Background WavePink WaveYellow Wave

PALADIN GLOBAL LIMITED (13621525)

PALADIN GLOBAL LIMITED (13621525) is an active UK company. incorporated on 14 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PALADIN GLOBAL LIMITED has been registered for 4 years. Current directors include ADAMS, Earl Edward, ANDERSON, Lee David, DALTON, Peter David Barry and 5 others.

Company Number
13621525
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ADAMS, Earl Edward, ANDERSON, Lee David, DALTON, Peter David Barry, DOWNEY, Warren, HANLY, Joseph James, MILEHAM, Peter George, MONK, Thomas Leonard, WINSTON, Mark Jonathan Napier
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALADIN GLOBAL LIMITED

PALADIN GLOBAL LIMITED is an active company incorporated on 14 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PALADIN GLOBAL LIMITED was registered 4 years ago.(SIC: 65120)

Status

active

Active since 4 years ago

Company No

13621525

LTD Company

Age

4 Years

Incorporated 14 September 2021

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 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

Mansell Court 69 Mansell Street London E1 8AN England
From: 2 March 2022To: 13 August 2025
8-11 Crescent London EC3N 2LY England
From: 14 September 2021To: 2 March 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Joined
Jan 22
Funding Round
Feb 22
Director Joined
Jul 22
Director Left
Aug 22
Loan Cleared
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ADAMS, Earl Edward

Active
138 Houndsditch, LondonEC3A 7AW
Born October 1979
Director
Appointed 19 Feb 2025

ANDERSON, Lee David

Active
17 Crosswall, LondonEC3N 2LB
Born January 1972
Director
Appointed 22 Mar 2024

DALTON, Peter David Barry

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1970
Director
Appointed 01 Jan 2022

DOWNEY, Warren

Active
17 Crosswall, LondonEC3N 2LB
Born September 1971
Director
Appointed 22 Mar 2024

HANLY, Joseph James

Active
17 Crosswall, LondonEC3N 2LB
Born July 1971
Director
Appointed 22 Mar 2024

MILEHAM, Peter George

Active
138 Houndsditch, LondonEC3A 7AW
Born November 1972
Director
Appointed 01 Oct 2021

MONK, Thomas Leonard

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1987
Director
Appointed 01 Oct 2021

WINSTON, Mark Jonathan Napier

Active
138 Houndsditch, LondonEC3A 7AW
Born June 1964
Director
Appointed 01 Oct 2021

COTTINGHAM, Robert Peter

Resigned
69 Mansell Street, LondonE1 8AN
Born September 1968
Director
Appointed 14 Sept 2021
Resigned 12 Mar 2025

HOVEY, Samantha Jane

Resigned
69 Mansell Street, LondonE1 8AN
Born October 1970
Director
Appointed 29 Jul 2022
Resigned 09 Aug 2022

WOOLGAR, Adam David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1979
Director
Appointed 01 Oct 2021
Resigned 05 Aug 2025

Persons with significant control

1

138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
23 April 2025
AAMDAAMD
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Resolution
30 October 2021
RESOLUTIONSResolutions
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2021
NEWINCIncorporation