UKBizDB.co.uk

PARAGO SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Secretary02 December 2020Active
Prospect House, 1 Prospect Place, Pride Park, DE248HG

Director04 October 2023Active
Prospect House, 1 Prospect Place, Pride Park, DE248HG

Director24 January 2023Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director14 December 2020Active
2nd Floor Greyfriars Gate, 5-7 Greyfriars Road, Reading, England, RG1 1NU

Director06 February 2010Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director11 November 2020Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director11 November 2020Active
Unit 9, The Aquarium, Reading, RG1 2AN

Director30 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-31Resolution

Resolution.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Change account reference date company current extended.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.