Company NameParadigm Intervention Technologies Limited
DirectorsRobert Voordendag and Julian Manning
Company StatusActive
Company NumberSC446301
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Robert Voordendag
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2013(5 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Julian Manning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2014(10 months, 1 week after company formation)
Appointment Duration10 years, 2 months
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameFraser Innes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCamiestone Road Thainstone
Inverurie
Aberdeenshire
AB51 5GT
Scotland
Director NameMr Christopher John Chalker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2013(5 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3b Kirkton Drive, Pitmedden Industrial Estate
Dyce
Aberdeen
AB21 0BG
Scotland
Director NameMr Brady Martin Murphy
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParadigm House Drumoak Business Park
Drumoak
Banchory
AB31 5AZ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2013(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

8 June 2023Cessation of Robert Voordendag as a person with significant control on 20 December 2022 (1 page)
8 June 2023Notification of Sietse Jelle Koopmans as a person with significant control on 20 December 2022 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
27 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
4 October 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 September 2018Registered office address changed from Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ Scotland to 5 Carden Place Aberdeen AB10 1UT on 29 September 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 March 2018Director's details changed for Mr Julian Manning on 26 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 March 2018Appointment of Julian Manning as a director on 1 March 2018 (2 pages)
27 February 2018Termination of appointment of Brady Martin Murphy as a director on 12 February 2018 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 January 2017Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ on 30 January 2017 (1 page)
30 December 2016Termination of appointment of Brady Martin Murphy as a director on 30 December 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
30 December 2016Termination of appointment of Christopher John Chalker as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Christopher John Chalker as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Brady Martin Murphy as a director on 30 December 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Appointment of Mr Brady Martin Murphy as a director on 11 January 2016 (2 pages)
30 March 2016Appointment of Mr Brady Martin Murphy as a director on 11 January 2016 (2 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 9,901
(5 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 9,901
(5 pages)
21 December 2015Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG on 21 December 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
8 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
2 June 2015Purchase of own shares. (3 pages)
2 June 2015Purchase of own shares. (3 pages)
1 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
1 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2015Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 9,901
(4 pages)
20 May 2015Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 9,901
(4 pages)
28 March 2015Director's details changed for Christopher John Chalker on 2 February 2015 (2 pages)
28 March 2015Director's details changed for Christopher John Chalker on 2 February 2015 (2 pages)
28 March 2015Director's details changed for Fraser Innes on 2 February 2015 (2 pages)
28 March 2015Director's details changed for Mr Robert Voordendag on 3 February 2015 (2 pages)
28 March 2015Director's details changed for Mr Robert Voordendag on 3 February 2015 (2 pages)
28 March 2015Director's details changed for Mr Robert Voordendag on 3 February 2015 (2 pages)
28 March 2015Director's details changed for Fraser Innes on 2 February 2015 (2 pages)
28 March 2015Director's details changed for Christopher John Chalker on 2 February 2015 (2 pages)
28 March 2015Director's details changed for Fraser Innes on 2 February 2015 (2 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,001
(5 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,001
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,001
(7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,001
(7 pages)
6 February 2014Appointment of Infinity Secretaries Limited as a secretary (3 pages)
6 February 2014Appointment of Infinity Secretaries Limited as a secretary (3 pages)
6 February 2014Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
11 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 November 2013Registered office address changed from Camiestone Road Thainstone Business Park Inverurie Aberdeenshire AB51 5GT Scotland on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Camiestone Road Thainstone Business Park Inverurie Aberdeenshire AB51 5GT Scotland on 14 November 2013 (1 page)
23 October 2013Company name changed sllp 45 LIMITED\certificate issued on 23/10/13
  • CONNOT ‐
(3 pages)
23 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-18
(1 page)
23 October 2013Company name changed sllp 45 LIMITED\certificate issued on 23/10/13
  • CONNOT ‐
(3 pages)
23 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-18
(1 page)
18 October 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 18 October 2013 (1 page)
7 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 10,001.00
(4 pages)
7 October 2013Change of share class name or designation (2 pages)
7 October 2013Appointment of Robert Voordendag as a director (3 pages)
7 October 2013Change of share class name or designation (2 pages)
7 October 2013Appointment of Christopher John Chalker as a director (3 pages)
7 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 2,151.00
(4 pages)
7 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
7 October 2013Appointment of Robert Voordendag as a director (3 pages)
7 October 2013Appointment of Christopher John Chalker as a director (3 pages)
7 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 10,001.00
(4 pages)
7 October 2013Appointment of Fraser Innes as a director (3 pages)
7 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
7 October 2013Termination of appointment of David Rennie as a director (2 pages)
7 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 2,151.00
(4 pages)
7 October 2013Appointment of Fraser Innes as a director (3 pages)
7 October 2013Termination of appointment of David Rennie as a director (2 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)