PARAGON CUSTOMER COMMUNICATIONS LIMITED
Overview
Company Name | PARAGON CUSTOMER COMMUNICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07262428 |
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 LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
- Packaging activities (82920) / Administrative and support service activities
Where is PARAGON CUSTOMER COMMUNICATIONS 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 LIMITED?
Company Name | From | Until |
---|---|---|
DST OUTPUT LIMITED | Jun 22, 2012 | Jun 22, 2012 |
INNOVATIVE OUTPUT SOLUTIONS LIMITED | Jun 07, 2010 | Jun 07, 2010 |
OUTPUT TECHNOLOGIES LIMITED | May 24, 2010 | May 24, 2010 |
What are the latest accounts for PARAGON CUSTOMER COMMUNICATIONS 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 LIMITED?
Last Confirmation Statement Made Up To | May 24, 2026 |
---|---|
Next Confirmation Statement Due | Jun 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2025 |
Overdue | No |
What are the latest filings for PARAGON CUSTOMER COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 47 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Laurent Thierry Salmon on Oct 15, 2023 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 101 pages | AA | ||||||||||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 64 pages | AA | ||||||||||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 63 pages | AA | ||||||||||||||||||
Confirmation statement made on May 24, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Patrick James Crean on Apr 06, 2021 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Consolidation of shares on Jan 28, 2021 | 6 pages | SH02 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 62 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2021
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on May 24, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 58 pages | AA | ||||||||||||||||||
Director's details changed for Mr Jeremy Edward Charles Walters on Nov 12, 2019 | 2 pages | CH01 | ||||||||||||||||||
Cessation of Grenadier Holdings Plc as a person with significant control on May 31, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Who are the officers of PARAGON CUSTOMER COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREAN, Sarah | Secretary | Sandyford Road Dublin 16 The Grenadier Suite, Imi Ireland | 325321900001 | |||||||||||
CREAN, Patrick James | Director | Irish Management Institute Sandyford Road Dublin D16 X8c3 The Paragon Suite Ireland | United Kingdom | Irish | Director | 54812330034 | ||||||||
SALMON, Laurent Thierry | Director | Irish Management Institute Sandyford Road Dublin D16 X8c3 The Paragon Suite Ireland | Luxembourg | French | Finance Director | 152744200002 | ||||||||
WALTERS, Jeremy Edward Charles | Director | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | England | British | Ceo | 234484880013 | ||||||||
CAHILL, Richard Joseph | Secretary | Irish Management Institute Sandyford Road Dublin D16 X8c3 The Paragon Suite Ireland | 230744970001 | |||||||||||
EVANS, Robert Wyn | Secretary | St Marks Hill KT6 4AD Surbiton Dst House Surrey United Kingdom | British | 154420590001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
DIXON, Nicolas William | Director | St Marks Hill KT6 4QD Surbiton Dst House Surrey United Kingdom | United Kingdom | British | Chief Executive Officer | 24161370007 | ||||||||
FELSTEAD, Mark Thomas | Director | Slaughter Bridge PL32 9TT Camelford Worthyvale Manor Cornwall England | England | British | Company Director | 100187010001 | ||||||||
GIVENS, Gregg | Director | St Marks Hill KT6 4QD Surbiton Dst House Surrey | United States | American | Accountant | 99710370001 | ||||||||
MCDONNELL, Thomas Abbott | Director | St. Marks Hill KT6 4QD Surbiton D S T House Surrey England | United States Of America | British | Manager | 48642750002 | ||||||||
NOBLE, Yolanda Jane | Director | Well Hill Lane Chelmsford BR6 7JR Orpington Goat Hill Farm Kent England | United Kingdom | British | Co Director | 51018390001 | ||||||||
TOWLE, Steven | Director | St. Marks Hill KT6 4QD Surbiton D S T House Surrey England | United States Of America | British | Manager | 154630650001 | ||||||||
YOUNG, Andrew | Director | Uley GL11 5AN Dursley Springfield Farm Gloucestershire England | England | British | Direct Mail Consultant | 33320050003 | ||||||||
YUILL, William George Henry | Director | Springfield Park North Parade RH12 2BF Horsham 26 United Kingdom | England | British | Chartered Secretary | 64698890003 | ||||||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 151463820001 | ||||||||||
MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of PARAGON CUSTOMER COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pcc Global Limited | May 31, 2019 | Finsbury Circus EC2M 7EB London Lower Ground Floor, Park House, 16/18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grenadier Holdings Plc | May 04, 2017 | Pallion Trading Estate SR4 6ST Sunderland Paragon 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