UKBizDB.co.uk

PARAGON SOFTWARE SYSTEMS LIMITED

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

This company is commonly known as Paragon Software Systems Limited. The company was founded 32 years ago and was given the registration number 02634586. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PARAGON SOFTWARE SYSTEMS LIMITED
Company Number:02634586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director21 July 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 March 2020Active
24 Badingham Drive, Fetcham, Leatherhead, KT22 9EU

Secretary04 July 2003Active
35 Ballards Lane, London, N3 1XW

Secretary14 December 2006Active
Holly House 132 Brighton Road, Horsham, RH13 6EY

Secretary-Active
7, Rushmills, Northampton, England, NN4 7YB

Secretary11 March 2020Active
24 Badingham Drive, Fetcham, Leatherhead, KT22 9EU

Director-Active
7, Rushmills, Northampton, England, NN4 7YB

Director01 March 2015Active
35 Ballards Lane, London, N3 1XW

Director-Active
35 Ballards Lane, London, N3 1XW

Director22 November 2002Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 March 2020Active
35 Ballards Lane, London, N3 1XW

Director-Active
35 Ballards Lane, London, N3 1XW

Director16 April 2004Active
35 Ballards Lane, London, N3 1XW

Director22 November 2002Active
35 Ballards Lane, London, N3 1XW

Director22 November 2002Active

People with Significant Control

Aptean Limited
Notified on:28 February 2020
Status:Active
Country of residence:United Kingdom
Address:Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR
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
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Address

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

Download
2022-07-04Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-24Accounts

Legacy.

Download
2022-02-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.