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 Global Partners LLP
Paradigm Global Partners LLP is a dissolved company incorporated on 1 March 2006 with the registered office located in Leeds, West Yorkshire. Paradigm Global Partners LLP was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 March 2024
(1 year 7 months ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
OC318072
Limited liability partnership
Age
19 years
Incorporated
1 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Paradigm Global Partners LLP
Contact
Update Details
Address
C/O
CHAMBERLAIN & CO
Resolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Same address for the past
11 years
Companies in LS1 5DQ
Telephone
Unreported
Email
Unreported
Website
Paradigmllp.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Michael McVicar
British • Lives in England • Born in Jun 1961
Mr Clifford Tex Herbertson
British • Lives in England • Born in Mar 1964
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
Clock Tower Property Development Limited
Mr Clifford Tex Herbertson is a mutual person.
Active
Teallach Partners Limited
Mr Clifford Tex Herbertson is a mutual person.
Active
Teallach Partners Resources Ltd
Mr Clifford Tex Herbertson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Decreased by £7.98K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.59K
Decreased by £30.92K (-51%)
Total Liabilities
-£1
Decreased by £60.5K (-100%)
Net Assets
£29.59K
Increased by £29.59K (%)
Debt Ratio (%)
0%
Decreased by 100% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 7 Months Ago on 5 Mar 2024
Small Accounts Submitted
11 Years Ago on 16 Apr 2014
Registered Address Changed
11 Years Ago on 10 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 9 Apr 2014
Declaration of Solvency
11 Years Ago on 9 Apr 2014
Confirmation Submitted
11 Years Ago on 25 Mar 2014
Mr Michael Mcvicar Details Changed
11 Years Ago on 12 Dec 2013
Small Accounts Submitted
12 Years Ago on 16 May 2013
Confirmation Submitted
12 Years Ago on 27 Mar 2013
Compulsory Gazette Notice
12 Years Ago on 8 Jan 2013
Get Alerts
Get Credit Report
Discover Paradigm Global Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Mar 2024
Return of final meeting in a members' voluntary winding up
Submitted on 5 Dec 2023
Liquidators' statement of receipts and payments to 26 March 2021
Submitted on 26 May 2021
Liquidators' statement of receipts and payments to 26 March 2020
Submitted on 27 May 2020
Liquidators' statement of receipts and payments to 26 March 2017
Submitted on 25 May 2017
Liquidators' statement of receipts and payments to 26 March 2016
Submitted on 7 Jun 2016
Liquidators' statement of receipts and payments to 26 March 2015
Submitted on 12 Jun 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 16 Apr 2014
Registered office address changed from One London Wall London EC2Y 5AB on 10 April 2014
Submitted on 10 Apr 2014
Declaration of solvency
Submitted on 9 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs