING LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05355857

LTD Company

Age

21 Years

Incorporated 7 February 2005

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

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

Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PHAN, Jayne

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

HANN, Philippa Ann

Active
Paradigm House, Macrae Road, BristolBS20 0DD
Born June 1977
Director
Appointed 01 Apr 2025

BIGWOOD, John Peter

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

HORNER, Barry David

Resigned
Southfield Road, BristolBS9 3BH
Secretary
Appointed 10 Feb 2005
Resigned 01 Apr 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 08 Feb 2005

HORNER, Barry David

Resigned
Paradigm House, Macrae Road, BristolBS20 0DD
Born June 1960
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2025

PRATT, William John

Resigned
Litton, RadstockBA3 4PW
Born November 1972
Director
Appointed 10 Feb 2005
Resigned 30 Sept 2025

RAINBIRD, Caroline Mary Anne

Resigned
Paradigm House, Macrae Road, BristolBS20 0DD
Born March 1966
Director
Appointed 28 Nov 2025
Resigned 29 Jan 2026

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 07 Feb 2005
Resigned 08 Feb 2005
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Secretary Company With Change Date
10 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
353353
Legacy
27 February 2007
287Change of Registered Office
Legacy
27 February 2007
190190
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
21 February 2005
88(2)R88(2)R
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Incorporation Company
7 February 2005
NEWINCIncorporation