PARAGON TECHNOLOGY FINANCE LIMITED
Overview
| Company Name | PARAGON TECHNOLOGY FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01639510 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARAGON TECHNOLOGY FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is PARAGON TECHNOLOGY FINANCE LIMITED located?
| Registered Office Address | 51 Homer Road B91 3QJ Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAGON TECHNOLOGY FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARAGON BANK TECHNOLOGY FINANCE LIMITED | Jan 27, 2016 | Jan 27, 2016 |
| FIVE ARROWS MEDIA FINANCE LIMITED | Nov 25, 2015 | Nov 25, 2015 |
| PARAGON TECHNOLOGY FINANCE LIMITED | Nov 05, 2015 | Nov 05, 2015 |
| FIVE ARROWS MEDIA FINANCE LIMITED | Jan 07, 2015 | Jan 07, 2015 |
| FIVE ARROWS LEASING LIMITED | Mar 03, 2004 | Mar 03, 2004 |
| NC LEASING (UK) LIMITED | Aug 18, 1998 | Aug 18, 1998 |
| NEW COURT LEASING (UK) LIMITED | Jun 05, 1996 | Jun 05, 1996 |
| OKO LEASING LIMITED | Sep 20, 1993 | Sep 20, 1993 |
| SECURITY PACIFIC FINANCE LIMITED | Feb 18, 1983 | Feb 18, 1983 |
| INTERCEDE EIGHTY-NINE LIMITED | Jun 01, 1982 | Jun 01, 1982 |
What are the latest accounts for PARAGON TECHNOLOGY FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for PARAGON TECHNOLOGY FINANCE LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for PARAGON TECHNOLOGY FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 49 pages | AA | ||||||||||
Director's details changed for Mr David Newcombe on Jan 21, 2026 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 53 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 53 pages | AA | ||||||||||
Appointment of Mr Richard James Woodman as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 61 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 62 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 51 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2019 | 51 pages | AA | ||||||||||
Appointment of Mr John Edward Phillipou as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Newcombe as a director on Mar 09, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Miss Pandora Sharp as a secretary on Oct 31, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Lacey as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gary Andrew Leitch as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Doe as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PARAGON TECHNOLOGY FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Keith Graham | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 189271650002 | |||||
| NEWCOMBE, David | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 189223200002 | |||||
| PHILLIPOU, John Edward | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 118882110002 | |||||
| WOODMAN, Richard James | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 166716710001 | |||||
| BAKER, Robert John | Secretary | 10 Aspen Close Ealing W5 4YG London | British | 30049770001 | ||||||
| DAVIES, Philip Geoffrey | Secretary | Heron House 5 Heron Square TW9 1EL Richmond Upon Thames Surrey | British | 37369550004 | ||||||
| GENEEN, Samuel | Secretary | 10 St Swithins Lane EC4P 4DU London | British | 48946680001 | ||||||
| HUDSON, Andrea Francine | Secretary | 3 Chapel Row Matfield TN12 7LD Tonbridge Kent | British | 30873680001 | ||||||
| LACEY, Andrew | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 197882050001 | |||||||
| ROSTRON, Lyn Frances | Secretary | 41 Gipsy Lane RG11 2BN Wokingham Berkshire | British | 12665430001 | ||||||
| SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 264086280001 | |||||||
| ABRAHAM, Ashley Richard | Director | Flat 1 39 Platts Lane NW3 7NN London | British | 23387970001 | ||||||
| AISH, Malcolm Roger | Director | New Court 18 New Road KT10 9PG Esher Surrey | British | 6243160001 | ||||||
| BAKER, Robert John | Director | 10 Aspen Close Ealing W5 4YG London | British | 30049770001 | ||||||
| BEATHAM, Glenn | Director | 58 Brookville Road SW6 7BJ London | England | British | 51291430005 | |||||
| COLEMAN, Christopher Lewis | Director | St Swithin's Lane EC4P 4DU London New Court Uk | England | British | 59834590001 | |||||
| DAVIES, Philip Geoffrey | Director | Heron House 5 Heron Square TW9 1EL Richmond Upon Thames Surrey | United Kingdom | British | 37369550004 | |||||
| DOE, Richard John | Director | Homer Road B91 3QJ Solihull 51 West Midlands | England | British | 203033740001 | |||||
| GEARY, Paul | Director | 45 Priory Crescent North Cheam SM3 8LR Sutton Surrey | British | 76877330002 | ||||||
| GENEEN, Samuel | Director | Heron House 5 Heron Square TW9 1EL Richmond Upon Thames Surrey | United Kingdom | British | 48946680002 | |||||
| HANCOCK, Paul Colin | Director | Flat 3 Hamilton Mansions BN3 2PR Hove East Sussex | British | 66510270001 | ||||||
| HANKS, Gavin James | Director | 2 Stonefield Park SL6 6ES Maidenhead Berkshire | British | 97103230001 | ||||||
| HENRY, Alan | Director | 5 Heron Square TW9 1EL Richmond Heron House Surrey England | England | British | 195552050001 | |||||
| HURDLEBRINK, Michael Lynn | Director | Flat 6 98 Mount Street W14 5HE London | American | 29045540001 | ||||||
| JURMU, Arja Helena | Director | 57 Lincoln House Basil Street SW3 1AW London | Finnish | 45486160002 | ||||||
| KEAY, Charles Robert | Director | 11 Elms Road SW4 9ER London | British | 48243680001 | ||||||
| KIRK, Simon John | Director | Heron House 5 Heron Square TW9 1EL Richmond Upon Thames Surrey | England | British | 9426680002 | |||||
| LEITCH, Gary Andrew, Mr. | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 199307950001 | |||||
| LUFF, John Douglas | Director | White Cottage Canon Hill Way SL6 2EX Maidenhead Berkshire | United Kingdom | British | 43638150001 | |||||
| METCALF, Phillip James | Director | 12 Elwill Way BR3 3AD Beckenham Kent | England | British | 59985980001 | |||||
| O'BRIEN, Declan Patrick | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 116582900002 | |||||
| PEARCE, Nigel | Director | Heron House 5 Heron Square TW9 1EL Richmond Upon Thames Surrey | England | British | 78720980002 | |||||
| ROSTRON, Lyn Frances | Director | 41 Gipsy Lane RG11 2BN Wokingham Berkshire | British | 12665430001 | ||||||
| SMITHSON, Andrew Kinnear | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | 179010200001 | |||||
| STANLEY, Martin Richard | Director | 52 Coulsdon Rise CR5 2SB Coulsdon Surrey | British | 92603010001 |
Who are the persons with significant control of PARAGON TECHNOLOGY FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paragon Asset Finance Limited | Apr 06, 2016 | Homer Road B91 3QJ Solihull 51 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0