PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED
Overview
| Company Name | PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02788181 |
| 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 CUSTOMER COMMUNICATIONS (LONDON) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED located?
| Registered Office Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus EC2M 7EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DST OUTPUT (LONDON) LIMITED | Jun 22, 2012 | Jun 22, 2012 |
| INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITED | Nov 03, 2010 | Nov 03, 2010 |
| DSICMM LIMITED | Jul 09, 2007 | Jul 09, 2007 |
| DIRECT SOLUTIONS INTERNATIONAL LIMITED | Feb 09, 1993 | Feb 09, 1993 |
What are the latest accounts for PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Sarah Crean on Sep 24, 2025 | 1 pages | CH03 | ||
Appointment of Mr Martin Olof Edstrom as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2024 | 61 pages | AA | ||
Confirmation statement made on Feb 03, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Appointment of Sarah Crean as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Laurent Thierry Salmon on Oct 15, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 69 pages | AA | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 49 pages | AA | ||
Confirmation statement made on Feb 03, 2023 with updates | 5 pages | CS01 | ||
Cessation of Dsicmm Group Ltd as a person with significant control on Feb 15, 2022 | 1 pages | PSC07 | ||
Notification of Paragon Customer Communications Limited as a person with significant control on Feb 15, 2022 | 2 pages | PSC02 | ||
Full accounts made up to Jun 30, 2021 | 45 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Patrick James Crean on Apr 06, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2020 | 42 pages | AA | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 40 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeremy Edward Charles Walters on Nov 12, 2019 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2018 | 39 pages | AA | ||
Confirmation statement made on Feb 03, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 32 pages | AA | ||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURKAN, Sarah | Secretary | Sandyford Road Dublin 16 The Grenadier Suite, Imi Ireland | 325321860002 | |||||||
| CREAN, Patrick James | Director | Irish Management Institute Sandyford Road Dublin D16 X8c3 The Paragon Suite Ireland | United Kingdom | Irish | 54812330034 | |||||
| EDSTROM, Martin Olof | Director | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | United Kingdom | Swedish | 316487200001 | |||||
| SALMON, Laurent Thierry | Director | Irish Management Institute Sandyford Road Dublin D16 X8c3 The Paragon Suite Ireland | Luxembourg | French | 152744200002 | |||||
| WALTERS, Jeremy Edward Charles | Director | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | England | British | 234484880013 | |||||
| BULL, Gary | Secretary | 7 Basted Mill Borough Green TN15 8LP Sevenoaks Kent | British | 105865080001 | ||||||
| CAHILL, Richard Joseph | Secretary | Irish Management Institute Sandyford Road Dublin D16 X8c3 The Paragon Suite Ireland | 230748450001 | |||||||
| YOUNG, Andrew | Secretary | Springfield Farm Uley GL11 5AN Dursley Gloucestershire | British | 33320050003 | ||||||
| YOUNG, Andrew | Secretary | Springfield Farm Uley GL11 5AN Dursley Gloucestershire | British | 33320050003 | ||||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
| BULL, Gary | Director | 7 Basted Mill Borough Green TN15 8LP Sevenoaks Kent | British | 105865080001 | ||||||
| BURROWS, Asa Mark | Director | 59 Baynard Avenue CM6 3FF Little Dunmow Essex | England | British | 67211370005 | |||||
| DIXON, Nicolas William | Director | Forster Road Holly Mount GU2 9AE Guildford 3 Surrey United Kingdom | United Kingdom | British | 24161370007 | |||||
| DRAKE, Timothy James | Director | Hassobury Mansions Hazelend CM23 1JR Bishops Stortford East Wing Hertfordshire | United Kingdom | British | 35836390005 | |||||
| DRISCOLL, Ian William | Director | Marles Stud Epping Upland CM16 6PF Epping Essex | United Kingdom | British | 38819660002 | |||||
| FELSTEAD, Mark Thomas | Director | Worthy Vale Manor PL32 9TT Camelford Cornwall | England | British | 100187010001 | |||||
| FELSTEAD, Susan Ann | Director | Worthyvale Manor PL32 9TT Camelford Cornwall | England | British | 55838450003 | |||||
| GIVENS, Gregg | Director | Choats Road RM9 6BF Dagenham Evolution House Essex | Usa | American | 165815500001 | |||||
| HAYLEY, Karen Elizabeth | Director | 148 Fort Road SE1 5QA London | British | 95678020001 | ||||||
| LIOW, Susan Phaik Suan | Director | Cambridge Road UB8 1BG Uxbridge 2 Middlesex United Kingdom | United Kingdom | Malaysian | 113186220001 | |||||
| MACLEAN, Alastair Duncan | Director | Mill Pond Cottage 3 Mill Pond Road Dunton Green TN13 2UZ Sevenoaks Kent | British | 122964670001 | ||||||
| NOBLE, Yolanda Jane | Director | Goat Hill Farm Well Hill Lane Chelsfield BR6 7JQ Orpington Kent | United Kingdom | British | 51018390001 | |||||
| OWEN, David Gwynn | Director | Field House Awre GL14 1EH Newnham On Severn Gloucestershire | England | British | 78109850006 | |||||
| REYNOLDS, David Neil | Director | Little Warley Hall Little Warley Hall Lane, Little Warley CM13 3EN Brentwood Essex | British | 6227170004 | ||||||
| RING, Paul | Director | 11 The Dell Great Warley CM13 3AL Brentwood Essex | British | 66567710001 | ||||||
| RODGERS, Amanda Caroline | Director | 7 Little Mollards Wingrave HP22 4QN Aylesbury Buckinghamshire | British | 73357290001 | ||||||
| WICKENS, Timothy Allen | Director | Flat 2 Mallory Court Mark Way GU7 2BD Godalming Surrey | British | 109075470001 | ||||||
| WILLIAMS, Martin Richard | Director | 54 Town Hill ME19 6QN West Malling Kent | United Kingdom | British | 2974850001 | |||||
| YOUNG, Andrew | Director | Springfield Farm Uley GL11 5AN Dursley Gloucestershire | England | British | 33320050003 | |||||
| CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paragon Customer Communications Limited | Feb 15, 2022 | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dsicmm Group Limited | Feb 02, 2017 | St. Marks Hill KT6 4QD Surbiton Dst House, England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dsicmm Group Ltd | Apr 06, 2016 | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House England | Yes | ||||||||||
| |||||||||||||
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