Get an alert when PARADIGM (SHEFFIELD BSF) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

None on the register

Cash

£5M

-48.2% vs 2024

Net assets

-£1M

+3% vs 2024

Employees

0

Average over period

Profit before tax

£2M

+9.7% vs 2024

Name history

Renamed 1 time since incorporation

  1. PARADIGM (SHEFFIELD BSF) LIMITED 2007-03-12 → present
  2. IMMORTALCO LIMITED 2007-02-06 → 2007-03-12

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £6,033,000£5,622,000
Operating profit
Profit before tax £1,828,000£2,005,000
Net profit £1,371,000£1,504,000
Cash £10,110,000£5,233,000
Total assets less current liabilities £36,929,000£30,653,000
Net assets -£1,137,000-£1,103,000
Equity -£1,137,000-£1,103,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 22.7%26.8%
Current ratio 3.10x2.86x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company had net liabilities of £1,103,000 as at 31 March 2025 (2024: £1,137,000)... The Directors have prepared cash flow forecasts covering a period of at least 12 months... the Company will have sufficient funds to meet its liabilities as they fall due for that period and to operate within the covenants on its external borrowings. Consequently, the Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 29 resigned

Name Role Appointed Born Nationality
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-07-01
THORNE, Alexander Victor Director 2020-12-07 Mar 1989 British
WOODBURN, Neil Andrew Director 2024-05-31 Apr 1979 British
Show 29 resigned officers
Name Role Appointed Resigned
DUCK, Andrew Neil Secretary 2011-01-01 2012-07-01
JENKINSON, Louisa Jane Secretary 2007-02-19 2008-06-16
MILLER, Philip Secretary 2008-06-16 2009-10-19
OWEN, Stephen Secretary 2009-10-19 2011-01-01
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 2007-02-06 2007-02-19
BANNISTER, Paul Alan Director 2007-02-19 2007-10-08
BERESFORD, Colin Max Director 2008-01-16 2010-12-31
BLANCHARD, David Graham Director 2012-09-14 2013-06-28
BLANCHARD, David Graham Director 2012-01-23 2012-09-14
BONSALL, Margaret Ruth Director 2010-01-19 2011-06-30
CASHIN, Benjamin Matthew Director 2010-01-19 2011-08-11
CASHIN, Benjamin Matthew Director 2008-07-11 2010-01-19
COOPER, Phillip John Director 2007-07-13 2011-10-17
ENGLISH, Nick Stuart Director 2011-09-01 2012-08-01
FAVRE, Sarah Elisabeth Madeleine Director 2019-08-02 2020-12-07
GOODRIDGE, Paul Andrew Director 2007-10-08 2013-04-22
HANSON, Gerard Eugene Director 2013-06-28 2014-09-19
HOLDEN, Mark Geoffrey David Director 2012-07-04 2023-01-03
LINDSAY, David Boyd Director 2007-07-13 2008-07-11
MCERLANE, Andrew John Director 2023-01-03 2024-05-31
PERCIVAL, Andrew Director 2007-07-13 2014-01-24
QUAIFE, Geoffrey Alan Director 2007-10-08 2018-09-12
RESTALL, George Henry Director 2007-07-13 2008-01-16
RILEY, Timothy John Director 2010-12-31 2013-12-20
SHAH, Sinesh Ramesh Director 2012-09-14 2013-07-22
SNOW, William Henry Director 2011-10-14 2014-01-24
WADDINGTON, Adam George Director 2011-09-01 2012-09-14
WOODHAMS, Mark Richard Director 2007-02-19 2007-10-08
LUCIENE JAMES LIMITED Corporate Nominee Director 2007-02-06 2007-02-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Infrared Infrastructure Yield Holdings Limited Corporate entity Appoints directors 2016-04-06 Active
Paradigm (Sheffield Bsf) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active
Infrastructure Investments Holdings Limited Corporate entity Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 130 total filings

Date Type Category Description
2026-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-17 AA accounts Accounts with accounts type full
2024-05-31 AP01 officers Appoint person director company with name date PDF
2024-05-31 TM01 officers Termination director company with name termination date PDF
2024-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-29 AAMD accounts Accounts amended with accounts type full
2023-11-22 AA accounts Accounts with accounts type full
2023-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-12 AP01 officers Appoint person director company with name date PDF
2023-01-12 TM01 officers Termination director company with name termination date PDF
2022-10-14 AA accounts Accounts with accounts type full
2022-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-04 AA accounts Accounts with accounts type full
2021-10-28 CH04 officers Change corporate secretary company with change date PDF
2021-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-09 AP01 officers Appoint person director company with name date PDF
2020-12-09 TM01 officers Termination director company with name termination date PDF
2020-10-02 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page