Paradoxical Solutions Limited

General information

Name:

Paradoxical Solutions Ltd

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 07844542

Incorporation date: 2011-11-11

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this company was founded is November 11, 2011. Established under company registration number 07844542, it is registered as a Private Limited Company. You can reach the main office of this firm during office hours at the following address: 840 Ibis Court Centre Park, WA1 1RL Warrington. This enterprise's principal business activity number is 96020, that means Hairdressing and other beauty treatment. 2022-11-30 is the last time the company accounts were reported.

The following business owes its accomplishments and constant growth to three directors, who are Maximilian B., Thomas B. and Robert B., who have been running the company since April 2019.

Executives who have control over this firm are as follows: Robert B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Arthur B. owns 1/2 or less of company shares. Maximilian B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Maximilian B.

Role: Director

Appointed: 13 April 2019

Latest update: 19 January 2024

Thomas B.

Role: Director

Appointed: 03 January 2018

Latest update: 19 January 2024

Robert B.

Role: Director

Appointed: 11 November 2011

Latest update: 19 January 2024

People with significant control

Robert B.
Notified on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arthur B.
Notified on 1 December 2022
Nature of control:
1/2 or less of shares
Maximilian B.
Notified on 1 December 2022
Nature of control:
1/2 or less of shares
Eleanor B.
Notified on 11 November 2016
Ceased on 20 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 8 January 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 28 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 February 2013
Annual Accounts 10 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/10/23. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England (AD01)
filed on: 23rd, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Ground Floor, 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

Sjd Accountancy Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2012

Name:

Sjd (birmingham) Limited

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

Accountant/Auditor,
2016

Name:

Sjd Accountancy Ltd

Address:

Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode