Warning: file_put_contents(c/455e2dba7c4e0d40720d01b0dadb8c9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Paragon Internet Group Limited, UB3 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARAGON INTERNET GROUP LIMITED

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

This company is commonly known as Paragon Internet Group Limited. The company was founded 13 years ago and was given the registration number 07573953. The firm's registered office is in HAYES. You can find them at 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PARAGON INTERNET GROUP LIMITED
Company Number:07573953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director17 November 2023Active
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Corporate Secretary22 March 2011Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director07 December 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director11 April 2011Active
Winnington House, 2 Woodbury Grove, North Finchley, United Kingdom, N12 0DR

Director22 March 2011Active
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
Paragon House, 113-114 Buckingham Avenue, Slough, England, SL1 4PF

Director01 April 2011Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director06 July 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director28 October 2015Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director14 June 2018Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director22 March 2011Active
Paragon House, 113-114 Buckingham Avenue, Slough, England, SL1 4PF

Director11 April 2011Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director06 July 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director07 December 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director14 July 2016Active

People with Significant Control

Host Europe Group Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:5th Floor, The Shipping Building Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
P.I.G. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, The Shipping Building, Old Vinyl Factory, Hayes, England, UB3 1HA
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Second filing of director appointment with name.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type full.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.