UKBizDB.co.uk

PARAGON PAYROLL LIMITED

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

This company is commonly known as Paragon Payroll Limited. The company was founded 8 years ago and was given the registration number 09707890. The firm's registered office is in WORCESTER PARK. You can find them at Redlands, St. Marys Road, Worcester Park, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:PARAGON PAYROLL LIMITED
Company Number:09707890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Redlands, St. Marys Road, Worcester Park, United Kingdom, KT4 7JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
279-287, High Street, Hounslow, England, TW3 1EF

Director01 September 2021Active
14 Berger Close, Berger Close, Petts Wood, Orpington, England, BR5 1HR

Director27 July 2016Active
98, London Road, Cowplain, Waterlooville, United Kingdom, PO8 8EW

Director29 July 2015Active
Redlands, St. Marys Road, Worcester Park, United Kingdom, KT4 7JL

Director05 October 2016Active
14 Berger Close, Berger Close, Petts Wood, Orpington, England, BR5 1HR

Director27 July 2016Active
Redlands, St. Marys Road, Worcester Park, United Kingdom, KT4 7JL

Director27 November 2018Active

People with Significant Control

Mr Rana Haider Tipu
Notified on:01 September 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:279-287, High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Paul Matthews
Notified on:01 October 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Redlands, St. Marys Road, Worcester Park, United Kingdom, KT4 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lotfi Ouertani
Notified on:27 July 2016
Status:Active
Date of birth:February 1961
Nationality:Tunisian
Country of residence:United Kingdom
Address:Redlands, St. Marys Road, Worcester Park, United Kingdom, KT4 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lotfi Ouertani
Notified on:27 July 2016
Status:Active
Date of birth:February 1961
Nationality:Tunisian
Country of residence:United Kingdom
Address:Redlands, St. Marys Road, Worcester Park, United Kingdom, KT4 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-09-05Insolvency

Liquidation compulsory winding up order.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Address

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

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Change account reference date company previous extended.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.