Paradigm Cdm Ltd CAMBRIDGE


Paradigm Cdm Ltd was dissolved on 2023-09-26. Paradigm Cdm was a private limited company that was situated at 22 Monkfield Lane, Great Cambourne, Cambridge, CB23 6AJ, Cambridgeshire, ENGLAND. Its total net worth was valued to be 5827 pounds, while the fixed assets that belonged to the company totalled up to 1655 pounds. The company (formally formed on 2014-04-02) was run by 1 director.
Director Stephan P. who was appointed on 02 April 2014.

The company was classified as "development of building projects" (41100), "engineering related scientific and technical consulting activities" (71122), "construction of utility projects for electricity and telecommunications" (42220). As stated in the official data, there was a name change on 2019-06-18, their previous name was Paradigm Ps. There is another name alteration: previous name was Paradigm Ms performed on 2016-12-22. The last confirmation statement was sent on 2023-04-02 and last time the statutory accounts were sent was on 30 September 2022. 2016-04-02 was the date of the most recent annual return.

Paradigm Cdm Ltd Address / Contact

Office Address 22 Monkfield Lane
Office Address2 Great Cambourne
Town Cambridge
Post code CB23 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974548
Date of Incorporation Wed, 2nd Apr 2014
Date of Dissolution Tue, 26th Sep 2023
Industry Development of building projects
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Stephan P.

Position: Director

Appointed: 02 April 2014

Victoria P.

Position: Secretary

Appointed: 02 April 2014

Resigned: 01 June 2022

People with significant control

Stephan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Victoria P.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Paradigm Ps June 18, 2019
Paradigm Ms December 22, 2016
Paradigm Construction Management December 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth5 8276 271      
Balance Sheet
Current Assets14 39716 31624 67421 12724 69525 24413 97215 461
Net Assets Liabilities    12 11413 1941 670 
Cash Bank On Hand 1 2383 8483 7417 303   
Debtors12 92515 07820 82617 38617 392   
Other Debtors 15 07814 27217 38617 392   
Property Plant Equipment 2 2862 1432 0352 770   
Cash Bank In Hand1 4721 238      
Net Assets Liabilities Including Pension Asset Liability5 8276 271      
Tangible Fixed Assets1 6552 286      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve5 7276 171      
Shareholder Funds5 8276 271      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      240342
Average Number Employees During Period  222111
Creditors 12 33111 56712 44615 35014 79615 16115 119
Fixed Assets1 6552 286  2 7702 7463 099 
Net Current Assets Liabilities4 1723 98513 1078 6819 34510 448-1 189342
Total Assets Less Current Liabilities5 8276 27115 25010 71612 11513 1941 910342
Accumulated Depreciation Impairment Property Plant Equipment 1 1961 8292 5073 108   
Increase From Depreciation Charge For Year Property Plant Equipment  633678601   
Other Creditors 4 2103633541   
Other Taxation Social Security Payable 8 12111 20412 41115 309   
Property Plant Equipment Gross Cost 3 4823 9724 5425 878   
Total Additions Including From Business Combinations Property Plant Equipment  4905701 336   
Trade Debtors Trade Receivables  6 554     
Creditors Due Within One Year10 22512 331      
Current Asset Investments1 472       
Tangible Fixed Assets Additions2 2071 275      
Tangible Fixed Assets Cost Or Valuation2 2073 482      
Tangible Fixed Assets Depreciation5521 196      
Tangible Fixed Assets Depreciation Charged In Period552644      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
Free Download (1 page)

Company search