UKBizDB.co.uk

PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED

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

This company is commonly known as Paragon Customer Communications (london) Limited. The company was founded 31 years ago and was given the registration number 02788181. 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 96090 - Other service activities n.e.c..

Company Information

Name:PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED
Company Number:02788181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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

Director16 June 2017Active
7 Basted Mill, Borough Green, Sevenoaks, TN15 8LP

Secretary02 July 2007Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary09 February 1993Active
Springfield Farm, Uley, Dursley, GL11 5AN

Secretary21 December 2007Active
Springfield Farm, Uley, Dursley, GL11 5AN

Secretary09 February 1993Active
7 Basted Mill, Borough Green, Sevenoaks, TN15 8LP

Director02 July 2007Active
59 Baynard Avenue, Little Dunmow, CM6 3FF

Director16 September 2005Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director09 February 1993Active
3, Forster Road, Holly Mount, Guildford, United Kingdom, GU2 9AE

Director16 March 2012Active
East Wing, Hassobury Mansions, Hazelend, Bishops Stortford, CM23 1JR

Director01 February 2001Active
Marles Stud, Epping Upland, Epping, CM16 6PF

Director09 February 1993Active
Worthy Vale Manor, Camelford, PL32 9TT

Director01 September 1993Active
Worthyvale Manor, Camelford, PL32 9TT

Director01 September 1993Active
Evolution House, Choats Road, Dagenham, RM9 6BF

Director06 January 2011Active
148 Fort Road, London, SE1 5QA

Director02 July 2007Active
2, Cambridge Road, Uxbridge, United Kingdom, UB8 1BG

Director18 December 2009Active
Mill Pond Cottage, 3 Mill Pond Road Dunton Green, Sevenoaks, TN13 2UZ

Director02 July 2007Active
Goat Hill Farm Well Hill Lane, Chelsfield, Orpington, BR6 7JQ

Director02 July 2007Active
Field House, Awre, Newnham On Severn, GL14 1EH

Director01 November 2000Active
Little Warley Hall, Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EN

Director01 August 2005Active
11 The Dell, Great Warley, Brentwood, CM13 3AL

Director01 February 2005Active
7 Little Mollards, Wingrave, Aylesbury, HP22 4QN

Director16 September 2005Active
Flat 2 Mallory Court, Mark Way, Godalming, GU7 2BD

Director16 September 2005Active
54 Town Hill, West Malling, ME19 6QN

Director02 July 2007Active
Springfield Farm, Uley, Dursley, GL11 5AN

Director09 February 1993Active

People with Significant Control

Paragon Customer Communications Limited
Notified on:15 February 2022
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
Dsicmm Group Limited
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:Dst House,, St. Marks Hill, Surbiton, England, KT6 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Dsicmm Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, 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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-28Accounts

Change account reference date company current shortened.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-05-10Address

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

Download
2017-05-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.