Background WavePink WaveYellow Wave

PALADIN HERITAGE HOLDINGS LTD (10733196)

PALADIN HERITAGE HOLDINGS LTD (10733196) is an active UK company. incorporated on 20 April 2017. with registered office in Sywell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PALADIN HERITAGE HOLDINGS LTD has been registered for 8 years. Current directors include NORFORD, Alexander Darryl.

Company Number
10733196
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Thistle Down Barn, Sywell, NN6 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORFORD, Alexander Darryl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALADIN HERITAGE HOLDINGS LTD

PALADIN HERITAGE HOLDINGS LTD is an active company incorporated on 20 April 2017 with the registered office located in Sywell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PALADIN HERITAGE HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10733196

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 28 February 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Thistle Down Barn Holcot Lane Sywell, NN6 0BG,

Previous Addresses

Thistle Down Holcot Lane Sywell Northampton NN6 0BG England
From: 4 July 2024To: 19 August 2025
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW United Kingdom
From: 20 April 2017To: 4 July 2024
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Aug 17
Funding Round
Aug 17
New Owner
Sept 17
Loan Cleared
Jan 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NORFORD, Alexander Darryl

Active
Holcot Lane, SywellNN6 0BG
Born December 1978
Director
Appointed 02 Jul 2024

CHARLES, Gareth Stephen

Resigned
New York, LincolnLN4 4XH
Born December 1976
Director
Appointed 20 Apr 2017
Resigned 02 Jul 2024

CHUGHTAI, Dean

Resigned
New York, LincolnLN4 4XH
Born November 1962
Director
Appointed 20 Apr 2017
Resigned 02 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2024

Mr Dean Chughtai

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 10 Apr 2024

Mr Gareth Stephen Charles

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
30 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
2 July 2024
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 January 2024
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
21 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 June 2019
MAMA
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Memorandum Articles
30 August 2017
MAMA
Resolution
30 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Incorporation Company
20 April 2017
NEWINCIncorporation