Background WavePink WaveYellow Wave

PARADIGM (UK) HOLDING LIMITED (08112960)

PARADIGM (UK) HOLDING LIMITED (08112960) is an active UK company. incorporated on 20 June 2012. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. PARADIGM (UK) HOLDING LIMITED has been registered for 13 years. Current directors include ITZKOFF, Jennifer Cynthia, QUINQUET, Matthieu, SERVELLO, Vincent Matthew, Mr..

Company Number
08112960
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
B2 Reading International Bus Park, Reading, RG2 6DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ITZKOFF, Jennifer Cynthia, QUINQUET, Matthieu, SERVELLO, Vincent Matthew, Mr.
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM (UK) HOLDING LIMITED

PARADIGM (UK) HOLDING LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. PARADIGM (UK) HOLDING LIMITED was registered 13 years ago.(SIC: 82110)

Status

active

Active since 13 years ago

Company No

08112960

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

PINNACLE (UK) ACQUISITION CO LIMITED
From: 20 June 2012To: 5 February 2013
Contact
Address

B2 Reading International Bus Park Reading International Business Park Reading, RG2 6DT,

Previous Addresses

C2 Reading International Bus Park Basingstoke Road Reading Berkshire RG2 6DT England
From: 26 June 2024To: 25 February 2026
One Crown Square Church Street East Woking GU21 6HR United Kingdom
From: 31 August 2021To: 26 June 2024
Dukes Court Building C 3rd Floor Duke Street Woking Surrey GU21 5BH
From: 24 January 2013To: 31 August 2021
33 Jermyn Street London SW1Y 6DN England
From: 20 June 2012To: 24 January 2013
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Mar 20
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ITZKOFF, Jennifer Cynthia

Active
Crosby Dr., Bedford01730
Born September 1982
Director
Appointed 25 Feb 2026

QUINQUET, Matthieu

Active
Reading International Business Park, ReadingRG2 6DT
Born June 1979
Director
Appointed 22 Oct 2019

SERVELLO, Vincent Matthew, Mr.

Active
Reading International Business Park, ReadingRG2 6DT
Born June 1987
Director
Appointed 14 Apr 2025

BREITHAUPT, Chantelle Yvette

Resigned
Crosby Drive, Bedford01730
Born July 1972
Director
Appointed 28 Dec 2022
Resigned 31 Dec 2023

BROWNLEE, Jason Samuel, Mr.

Resigned
Duke Street, WokingGU2 5BH
Born August 1972
Director
Appointed 02 Feb 2014
Resigned 12 Oct 2018

COOPER, Christopher, Mr.

Resigned
Crosby Drive, Bedford01730
Born March 1971
Director
Appointed 28 Dec 2022
Resigned 14 Apr 2025

CRESSWELL, Simon Bernard

Resigned
Jermyn Street, LondonSW1Y 6DN
Born June 1968
Director
Appointed 20 Jun 2012
Resigned 16 Oct 2012

HAMILTON, Douglas Chatham

Resigned
Church Street East, WokingGU21 6HR
Born September 1977
Director
Appointed 22 Oct 2019
Resigned 13 May 2022

HAMLIN, Ryan Michael

Resigned
Duke Street, WokingGU21 5BH
Born October 1980
Director
Appointed 12 Oct 2018
Resigned 22 Oct 2019

ITZKOFF, Jennifer Cynthia, Mrs.

Resigned
Reading International Business Park, ReadingRG2 6DT
Born September 1987
Director
Appointed 14 Apr 2025
Resigned 25 Feb 2026

KELLER, Jonathan

Resigned
Duke Street, WokingGU21 5BH
Born August 1951
Director
Appointed 16 Oct 2012
Resigned 10 Feb 2014

LAURENT, Arnaud, Mr.

Resigned
Church Street East, WokingGU21 6HR
Born November 1977
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2023

LAURENT, Arnaud

Resigned
The Grove, WokingGU21 4AF
Born November 1977
Director
Appointed 16 Oct 2012
Resigned 06 Aug 2014

LIMPACH, Geoffrey

Resigned
Jermyn Street, LondonSW1Y 6DN
Born April 1983
Director
Appointed 20 Jun 2012
Resigned 16 Oct 2012

PYLES, Jason Lee, Director

Resigned
Duke Street, WokingGU21 5BH
Born May 1971
Director
Appointed 10 Feb 2014
Resigned 01 Dec 2015

SAVVIDES, Savvas

Resigned
Jermyn Street, LondonSW1Y 6DN
Born June 1979
Director
Appointed 20 Jun 2012
Resigned 16 Oct 2012

STAGNO, Christopher, Mr.

Resigned
Crosby Drive, Bedford01730
Born October 1974
Director
Appointed 28 Dec 2022
Resigned 14 Apr 2025

ZUNDER, Cherieke Suzette

Resigned
Duke Street, WokingGU21 5BH
Born December 1971
Director
Appointed 16 Oct 2012
Resigned 22 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
West Florissant Avenue, St. Louis63136

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2017
Strawinskylaan 717, Amsterdam1077XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Legacy
15 May 2013
MG06MG06
Legacy
15 May 2013
MG06MG06
Legacy
15 May 2013
MG06MG06
Legacy
15 May 2013
MG06MG06
Legacy
15 May 2013
MG06MG06
Legacy
15 May 2013
MG06MG06
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Resolution
23 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 January 2013
CONNOTConfirmation Statement Notification
Resolution
23 August 2012
RESOLUTIONSResolutions
Legacy
20 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Change Account Reference Date Company Current Shortened
9 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2012
NEWINCIncorporation