Background WavePink WaveYellow Wave

PARADIGM VENTURES LIMITED (12392479)

PARADIGM VENTURES LIMITED (12392479) is an active UK company. incorporated on 8 January 2020. with registered office in Hertford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARADIGM VENTURES LIMITED has been registered for 6 years. Current directors include BULLOCK, Jason Christopher, RAWLINGS, Rachel Alexandra.

Company Number
12392479
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
Office 6 25 St. Andrew Street, Hertford, SG14 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BULLOCK, Jason Christopher, RAWLINGS, Rachel Alexandra
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM VENTURES LIMITED

PARADIGM VENTURES LIMITED is an active company incorporated on 8 January 2020 with the registered office located in Hertford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARADIGM VENTURES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12392479

LTD Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PARADIGM DIGITAL INVESTMENTS LTD
From: 8 January 2020To: 28 September 2020
Contact
Address

Office 6 25 St. Andrew Street Hertford, SG14 1HZ,

Previous Addresses

21 Baldock Street Ware SG12 9DH England
From: 21 February 2022To: 27 January 2023
York House 8-12 Salisbury Square Hatfield AL9 5AD England
From: 8 January 2020To: 21 February 2022
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Sept 20
Director Joined
Jun 22
New Owner
Jun 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BULLOCK, Jason Christopher

Active
25 St. Andrew Street, HertfordSG14 1HZ
Born July 1979
Director
Appointed 08 Jun 2022

RAWLINGS, Rachel Alexandra

Active
25 St. Andrew Street, HertfordSG14 1HZ
Born November 1991
Director
Appointed 01 Jul 2020

BULLOCK, Jason Christopher

Resigned
8-12 Salisbury Square, HatfieldAL9 5AD
Born July 1979
Director
Appointed 08 Jan 2020
Resigned 01 Jul 2020

Persons with significant control

2

Tracy Bullock

Active
25 St. Andrew Street, HertfordSG14 1HZ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2024

Mr Jason Christopher Bullock

Active
25 St. Andrew Street, HertfordSG14 1HZ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Memorandum Articles
21 June 2024
MAMA
Capital Name Of Class Of Shares
21 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 June 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2021
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Incorporation Company
8 January 2020
NEWINCIncorporation