Background WavePink WaveYellow Wave

PARADIGM DRILLING SERVICES LIMITED (SC358773)

PARADIGM DRILLING SERVICES LIMITED (SC358773) is an active UK company. incorporated on 28 April 2009. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25730) and 2 other business activities. PARADIGM DRILLING SERVICES LIMITED has been registered for 16 years. Current directors include MANNING, Julian, VOORDENDAG, Robert.

Company Number
SC358773
Status
active
Type
ltd
Incorporated
28 April 2009
Age
16 years
Address
5 Carden Place, Aberdeen, AB10 1UT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
MANNING, Julian, VOORDENDAG, Robert
SIC Codes
25730, 72190, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM DRILLING SERVICES LIMITED

PARADIGM DRILLING SERVICES LIMITED is an active company incorporated on 28 April 2009 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730) and 2 other business activities. PARADIGM DRILLING SERVICES LIMITED was registered 16 years ago.(SIC: 25730, 72190, 77390)

Status

active

Active since 16 years ago

Company No

SC358773

LTD Company

Age

16 Years

Incorporated 28 April 2009

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

PARADIGM OILFIELD SERVICES LIMITED
From: 18 September 2009To: 12 December 2011
WOMA (WEST AFRICA) LIMITED
From: 28 April 2009To: 18 September 2009
Contact
Address

5 Carden Place Aberdeen, AB10 1UT,

Previous Addresses

Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT
From: 12 January 2012To: 29 September 2018
7 Queens Terrace Aberdeen AB10 1XL
From: 28 April 2009To: 12 January 2012
Timeline

46 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Loan Secured
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 18
Funding Round
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Sept 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
May 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 22
Director Left
Mar 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Funding Round
Jan 25
15
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SIMPSON, Neil Andrew Abercrombie

Active
Carden Place, AberdeenAB10 1UT
Secretary
Appointed 23 Apr 2015

INFINITY SECRETARIES LIMITED

Active
Albert Street, AberdeenAB25 1XU
Corporate secretary
Appointed 12 Jan 2012

MANNING, Julian

Active
Carden Place, AberdeenAB10 1UT
Born August 1971
Director
Appointed 01 Mar 2018

VOORDENDAG, Robert

Active
St Laurensbaai, Capelle Aan Den Ijssel
Born April 1967
Director
Appointed 08 Oct 2009

HALL MORRICE SECRETARIES LTD

Resigned
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 28 Apr 2009
Resigned 12 Jan 2012

COFFEY, Rodney Shearer

Resigned
Kepplestone Gardens, AberdeenAB15 4DH
Born December 1965
Director
Appointed 20 Oct 2009
Resigned 25 May 2011

COWIE, Simon Henry Dyer

Resigned
1 Woodburn Place, AberdeenAB15 8JS
Born February 1973
Director
Appointed 28 Apr 2009
Resigned 17 Sept 2009

GEE, Nicholas Wilding

Resigned
St James's Square, LondonSW1Y 4LB
Born March 1963
Director
Appointed 27 Jan 2015
Resigned 07 Aug 2023

GREENER, Malcolm

Resigned
Thainstone, InverurieAB51 5GT
Born August 1959
Director
Appointed 01 Sept 2016
Resigned 26 Apr 2018

HILL, Michael Colin

Resigned
Carden Place, AberdeenAB10 1UT
Born July 1968
Director
Appointed 18 Jun 2021
Resigned 24 Mar 2022

HILL, Michael Colin

Resigned
Abercrombie Court, WesthillAB32 6FE
Born July 1968
Director
Appointed 27 Jan 2015
Resigned 08 Jan 2019

INNES, Fraser

Resigned
Groot-Ammers, NetherlandsZ6964LG
Born January 1960
Director
Appointed 17 Sept 2009
Resigned 27 Apr 2015

LANGAN, Kevin

Resigned
Carden Place, AberdeenAB10 1UT
Born May 1980
Director
Appointed 01 Feb 2020
Resigned 17 Mar 2023

MITCHELL, Forbes Alexander

Resigned
Carden Place, AberdeenAB10 1UT
Born June 1982
Director
Appointed 08 Jan 2019
Resigned 18 Jun 2021

PAISLEY, Martin William

Resigned
Thainstone, InverurieAB51 5GT
Born March 1964
Director
Appointed 18 Jun 2018
Resigned 21 Sept 2018

SIMPSON, Neil Andrew Abercrombie

Resigned
Thainstone, InverurieAB51 5GT
Born July 1947
Director
Appointed 18 Sept 2014
Resigned 23 Apr 2015

VON OCHSSEE, Jan Willem Boon

Resigned
Thainstone, InverurieAB51 5GT
Born August 1967
Director
Appointed 23 Apr 2015
Resigned 01 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Sietse Jelle Koopmans

Active
Carden Place, AberdeenAB10 1UT
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2022

Robert Voordendag

Ceased
Carden Place, AberdeenAB10 1UT
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
3 December 2019
466(Scot)466(Scot)
Resolution
2 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
29 November 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 November 2019
466(Scot)466(Scot)
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Resolution
22 March 2018
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
21 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 March 2018
466(Scot)466(Scot)
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Medium
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
20 February 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 February 2015
SH10Notice of Particulars of Variation
Mortgage Alter Floating Charge With Number
20 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
20 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
20 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 February 2015
466(Scot)466(Scot)
Resolution
9 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
7 February 2015
466(Scot)466(Scot)
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Resolution
30 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 September 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Change Person Director Company With Change Date
14 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Auditors Resignation Company
28 May 2012
AUDAUD
Miscellaneous
22 May 2012
MISCMISC
Resolution
17 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Corporate Secretary Company With Change Date
2 March 2012
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
15 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Certificate Change Of Name Company
12 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Legacy
22 June 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Resolution
22 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
19 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2009
NEWINCIncorporation