Background WavePink WaveYellow Wave

PARADIGM BURNLEY HOLDINGS LTD (08659748)

PARADIGM BURNLEY HOLDINGS LTD (08659748) is an active UK company. incorporated on 21 August 2013. with registered office in Burnley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARADIGM BURNLEY HOLDINGS LTD has been registered for 12 years. Current directors include FOLSOM, Douglas, GROCHOWSKI, Ray, ROY, Jonathan.

Company Number
08659748
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
1 Bentley Wood Way, Network 65 Business Park, Burnley, BB11 5TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOLSOM, Douglas, GROCHOWSKI, Ray, ROY, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM BURNLEY HOLDINGS LTD

PARADIGM BURNLEY HOLDINGS LTD is an active company incorporated on 21 August 2013 with the registered office located in Burnley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARADIGM BURNLEY HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08659748

LTD Company

Age

12 Years

Incorporated 21 August 2013

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

1 Bentley Wood Way, Network 65 Business Park Hapton Burnley, BB11 5TG,

Previous Addresses

, C/O 7Side Secretarial Limited, 1st Floor, 14-18 City Road, Cardiff, CF24 3DL
From: 21 August 2013To: 3 October 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 14
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 21
Director Left
Jun 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Jan 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WHITELEY, Scott

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Secretary
Appointed 28 Apr 2025

FOLSOM, Douglas

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born November 1968
Director
Appointed 27 Apr 2023

GROCHOWSKI, Ray

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born January 1954
Director
Appointed 20 Jan 2025

ROY, Jonathan

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born February 1982
Director
Appointed 31 Mar 2024

LEWIS, Peter

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Secretary
Appointed 08 May 2024
Resigned 18 Feb 2025

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 21 Aug 2013
Resigned 02 Jun 2023

BENNETT, Gregory

Resigned
Secretarial Limited, CardiffCF24 3DL
Born February 1956
Director
Appointed 21 Aug 2013
Resigned 29 Feb 2016

BERKLAS, James

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born February 1971
Director
Appointed 26 Aug 2023
Resigned 10 Oct 2024

BUSHELL, Ian William

Resigned
Bentley Wood Way Network 65 Business Park, BurnleyBB11 5TG
Born August 1965
Director
Appointed 13 Oct 2016
Resigned 31 Oct 2018

CROKE, Steven

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born August 1959
Director
Appointed 13 Oct 2016
Resigned 15 Feb 2023

GROCHOWSKI, Raymond Bernard

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born January 1954
Director
Appointed 28 Oct 2013
Resigned 25 Aug 2023

HUGHES, Charles Quentin

Resigned
Network 65, BurnleyBB11 5TG
Born July 1959
Director
Appointed 14 Apr 2015
Resigned 31 Oct 2018

LOCKHART, Diane Elaine

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born September 1954
Director
Appointed 28 Oct 2013
Resigned 14 Apr 2015

MAISTO, Joseph

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born August 1977
Director
Appointed 27 Apr 2023
Resigned 31 Mar 2024

PEMRICK, Matthew

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born October 1971
Director
Appointed 19 Nov 2018
Resigned 21 Jun 2022

SEARLE, Alec John

Resigned
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5TG
Born March 1972
Director
Appointed 19 Nov 2018
Resigned 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 May 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 September 2015
RP04RP04
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Second Filing Of Form With Form Type
3 March 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Incorporation Company
21 August 2013
NEWINCIncorporation