PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED

PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED

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

    Company NamePARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02788181
    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 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 AddressNo

    What were the previous names of PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DST OUTPUT (LONDON) LIMITEDJun 22, 2012Jun 22, 2012
    INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITEDNov 03, 2010Nov 03, 2010
    DSICMM LIMITEDJul 09, 2007Jul 09, 2007
    DIRECT SOLUTIONS INTERNATIONAL LIMITEDFeb 09, 1993Feb 09, 1993

    What are the latest accounts for PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Sarah Crean on Sep 24, 2025

    1 pagesCH03

    Appointment of Mr Martin Olof Edstrom as a director on Aug 01, 2025

    2 pagesAP01

    Full accounts made up to Jun 30, 2024

    61 pagesAA

    Confirmation statement made on Feb 03, 2025 with updates

    5 pagesCS01

    Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024

    1 pagesTM02

    Appointment of Sarah Crean as a secretary on Jun 28, 2024

    2 pagesAP03

    Director's details changed for Mr Laurent Thierry Salmon on Oct 15, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    69 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    49 pagesAA

    Confirmation statement made on Feb 03, 2023 with updates

    5 pagesCS01

    Cessation of Dsicmm Group Ltd as a person with significant control on Feb 15, 2022

    1 pagesPSC07

    Notification of Paragon Customer Communications Limited as a person with significant control on Feb 15, 2022

    2 pagesPSC02

    Full accounts made up to Jun 30, 2021

    45 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick James Crean on Apr 06, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2020

    42 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    40 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Edward Charles Walters on Nov 12, 2019

    2 pagesCH01

    Full accounts made up to Jun 30, 2018

    39 pagesAA

    Confirmation statement made on Feb 03, 2019 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2017

