PARAGON TECHNOLOGY FINANCE LIMITED

PARAGON TECHNOLOGY FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARAGON TECHNOLOGY FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01639510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PARAGON TECHNOLOGY FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON BANK TECHNOLOGY FINANCE LIMITEDJan 27, 2016Jan 27, 2016
    FIVE ARROWS MEDIA FINANCE LIMITEDNov 25, 2015Nov 25, 2015
    PARAGON TECHNOLOGY FINANCE LIMITEDNov 05, 2015Nov 05, 2015
    FIVE ARROWS MEDIA FINANCE LIMITEDJan 07, 2015Jan 07, 2015
    FIVE ARROWS LEASING LIMITEDMar 03, 2004Mar 03, 2004
    NC LEASING (UK) LIMITEDAug 18, 1998Aug 18, 1998
    NEW COURT LEASING (UK) LIMITEDJun 05, 1996Jun 05, 1996
    OKO LEASING LIMITEDSep 20, 1993Sep 20, 1993
    SECURITY PACIFIC FINANCE LIMITEDFeb 18, 1983Feb 18, 1983
    INTERCEDE EIGHTY-NINE LIMITEDJun 01, 1982Jun 01, 1982

    What are the latest accounts for PARAGON TECHNOLOGY FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for PARAGON TECHNOLOGY FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for PARAGON TECHNOLOGY FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    49 pagesAA

    Director's details changed for Mr David Newcombe on Jan 21, 2026

    2 pagesCH01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    53 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    53 pagesAA

    Appointment of Mr Richard James Woodman as a director on Nov 03, 2023

    2 pagesAP01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    61 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    62 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    51 pagesAA

    Full accounts made up to Sep 30, 2019

    51 pagesAA

    Appointment of Mr John Edward Phillipou as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020

    1 pagesTM02

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Newcombe as a director on Mar 09, 2020

    2 pagesAP01

    Appointment of Miss Pandora Sharp as a secretary on Oct 31, 2019

    2 pagesAP03

    Termination of appointment of Andrew Lacey as a secretary on Oct 31, 2019

    1 pagesTM02

    Termination of appointment of Gary Andrew Leitch as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Richard John Doe as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of PARAGON TECHNOLOGY FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Keith Graham
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish189271650002
    NEWCOMBE, David
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish189223200002
    PHILLIPOU, John Edward
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish118882110002
    WOODMAN, Richard James
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish166716710001
    BAKER, Robert John
    10 Aspen Close
    Ealing
    W5 4YG London
    Secretary
    10 Aspen Close
    Ealing
    W5 4YG London
    British30049770001
    DAVIES, Philip Geoffrey
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Secretary
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    British37369550004
    GENEEN, Samuel
    10 St Swithins Lane
    EC4P 4DU London
    Secretary
    10 St Swithins Lane
    EC4P 4DU London
    British48946680001
    HUDSON, Andrea Francine
    3 Chapel Row
    Matfield
    TN12 7LD Tonbridge
    Kent
    Secretary
    3 Chapel Row
    Matfield
    TN12 7LD Tonbridge
    Kent
    British30873680001
    LACEY, Andrew
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    197882050001
    ROSTRON, Lyn Frances
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    Secretary
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    British12665430001
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    264086280001
    ABRAHAM, Ashley Richard
    Flat 1 39 Platts Lane
    NW3 7NN London
    Director
    Flat 1 39 Platts Lane
    NW3 7NN London
    British23387970001
    AISH, Malcolm Roger
    New Court
    18 New Road
    KT10 9PG Esher
    Surrey
    Director
    New Court
    18 New Road
    KT10 9PG Esher
    Surrey
    British6243160001
    BAKER, Robert John
    10 Aspen Close
    Ealing
    W5 4YG London
    Director
    10 Aspen Close
    Ealing
    W5 4YG London
    British30049770001
    BEATHAM, Glenn
    58 Brookville Road
    SW6 7BJ London
    Director
    58 Brookville Road
    SW6 7BJ London
    EnglandBritish51291430005
    COLEMAN, Christopher Lewis
    St Swithin's Lane
    EC4P 4DU London
    New Court
    Uk
    Director
    St Swithin's Lane
    EC4P 4DU London
    New Court
    Uk
    EnglandBritish59834590001
    DAVIES, Philip Geoffrey
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    United KingdomBritish37369550004
    DOE, Richard John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    EnglandBritish203033740001
    GEARY, Paul
    45 Priory Crescent
    North Cheam
    SM3 8LR Sutton
    Surrey
    Director
    45 Priory Crescent
    North Cheam
    SM3 8LR Sutton
    Surrey
    British76877330002
    GENEEN, Samuel
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    United KingdomBritish48946680002
    HANCOCK, Paul Colin
    Flat 3 Hamilton Mansions
    BN3 2PR Hove
    East Sussex
    Director
    Flat 3 Hamilton Mansions
    BN3 2PR Hove
    East Sussex
    British66510270001
    HANKS, Gavin James
    2 Stonefield Park
    SL6 6ES Maidenhead
    Berkshire
    Director
    2 Stonefield Park
    SL6 6ES Maidenhead
    Berkshire
    British97103230001
    HENRY, Alan
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    England
    Director
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    England
    EnglandBritish195552050001
    HURDLEBRINK, Michael Lynn
    Flat 6
    98 Mount Street
    W14 5HE London
    Director
    Flat 6
    98 Mount Street
    W14 5HE London
    American29045540001
    JURMU, Arja Helena
    57 Lincoln House
    Basil Street
    SW3 1AW London
    Director
    57 Lincoln House
    Basil Street
    SW3 1AW London
    Finnish45486160002
    KEAY, Charles Robert
    11 Elms Road
    SW4 9ER London
    Director
    11 Elms Road
    SW4 9ER London
    British48243680001
    KIRK, Simon John
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    EnglandBritish9426680002
    LEITCH, Gary Andrew, Mr.
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish199307950001
    LUFF, John Douglas
    White Cottage
    Canon Hill Way
    SL6 2EX Maidenhead
    Berkshire
    Director
    White Cottage
    Canon Hill Way
    SL6 2EX Maidenhead
    Berkshire
    United KingdomBritish43638150001
    METCALF, Phillip James
    12 Elwill Way
    BR3 3AD Beckenham
    Kent
    Director
    12 Elwill Way
    BR3 3AD Beckenham
    Kent
    EnglandBritish59985980001
    O'BRIEN, Declan Patrick
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish116582900002
    PEARCE, Nigel
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    EnglandBritish78720980002
    ROSTRON, Lyn Frances
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    Director
    41 Gipsy Lane
    RG11 2BN Wokingham
    Berkshire
    British12665430001
    SMITHSON, Andrew Kinnear
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish179010200001
    STANLEY, Martin Richard
    52 Coulsdon Rise
    CR5 2SB Coulsdon
    Surrey
    Director
    52 Coulsdon Rise
    CR5 2SB Coulsdon
    Surrey
    British92603010001

    Who are the persons with significant control of PARAGON TECHNOLOGY FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Asset Finance Limited
    Homer Road
    B91 3QJ Solihull
    51
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number02189858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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