Background WavePink WaveYellow Wave

PARADIGM TECHNOLOGIES LTD (12256384)

PARADIGM TECHNOLOGIES LTD (12256384) is an active UK company. incorporated on 11 October 2019. with registered office in Leeds. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. PARADIGM TECHNOLOGIES LTD has been registered for 6 years. Current directors include ATKINSON, David, BLENKIN, Neil Edward, COOPER, Robert Stephen and 3 others.

Company Number
12256384
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
Union Bridge Works Roker Lane, Leeds, LS28 9LE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ATKINSON, David, BLENKIN, Neil Edward, COOPER, Robert Stephen, COOPER, Stephen Donald, GREAVES, Philip, MEEKLEY, Christopher James Stephen
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM TECHNOLOGIES LTD

PARADIGM TECHNOLOGIES LTD is an active company incorporated on 11 October 2019 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. PARADIGM TECHNOLOGIES LTD was registered 6 years ago.(SIC: 43220)

Status

active

Active since 6 years ago

Company No

12256384

LTD Company

Age

6 Years

Incorporated 11 October 2019

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 30 September 2025 (6 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HYDRO ZERO LTD
From: 11 October 2019To: 26 February 2024
Contact
Address

Union Bridge Works Roker Lane Pudsey Leeds, LS28 9LE,

Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Apr 22
Loan Secured
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Oct 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ATKINSON, David

Active
Roker Lane, LeedsLS28 9LE
Born June 1982
Director
Appointed 17 Jul 2024

BLENKIN, Neil Edward

Active
Roker Lane, LeedsLS28 9LE
Born January 1964
Director
Appointed 08 Jul 2024

COOPER, Robert Stephen

Active
Roker Lane, LeedsLS28 9LE
Born May 1984
Director
Appointed 17 Jul 2024

COOPER, Stephen Donald

Active
Roker Lane, LeedsLS28 9LE
Born October 1951
Director
Appointed 17 Jul 2024

GREAVES, Philip

Active
Roker Lane, LeedsLS28 9LE
Born February 1978
Director
Appointed 11 Oct 2019

MEEKLEY, Christopher James Stephen

Active
Roker Lane, LeedsLS28 9LE
Born October 1981
Director
Appointed 17 Jul 2024

BLENKIN, Neil

Resigned
Roker Lane, LeedsLS28 9LE
Secretary
Appointed 11 Oct 2019
Resigned 30 Nov 2022

ATKINSON, David

Resigned
Roker Lane, LeedsLS28 9LE
Born June 1982
Director
Appointed 11 Oct 2019
Resigned 30 Nov 2022

BEAUMONT, Alexander David

Resigned
Roker Lane, LeedsLS28 9LE
Born July 1994
Director
Appointed 17 Feb 2021
Resigned 24 Aug 2022

BLENKIN, Neil

Resigned
Roker Lane, LeedsLS28 9LE
Born January 1964
Director
Appointed 11 Oct 2019
Resigned 30 Nov 2022

COOPER, Robert

Resigned
Roker Lane, LeedsLS28 9LE
Born May 1984
Director
Appointed 11 Oct 2019
Resigned 30 Nov 2022

COOPER, Stephen

Resigned
Roker Lane, LeedsLS28 9LE
Born October 1951
Director
Appointed 11 Oct 2019
Resigned 30 Nov 2022

PICKARD, Carl

Resigned
Roker Lane, LeedsLS28 9LE
Born October 1988
Director
Appointed 11 Oct 2019
Resigned 09 Oct 2021

ROBINSON, Danny

Resigned
Roker Lane, LeedsLS28 9LE
Born February 1963
Director
Appointed 11 Oct 2019
Resigned 09 Jan 2020

WOODS, Ian Kenneth

Resigned
Roker Lane, LeedsLS28 9LE
Born February 1971
Director
Appointed 29 Apr 2020
Resigned 09 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Danny Robinson

Ceased
Roker Lane, LeedsLS28 9LE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 09 Jan 2020

Mr Neil Blenkin

Active
Roker Lane, LeedsLS28 9LE
Born January 1964

Nature of Control

Significant influence or control
Notified 11 Oct 2019

Mr Stephen Cooper

Active
Roker Lane, LeedsLS28 9LE
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Incorporation Company
11 October 2019
NEWINCIncorporation