Background WavePink WaveYellow Wave

PARADIGM LAND 1 LIMITED (10151917)

PARADIGM LAND 1 LIMITED (10151917) is an active UK company. incorporated on 27 April 2016. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. PARADIGM LAND 1 LIMITED has been registered for 10 years. Current directors include GARSIDE, Joshua Richard.

Company Number
10151917
Status
active
Type
ltd
Incorporated
27 April 2016
Age
10 years
Address
C/O Azets Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARSIDE, Joshua Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM LAND 1 LIMITED

PARADIGM LAND 1 LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. PARADIGM LAND 1 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10151917

LTD Company

Age

10 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 29/10

Up to Date

10 weeks left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 23 July 2025 (10 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 July 2025 (10 months ago)
Submitted on 9 July 2025 (10 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

C/O Azets Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

C/O Barnes Roffe Llp Leytonstone House 3 Hanbury Drive London E11 1GA United Kingdom
From: 12 July 2024To: 13 July 2024
C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England
From: 14 December 2023To: 12 July 2024
C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England
From: 7 February 2023To: 14 December 2023
C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England
From: 4 May 2020To: 7 February 2023
C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England
From: 3 February 2020To: 4 May 2020
Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom
From: 10 January 2019To: 3 February 2020
4 Tenterden Street London W1S 1TE England
From: 24 July 2017To: 10 January 2019
23 Hanover Square London W1S 1JB United Kingdom
From: 27 April 2016To: 24 July 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Loan Secured
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Dec 17
New Owner
Jul 20
Owner Exit
Aug 21
Director Left
Aug 21
Loan Cleared
Jan 23
New Owner
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GARSIDE, Joshua Richard

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born September 1989
Director
Appointed 27 Apr 2016

HARRIMAN, Andrew Mark

Resigned
1 Massey Road, Stockton - On - TeesTS17 6DY
Born July 1979
Director
Appointed 27 Apr 2016
Resigned 18 Jul 2019

MELLER, Jonathan Oliver

Resigned
Thornaby, Stockton-On-TeesTS17 6DY
Born November 1989
Director
Appointed 03 Jun 2016
Resigned 06 Jul 2023

Persons with significant control

5

4 Active
1 Ceased

Mr Andrew Mark Harriman

Active
1 Massey Road, Stockton - On - TeesTS17 6DY
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2019
Thornaby, Stockton On TeesTS17 6DY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Oct 2018

Mr Jonathan Oliver Meller

Active
1 Massey Road, Stockton - On - TeesTS17 6DY
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016

Mr Andrew Mark Harriman

Ceased
1 Massey Road, Stockton - On - TeesTS17 6DY
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2016
Ceased 18 Jul 2019

Mr Joshua Richard Garside

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born September 1989

Nature of Control

Significant influence or control
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Incorporation Company
27 April 2016
NEWINCIncorporation