Background WavePink WaveYellow Wave

PALADIN VENTURES (CAULDCOATS FARM) LIMITED (08866637)

PALADIN VENTURES (CAULDCOATS FARM) LIMITED (08866637) is an active UK company. incorporated on 29 January 2014. with registered office in Markfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PALADIN VENTURES (CAULDCOATS FARM) LIMITED has been registered for 12 years. Current directors include ORMEROD, Peter, PERRY, Steven James.

Company Number
08866637
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Chitterman Grange Polly Botts Lane, Markfield, LE67 9PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ORMEROD, Peter, PERRY, Steven James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALADIN VENTURES (CAULDCOATS FARM) LIMITED

PALADIN VENTURES (CAULDCOATS FARM) LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Markfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PALADIN VENTURES (CAULDCOATS FARM) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08866637

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

Chitterman Grange Polly Botts Lane Ulverscroft Markfield, LE67 9PT,

Previous Addresses

Ground Floor Afon House Worthing Road Horsham West Sussex RH12 1TL
From: 29 January 2014To: 15 May 2017
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jul 14
Funding Round
Mar 15
Loan Secured
Jun 15
Funding Round
Feb 16
Loan Secured
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Share Issue
Nov 17
Owner Exit
Jan 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Jul 18
Loan Secured
Jul 20
Loan Secured
Aug 22
New Owner
Jan 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ORMEROD, Peter

Active
Polly Botts Lane, MarkfieldLE67 9PT
Born April 1965
Director
Appointed 23 Mar 2018

PERRY, Steven James

Active
Polly Botts Lane, MarkfieldLE67 9PT
Born March 1966
Director
Appointed 22 May 2015

VINCE-ODOZI, Sylvester Ehi

Resigned
Worthing Road, HorshamRH12 1TL
Born June 1975
Director
Appointed 29 Jan 2014
Resigned 20 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Steven James Perry

Active
Polly Botts Lane, MarkfieldLE67 9PT
Born March 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Polly Botts Lane, MarkfieldLE67 9PT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017

Mr Sylvester Ehi Vince-Odozi

Ceased
Worthing Road, HorshamRH12 1TL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
9 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Resolution
17 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
18 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Incorporation Company
29 January 2014
NEWINCIncorporation