This company is commonly known as Parago Software Limited. The company was founded 14 years ago and was given the registration number 07148896. The firm's registered office is in READING. You can find them at 2nd Floor Greyfriars Gate, 5-7 Greyfriars Road, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PARAGO SOFTWARE LIMITED |
---|---|---|
Company Number | : | 07148896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Greyfriars Gate, 5-7 Greyfriars Road, Reading, Berkshire, England, RG1 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Secretary | 02 December 2020 | Active |
Prospect House, 1 Prospect Place, Pride Park, DE248HG | Director | 04 October 2023 | Active |
Prospect House, 1 Prospect Place, Pride Park, DE248HG | Director | 24 January 2023 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 14 December 2020 | Active |
2nd Floor Greyfriars Gate, 5-7 Greyfriars Road, Reading, England, RG1 1NU | Director | 06 February 2010 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 11 November 2020 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 11 November 2020 | Active |
Unit 9, The Aquarium, Reading, RG1 2AN | Director | 30 April 2010 | Active |
Civica Uk Limited | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Mr Tim Roots | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Cliff Drive, Poole, England, BH13 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-04 | Accounts | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Change account reference date company current extended. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.