UKBizDB.co.uk

PARAMOUNT SOFTWARE UK LIMITED

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

This company is commonly known as Paramount Software Uk Limited. The company was founded 29 years ago and was given the registration number 02973414. The firm's registered office is in MANCHESTER. You can find them at Unit 13 Lloyd Street North, Manchester Science Park, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PARAMOUNT SOFTWARE UK LIMITED
Company Number:02973414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 13 Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Daresbury Road, Manchester, M21 9NA

Secretary30 March 2006Active
Unit 13, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director01 August 2010Active
33 Daresbury Road, Manchester, M21 9NA

Director30 March 2006Active
33 Daresbury Road, Manchester, M21 9NA

Director04 October 1994Active
Unit 13, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director01 June 2019Active
3 Cranleigh Gardens, Luton, LU3 1LS

Secretary02 April 2000Active
88 Astwick Road, Stotfold, Hitchin, SG5 4BG

Secretary04 October 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary04 October 1994Active
Unit 11 Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, United Kingdom, M15 6SE

Director26 October 2009Active
88 Astwick Road, Stotfold, Hitchin, SG5 4BG

Director06 April 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director04 October 1994Active

People with Significant Control

Mr Nicholas David Sills
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Unit 13, Lloyd Street North, Manchester, England, M15 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Address

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

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Change account reference date company current shortened.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.