Background WavePink WaveYellow Wave

PARADIGM INTERVENTION TECHNOLOGIES LIMITED (SC446301)

PARADIGM INTERVENTION TECHNOLOGIES LIMITED (SC446301) is an active UK company. incorporated on 28 March 2013. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). PARADIGM INTERVENTION TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include MANNING, Julian, VOORDENDAG, Robert.

Company Number
SC446301
Status
active
Type
ltd
Incorporated
28 March 2013
Age
12 years
Address
5 Carden Place, Aberdeen, AB10 1UT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MANNING, Julian, VOORDENDAG, Robert
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM INTERVENTION TECHNOLOGIES LIMITED

PARADIGM INTERVENTION TECHNOLOGIES LIMITED is an active company incorporated on 28 March 2013 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). PARADIGM INTERVENTION TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 09100)

Status

active

Active since 12 years ago

Company No

SC446301

LTD Company

Age

12 Years

Incorporated 28 March 2013

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 8 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 24 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

PARADIGM INTERVENTION SERVICES LIMITED
From: 3 November 2016To: 4 November 2016
PARADIGM GEOKEY SERVICES (HOLDINGS) LIMITED
From: 23 October 2013To: 3 November 2016
SLLP 45 LIMITED
From: 28 March 2013To: 23 October 2013
Contact
Address

5 Carden Place Aberdeen, AB10 1UT,

Previous Addresses

Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ Scotland
From: 30 January 2017To: 29 September 2018
3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland
From: 21 December 2015To: 30 January 2017
Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT
From: 14 November 2013To: 21 December 2015
Camiestone Road Thainstone Business Park Inverurie Aberdeenshire AB51 5GT Scotland
From: 18 October 2013To: 14 November 2013
34 Albyn Place Aberdeen AB10 1FW
From: 28 March 2013To: 18 October 2013
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Capital Reduction
May 15
Director Left
May 15
Share Buyback
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Feb 18
Director Joined
Mar 18
New Owner
Jun 23
Owner Exit
Jun 23
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INFINITY SECRETARIES LIMITED

Active
Albert Street, AberdeenAB25 1XU
Corporate secretary
Appointed 29 Jan 2014

MANNING, Julian

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

VOORDENDAG, Robert

Active
Carden Place, AberdeenAB10 1UT
Born April 1967
Director
Appointed 23 Sept 2013

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 28 Mar 2013
Resigned 29 Jan 2014

CHALKER, Christopher John

Resigned
Kirkton Drive, Pitmedden Industrial Estate, AberdeenAB21 0BG
Born August 1964
Director
Appointed 23 Sept 2013
Resigned 30 Dec 2016

INNES, Fraser

Resigned
Thainstone, InverurieAB51 5GT
Born January 1960
Director
Appointed 23 Sept 2013
Resigned 27 Apr 2015

MURPHY, Brady Martin

Resigned
Drumoak Business Park, BanchoryAB31 5AZ
Born June 1959
Director
Appointed 11 Jan 2016
Resigned 12 Feb 2018

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 28 Mar 2013
Resigned 23 Sept 2013

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

Robert Voordendag

Ceased
Carden Place, AberdeenAB10 1UT
Born April 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 20 Dec 2022
2964 Lg, Groot-Ammer

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 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 No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 October 2019
AAMDAAMD
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Resolution
4 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Capital Return Purchase Own Shares
2 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Capital Cancellation Shares
20 May 2015
SH06Cancellation of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Corporate Secretary Company With Name
6 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Resolution
7 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Incorporation Company
28 March 2013
NEWINCIncorporation