Background WavePink WaveYellow Wave

PARADIGM WELL SERVICES LIMITED (SC436285)

PARADIGM WELL SERVICES LIMITED (SC436285) is an active UK company. incorporated on 6 November 2012. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARADIGM WELL SERVICES LIMITED has been registered for 13 years. Current directors include VOORDENDAG, Robert.

Company Number
SC436285
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
5 Carden Place, Aberdeen, AB10 1UT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VOORDENDAG, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM WELL SERVICES LIMITED

PARADIGM WELL SERVICES LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARADIGM WELL SERVICES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC436285

LTD Company

Age

13 Years

Incorporated 6 November 2012

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 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

5 Carden Place Aberdeen, AB10 1UT,

Previous Addresses

37 Albert Street Aberdeen AB25 1XU
From: 6 November 2012To: 22 June 2018
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
May 15
Director Left
May 15
New Owner
Nov 17
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

INFINITY SECRETARIES LIMITED

Active
Carden Place, AberdeenAB10 1UT
Corporate secretary
Appointed 06 Nov 2012

VOORDENDAG, Robert

Active
Carden Place, AberdeenAB10 1UT
Born April 1967
Director
Appointed 27 Apr 2015

COWIE, Simon Henry Dyer

Resigned
Woodburn Place, AberdeenAB15 8JS
Born February 1973
Director
Appointed 06 Nov 2012
Resigned 06 Nov 2012

INNES, Fraser

Resigned
Ambachtsweg, Groot-Ammers2964LG
Born January 1960
Director
Appointed 06 Nov 2012
Resigned 27 Apr 2015

Persons with significant control

3

1 Active
2 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
Galvaniweg, Gorinchem

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 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

40

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
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
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 June 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
10 November 2012
AP01Appointment of Director
Termination Director Company With Name
10 November 2012
TM01Termination of Director
Incorporation Company
6 November 2012
NEWINCIncorporation