UKBizDB.co.uk

PARAGON CUSTOMER COMMUNICATIONS LIMITED

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

This company is commonly known as Paragon Customer Communications Limited. The company was founded 14 years ago and was given the registration number 07262428. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PARAGON CUSTOMER COMMUNICATIONS LIMITED
Company Number:07262428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 70100 - Activities of head offices
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland,

Secretary04 May 2017Active
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland,

Director04 May 2017Active
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland,

Director04 May 2017Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director20 January 2016Active
Dst House, St Marks Hill, Surbiton, United Kingdom, KT6 4AD

Secretary31 July 2010Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary24 May 2010Active
Dst House, St Marks Hill, Surbiton, United Kingdom, KT6 4QD

Director26 January 2012Active
Worthyvale Manor, Slaughter Bridge, Camelford, England, PL32 9TT

Director30 July 2010Active
Dst House, St Marks Hill, Surbiton, KT6 4QD

Director10 June 2010Active
D S T House, St. Marks Hill, Surbiton, England, KT6 4QD

Director30 July 2010Active
Goat Hill Farm, Well Hill Lane, Chelmsford, Orpington, England, BR6 7JR

Director30 July 2010Active
D S T House, St. Marks Hill, Surbiton, England, KT6 4QD

Director30 July 2010Active
Springfield Farm, Uley, Dursley, England, GL11 5AN

Director30 July 2010Active
26, Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF

Director24 May 2010Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director24 May 2010Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director24 May 2010Active

People with Significant Control

Pcc Global Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grenadier Holdings Plc
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:Paragon, Pallion Trading Estate, Sunderland, England, SR4 6ST
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
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-26Resolution

Resolution.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-02-24Capital

Capital alter shares consolidation.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download
2021-02-22Capital

Capital name of class of shares.

Download
2021-02-18Capital

Capital variation of rights attached to shares.

Download
2021-02-08Capital

Capital allotment shares.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type group.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type group.

Download
2018-09-18Accounts

Accounts amended with accounts type group.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type group.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.