Warning: file_put_contents(c/b191e272a0fcb23f5319a819e3d837df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Paragon Forex Limited, CR6 9HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARAGON FOREX LIMITED

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

This company is commonly known as Paragon Forex Limited. The company was founded 12 years ago and was given the registration number 07996280. The firm's registered office is in WARLINGHAM. You can find them at 10 Clovelly Ave, , Warlingham, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:PARAGON FOREX LIMITED
Company Number:07996280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:10 Clovelly Ave, Warlingham, CR6 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Radnor Cliff, Folkestone, England, CT20 2JN

Director19 March 2012Active
96, Argyle Road, London, England, W13 8EL

Director19 March 2012Active
10, Clovelly Ave, Warlingham, United Kingdom, CR6 9HZ

Director19 March 2012Active

People with Significant Control

Mr Niall Joseph Maguire
Notified on:19 March 2017
Status:Active
Date of birth:October 1972
Nationality:Northern Irish
Address:10, Clovelly Ave, Warlingham, CR6 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Lee Cullen
Notified on:19 March 2017
Status:Active
Date of birth:October 1972
Nationality:British
Address:10, Clovelly Ave, Warlingham, CR6 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Harris
Notified on:19 March 2017
Status:Active
Date of birth:March 1978
Nationality:British,American
Address:10, Clovelly Ave, Warlingham, CR6 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type total exemption full.

Download
2015-09-16Accounts

Accounts with accounts type total exemption full.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Officers

Change person director company with change date.

Download
2014-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-22Officers

Change person director company with change date.

Download
2014-02-27Accounts

Accounts with accounts type total exemption full.

Download
2013-05-17Accounts

Accounts with accounts type total exemption full.

Download
2013-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-02Accounts

Change account reference date company current shortened.

Download
2012-04-30Officers

Change person director company with change date.

Download
2012-03-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.