UKBizDB.co.uk

PARAGON CONSULTANTS (LONDON) LTD

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

This company is commonly known as Paragon Consultants (london) Ltd. The company was founded 5 years ago and was given the registration number 11687649. The firm's registered office is in ILFORD. You can find them at 99 Wanstead Park Road, , Ilford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PARAGON CONSULTANTS (LONDON) LTD
Company Number:11687649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:99 Wanstead Park Road, Ilford, England, IG1 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio Court, Unit 40, Lawrence Road, London, United Kingdom, N15 4ER

Director01 May 2022Active
Studio Court, Unit 40, Lawrence Road, London, United Kingdom, N15 4ER

Director01 January 2020Active
Studio Court, Unit 40, Lawrence Road, London, United Kingdom, N15 4ER

Director11 February 2019Active
344-348, High Road, Ilford, England, IG1 1QP

Director01 August 2019Active
344-348, High Road, Ilford, England, IG1 1QP

Director20 November 2018Active

People with Significant Control

Mr Mohammad Hamza
Notified on:01 May 2022
Status:Active
Date of birth:April 2004
Nationality:British
Country of residence:United Kingdom
Address:Studio Court, Unit 40, London, United Kingdom, N15 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Zahir Khan
Notified on:01 January 2020
Status:Active
Date of birth:December 1971
Nationality:Afghan
Country of residence:United Kingdom
Address:Studio Court, Unit 40, London, United Kingdom, N15 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Minal Mushtaq
Notified on:01 August 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Poonam Preet Singh Singha
Notified on:20 November 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Address

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

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Accounts

Change account reference date company previous shortened.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-08-19Address

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

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-09-19Address

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

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.