Background WavePink WaveYellow Wave

WE ARE PARADOXX LIMITED (15875066)

WE ARE PARADOXX LIMITED (15875066) is an active UK company. incorporated on 3 August 2024. with registered office in Tredegar. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WE ARE PARADOXX LIMITED has been registered for 1 year. Current directors include AARONSON, Harry Stuart, COOPER, Yolanda Louise, FIELD, Mitchell Lawrence.

Company Number
15875066
Status
active
Type
ltd
Incorporated
3 August 2024
Age
1 years
Address
Unit 24 Capital Valley Eco Park, Tredegar, NP22 5PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AARONSON, Harry Stuart, COOPER, Yolanda Louise, FIELD, Mitchell Lawrence
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE PARADOXX LIMITED

WE ARE PARADOXX LIMITED is an active company incorporated on 3 August 2024 with the registered office located in Tredegar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WE ARE PARADOXX LIMITED was registered 1 year ago.(SIC: 32990)

Status

active

Active since 1 years ago

Company No

15875066

LTD Company

Age

1 Years

Incorporated 3 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

14 days left

Last Filed

Made up to N/A

Next Due

Due by 3 May 2026
Period: 3 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

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

Unit 24 Capital Valley Eco Park Rhymney Tredegar, NP22 5PT,

Previous Addresses

5B Parr Road Stanmore HA7 1NP England
From: 19 August 2024To: 2 September 2025
Unit 24 Capital Valley Eco Park Rhymney Tredegar NP22 5PT Wales
From: 3 August 2024To: 19 August 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AARONSON, Harry Stuart

Active
Capital Valley Eco Park, TredegarNP22 5PT
Born November 1992
Director
Appointed 06 Oct 2025

COOPER, Yolanda Louise

Active
Capital Valley Eco Park, TredegarNP22 5PT
Born November 1985
Director
Appointed 06 Oct 2025

FIELD, Mitchell Lawrence

Active
Capital Valley Eco Park, TredegarNP22 5PT
Born August 1952
Director
Appointed 03 Aug 2024

SHAH, Dilipkumar Raichand

Resigned
Capital Valley Eco Park, TredegarNP22 5PT
Born December 1953
Director
Appointed 03 Aug 2024
Resigned 31 May 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Harry Stuart Aaronson

Active
Capital Valley Eco Park, TredegarNP22 5PT
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2025

Mrs Yolanda Louise Cooper

Active
Capital Valley Eco Park, TredegarNP22 5PT
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2025

Mr Mitchell Lawrence Field

Ceased
Capital Valley Eco Park, TredegarNP22 5PT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2024
Ceased 31 May 2025

Mr Dilipkumar Raichand Shah

Ceased
Capital Valley Eco Park, TredegarNP22 5PT
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2024
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Incorporation Company
3 August 2024
NEWINCIncorporation