Background WavePink WaveYellow Wave

PARADIGM NORTON HOLDINGS LIMITED (09081062)

PARADIGM NORTON HOLDINGS LIMITED (09081062) is an active UK company. incorporated on 11 June 2014. 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 HOLDINGS LIMITED has been registered for 11 years. Current directors include FOWLER, Matthew Paul, HANN, Philippa Ann, HORNER, Barry David and 2 others.

Company Number
09081062
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Paradigm House Macrae Road, 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 HOLDINGS LIMITED

PARADIGM NORTON HOLDINGS LIMITED is an active company incorporated on 11 June 2014 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09081062

LTD Company

Age

11 Years

Incorporated 11 June 2014

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 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

PARADIGM NORTON 2014 LIMITED
From: 11 June 2014To: 28 October 2014
Contact
Address

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

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 14
Loan Secured
Dec 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Mar 19
Funding Round
Mar 19
Share Issue
Mar 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Mar 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Dec 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

PHAN, Jayne

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

FOWLER, Matthew Paul

Active
Hobbs Lane, BristolBS48 3SU
Born March 1977
Director
Appointed 01 Apr 2016

HANN, Philippa Ann

Active
Macrae Road, BristolBS20 0DD
Born June 1977
Director
Appointed 01 Apr 2023

HORNER, Barry David

Active
Macrae Road, BristolBS20 0DD
Born June 1960
Director
Appointed 11 Jun 2014

KELLY, David Huw

Active
Macrae Road, BristolBS20 0DD
Born May 1987
Director
Appointed 01 Apr 2023

RAINBIRD, Caroline Mary Anne

Active
Macrae Road, BristolBS20 0DD
Born March 1966
Director
Appointed 29 Nov 2025

BIGWOOD, John Peter

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

CHILD, Richard John

Resigned
Hill View Drive, Great YarmouthNR29 4BT
Born April 1956
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2021

GREGORY, Kevin John

Resigned
Macrae Road, BristolBS20 0DD
Born November 1957
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2023

PRATT, William John

Resigned
Litton, RadstockBA3 4PW
Born November 1972
Director
Appointed 11 Jun 2014
Resigned 30 Sept 2025

STURKEY, Ruth Eileen

Resigned
Macrae Road, BristolBS20 0DD
Born February 1964
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
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
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
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Resolution
7 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2023
SH10Notice of Particulars of Variation
Memorandum Articles
7 February 2023
MAMA
Accounts With Accounts Type Group
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
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 October 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
16 October 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Resolution
1 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Incorporation Company
11 June 2014
NEWINCIncorporation