    32 pagesAA

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Who are the officers of PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURKAN, Sarah
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Secretary
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    325321860002
    CREAN, Patrick James
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    United KingdomIrish54812330034
    EDSTROM, Martin Olof
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    United KingdomSwedish316487200001
    SALMON, Laurent Thierry
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    LuxembourgFrench152744200002
    WALTERS, Jeremy Edward Charles
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    EnglandBritish234484880013
    BULL, Gary
    7 Basted Mill
    Borough Green
    TN15 8LP Sevenoaks
    Kent
    Secretary
    7 Basted Mill
    Borough Green
    TN15 8LP Sevenoaks
    Kent
    British105865080001
    CAHILL, Richard Joseph
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Secretary
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    230748450001
    YOUNG, Andrew
    Springfield Farm
    Uley
    GL11 5AN Dursley
    Gloucestershire
    Secretary
    Springfield Farm
    Uley
    GL11 5AN Dursley
    Gloucestershire
    British33320050003
    YOUNG, Andrew
    Springfield Farm
    Uley
    GL11 5AN Dursley
    Gloucestershire
    Secretary
    Springfield Farm
    Uley
    GL11 5AN Dursley
    Gloucestershire
    British33320050003
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    BULL, Gary
    7 Basted Mill
    Borough Green
    TN15 8LP Sevenoaks
    Kent
    Director
    7 Basted Mill
    Borough Green
    TN15 8LP Sevenoaks
    Kent
    British105865080001
    BURROWS, Asa Mark
    59 Baynard Avenue
    CM6 3FF Little Dunmow
    Essex
    Director
    59 Baynard Avenue
    CM6 3FF Little Dunmow
    Essex
    EnglandBritish67211370005
    DIXON, Nicolas William
    Forster Road
    Holly Mount
    GU2 9AE Guildford
    3
    Surrey
    United Kingdom
    Director
    Forster Road
    Holly Mount
    GU2 9AE Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish24161370007
    DRAKE, Timothy James
    Hassobury Mansions
    Hazelend
    CM23 1JR Bishops Stortford
    East Wing
    Hertfordshire
    Director
    Hassobury Mansions
    Hazelend
    CM23 1JR Bishops Stortford
    East Wing
    Hertfordshire
    United KingdomBritish35836390005
    DRISCOLL, Ian William
    Marles Stud
    Epping Upland
    CM16 6PF Epping
    Essex
    Director
    Marles Stud
    Epping Upland
    CM16 6PF Epping
    Essex
    United KingdomBritish38819660002
    FELSTEAD, Mark Thomas
    Worthy Vale Manor
    PL32 9TT Camelford
    Cornwall
    Director
    Worthy Vale Manor
    PL32 9TT Camelford
    Cornwall
    EnglandBritish100187010001
    FELSTEAD, Susan Ann
    Worthyvale Manor
    PL32 9TT Camelford
    Cornwall
    Director
    Worthyvale Manor
    PL32 9TT Camelford
    Cornwall
    EnglandBritish55838450003
    GIVENS, Gregg
    Choats Road
    RM9 6BF Dagenham
    Evolution House
    Essex
    Director
    Choats Road
    RM9 6BF Dagenham
    Evolution House
    Essex
    UsaAmerican165815500001
    HAYLEY, Karen Elizabeth
    148 Fort Road
    SE1 5QA London
    Director
    148 Fort Road
    SE1 5QA London
    British95678020001
    LIOW, Susan Phaik Suan
    Cambridge Road
    UB8 1BG Uxbridge
    2
    Middlesex
    United Kingdom
    Director
    Cambridge Road
    UB8 1BG Uxbridge
    2
    Middlesex
    United Kingdom
    United KingdomMalaysian113186220001
    MACLEAN, Alastair Duncan
    Mill Pond Cottage
    3 Mill Pond Road Dunton Green
    TN13 2UZ Sevenoaks
    Kent
    Director
    Mill Pond Cottage
    3 Mill Pond Road Dunton Green
    TN13 2UZ Sevenoaks
    Kent
    British122964670001
    NOBLE, Yolanda Jane
    Goat Hill Farm Well Hill Lane
    Chelsfield
    BR6 7JQ Orpington
    Kent
    Director
    Goat Hill Farm Well Hill Lane
    Chelsfield
    BR6 7JQ Orpington
    Kent
    United KingdomBritish51018390001
    OWEN, David Gwynn
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    Director
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    EnglandBritish78109850006
    REYNOLDS, David Neil
    Little Warley Hall
    Little Warley Hall Lane, Little Warley
    CM13 3EN Brentwood
    Essex
    Director
    Little Warley Hall
    Little Warley Hall Lane, Little Warley
    CM13 3EN Brentwood
    Essex
    British6227170004
    RING, Paul
    11 The Dell
    Great Warley
    CM13 3AL Brentwood
    Essex
    Director
    11 The Dell
    Great Warley
    CM13 3AL Brentwood
    Essex
    British66567710001
    RODGERS, Amanda Caroline
    7 Little Mollards
    Wingrave
    HP22 4QN Aylesbury
    Buckinghamshire
    Director
    7 Little Mollards
    Wingrave
    HP22 4QN Aylesbury
    Buckinghamshire
    British73357290001
    WICKENS, Timothy Allen
    Flat 2 Mallory Court
    Mark Way
    GU7 2BD Godalming
    Surrey
    Director
    Flat 2 Mallory Court
    Mark Way
    GU7 2BD Godalming
    Surrey
    British109075470001
    WILLIAMS, Martin Richard
    54 Town Hill
    ME19 6QN West Malling
    Kent
    Director
    54 Town Hill
    ME19 6QN West Malling
    Kent
    United KingdomBritish2974850001
    YOUNG, Andrew
    Springfield Farm
    Uley
    GL11 5AN Dursley
    Gloucestershire
    Director
    Springfield Farm
    Uley
    GL11 5AN Dursley
    Gloucestershire
    EnglandBritish33320050003
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Feb 15, 2022
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07262428
    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.
    Dsicmm Group Limited
    St. Marks Hill
    KT6 4QD Surbiton
    Dst House,
    England
    Feb 02, 2017
    St. Marks Hill
    KT6 4QD Surbiton
    Dst House,
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dsicmm Group Ltd
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House
    England
    Apr 06, 2016
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06180792
    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