Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paradigm Tech Limited
Paradigm Tech Limited is an active company incorporated on 10 January 2023 with the registered office located in Bristol, Bristol. Paradigm Tech Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14581946
Private limited company
Age
2 years 9 months
Incorporated
10 January 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 January 2025
(9 months ago)
Next confirmation dated
9 January 2026
Due by
23 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Paradigm Tech Limited
Contact
Update Details
Address
C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road
Westbury-On-Trym
Bristol
BS9 3HQ
United Kingdom
Address changed on
7 Nov 2023
(1 year 11 months ago)
Previous address was
The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom
Companies in BS9 3HQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Mr Liam Daniel Benjamin Griffiths
Director • PSC • British • Lives in UK • Born in Jul 1994
Mr Charles William Morton Hackett
Director • PSC • British • Lives in UK • Born in Sep 1991
Alexander James Barnicoat
Director • British • Lives in UK • Born in Jul 1982
Mr Alexander James Barnicoat
PSC • British • Lives in UK • Born in Jul 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Qurious Associates Limited
Alexander James Barnicoat is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£16.28K
Decreased by £12.25K (-43%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£19.64K
Decreased by £17.51K (-47%)
Total Liabilities
-£14.43K
Decreased by £10.63K (-42%)
Net Assets
£5.2K
Decreased by £6.89K (-57%)
Debt Ratio (%)
73%
Increased by 6.05% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 3 Jun 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Own Shares Purchased
1 Year 1 Month Ago on 24 Sep 2024
Shares Cancelled
1 Year 1 Month Ago on 20 Sep 2024
Alexander James Barnicoat Resigned
1 Year 3 Months Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Mr Alexander James Barnicoat Details Changed
1 Year 11 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 7 Nov 2023
Mr Alexander James Barnicoat (PSC) Details Changed
1 Year 12 Months Ago on 30 Oct 2023
Get Alerts
Get Credit Report
Discover Paradigm Tech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 3 Jun 2025
Confirmation statement made on 9 January 2025 with updates
Submitted on 24 Jan 2025
Purchase of own shares.
Submitted on 24 Sep 2024
Cancellation of shares. Statement of capital on 25 July 2024
Submitted on 20 Sep 2024
Termination of appointment of Alexander James Barnicoat as a director on 26 July 2024
Submitted on 26 Jul 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 14 Feb 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 10 Jan 2024
Director's details changed for Mr Alexander James Barnicoat on 7 November 2023
Submitted on 8 Nov 2023
Change of details for Mr Charles William Morton Hackett as a person with significant control on 7 November 2023
Submitted on 7 Nov 2023
Director's details changed for Mr Charles William Morton Hackett on 7 November 2023
Submitted on 7 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs