Paladin Projects Limited

DataGardener
paladin projects limited
live
Micro

Paladin Projects Limited

03467895Private Limited With Share Capital

16 Kenstella Road, Newlyn, Penzance, TR185AY
Incorporated

18/11/1997

Company Age

28 years

Directors

4

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Paladin Projects Limited (03467895) is a private limited with share capital incorporated on 18/11/1997 (28 years old) and registered in penzance, TR185AY. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 18/11/1997
TR185AY

Financial Overview

Total Assets

£1.72M

Liabilities

£319.2K

Net Assets

£1.40M

Cash

£180.4K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Move Registers To Sail Company With New Address
Category:Address
Date:23-08-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2023
Move Registers To Registered Office Company With New Address
Category:Address
Date:18-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2023
Memorandum Articles
Category:Incorporation
Date:26-06-2023
Resolution
Category:Resolution
Date:26-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Capital Allotment Shares
Category:Capital
Date:14-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Move Registers To Sail Company With New Address
Category:Address
Date:16-02-2016
Change Sail Address Company With New Address
Category:Address
Date:15-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2009
Legacy
Category:Annual Return
Date:10-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:20-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2007
Legacy
Category:Annual Return
Date:11-12-2006
Legacy
Category:Officers
Date:11-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2006

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date07/08/2025
Latest Accounts31/03/2025

Trading Addresses

16 Kenstella Road, Newlyn, Penzance, TR185AYRegistered

Contact

07785955562
www.paladinprojects.com.au
16 Kenstella Road, Newlyn, Penzance, TR185AY