Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON TECHNOLOGY FINANCE LIMITED
Company Information for

PARAGON TECHNOLOGY FINANCE LIMITED

51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ,
Company Registration Number
01639510
Private Limited Company
Active

Company Overview

About Paragon Technology Finance Ltd
PARAGON TECHNOLOGY FINANCE LIMITED was founded on 1982-06-01 and has its registered office in Solihull. The organisation's status is listed as "Active". Paragon Technology Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARAGON TECHNOLOGY FINANCE LIMITED
 
Legal Registered Office
51 HOMER ROAD
SOLIHULL
WEST MIDLANDS
B91 3QJ
Other companies in TW9
 
Previous Names
PARAGON BANK TECHNOLOGY FINANCE LIMITED06/10/2017
FIVE ARROWS MEDIA FINANCE LIMITED27/01/2016
PARAGON TECHNOLOGY FINANCE LIMITED25/11/2015
FIVE ARROWS MEDIA FINANCE LIMITED05/11/2015
FIVE ARROWS LEASING LIMITED07/01/2015
Filing Information
Company Number 01639510
Company ID Number 01639510
Date formed 1982-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON TECHNOLOGY FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARAGON TECHNOLOGY FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LACEY
Company Secretary 2015-04-21
KEITH GRAHAM ALLEN
Director 2017-04-28
RICHARD JOHN DOE
Director 2015-11-03
GARY ANDREW LEITCH
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN PATRICK O'BRIEN
Director 2006-11-01 2018-07-02
SIMON JOHN KIRK
Director 2001-05-15 2017-04-28
ANDREW KINNEAR SMITHSON
Director 2015-11-03 2017-04-28
ALAN HENRY
Director 2015-02-18 2017-03-28
NIGEL PEARCE
Director 2008-09-01 2017-01-26
GARETH JAMES WILDING
Director 2004-04-08 2016-11-10
PHILIP GEOFFREY DAVIES
Director 1997-09-24 2016-06-03
CHRISTOPHER LEWIS COLEMAN
Director 2010-09-23 2015-11-03
PHILIP GEOFFREY DAVIES
Company Secretary 1995-05-22 2015-04-21
SAMUEL GENEEN
Director 1993-09-17 2014-09-30
MARTIN RICHARD STANLEY
Director 2004-04-08 2008-09-22
GLENN BEATHAM
Director 1996-05-21 2008-04-24
PAUL GEARY
Director 2001-07-06 2007-04-26
GAVIN JAMES HANKS
Director 2004-04-08 2006-11-01
CHARLES ROBERT KEAY
Director 1996-05-21 2004-04-27
JOHN DOUGLAS LUFF
Director 1995-05-22 2004-04-22
MALCOLM ROGER AISH
Director 1996-05-21 2003-12-31
ARJA HELENA JURMU
Director 1995-06-15 1996-05-21
SAMUEL GENEEN
Company Secretary 1993-09-17 1995-05-22
TUOMO KALEVI TURUNEN
Director 1993-09-17 1995-05-22
ROBERT JOHN BAKER
Company Secretary 1993-07-19 1993-09-17
ASHLEY RICHARD ABRAHAM
Director 1992-10-07 1993-09-17
ROBERT JOHN BAKER
Director 1992-10-07 1993-09-17
MICHAEL LYNN HURDLEBRINK
Director 1992-06-22 1993-09-17
PHILLIP JAMES METCALF
Director 1993-01-28 1993-09-17
LYN FRANCES ROSTRON
Director 1992-06-22 1993-09-17
ANDREW CHARLES WYNN
Director 1992-06-22 1993-09-17
ANDREA FRANCINE HUDSON
Company Secretary 1992-10-07 1993-07-19
PAUL COLIN HANCOCK
Director 1992-10-07 1993-01-28
LYN FRANCES ROSTRON
Company Secretary 1992-06-22 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.7) PLC Director 2018-05-24 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 17) PLC Director 2018-05-24 CURRENT 2007-08-30 Liquidation
KEITH GRAHAM ALLEN CITY BUSINESS FINANCE LIMITED Director 2018-05-02 CURRENT 2010-08-26 Liquidation
KEITH GRAHAM ALLEN PARAGON PENSION INVESTMENTS GP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
KEITH GRAHAM ALLEN FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
KEITH GRAHAM ALLEN SPECIALIST FLEET SERVICES LIMITED Director 2017-04-28 CURRENT 1993-08-09 Active
KEITH GRAHAM ALLEN PARAGON DEVELOPMENT FINANCE LIMITED Director 2017-04-28 CURRENT 2000-01-04 Active
KEITH GRAHAM ALLEN STATE SECURITIES HOLDINGS LIMITED Director 2017-04-28 CURRENT 2003-09-09 Liquidation
KEITH GRAHAM ALLEN PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
KEITH GRAHAM ALLEN PARAGON ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 1987-11-06 Active
KEITH GRAHAM ALLEN LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
KEITH GRAHAM ALLEN FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
KEITH GRAHAM ALLEN PBAF ACQUISITIONS LIMITED Director 2017-04-28 CURRENT 2002-07-09 Active
KEITH GRAHAM ALLEN PREMIER ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 2007-12-14 Active
KEITH GRAHAM ALLEN STATE SECURITY LIMITED Director 2017-04-28 CURRENT 1987-09-02 Liquidation
KEITH GRAHAM ALLEN PARAGON BUSINESS FINANCE PLC Director 2017-04-28 CURRENT 1980-05-19 Active
KEITH GRAHAM ALLEN HOMER MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1998-07-16 Active
KEITH GRAHAM ALLEN COLLETT TRANSPORT SERVICES LIMITED Director 2017-04-28 CURRENT 2013-09-25 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST SERVICES PLC Director 2016-09-29 CURRENT 2000-03-01 Active
KEITH GRAHAM ALLEN PLYMOUTH LIMITED Director 2015-09-23 CURRENT 1989-02-06 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (2) LIMITED Director 2015-09-23 CURRENT 2009-05-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON HOLDINGS GROUP LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1989-01-23 Dissolved 2017-01-31
KEITH GRAHAM ALLEN MOORGATE MORTGAGE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN HOMELOANS (NO.5) PLC Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN FIRST RESOLUTION LIMITED Director 2015-09-23 CURRENT 2009-06-25 Dissolved 2017-01-31
KEITH GRAHAM ALLEN EPSOM TRUSTEES LIMITED Director 2015-09-23 CURRENT 1999-08-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN CUSTOMER SOLUTIONS LIMITED Director 2015-09-23 CURRENT 1984-05-09 Dissolved 2017-01-31
KEITH GRAHAM ALLEN ARDEN CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON VEHICLE CONTRACTS LIMITED Director 2015-09-23 CURRENT 1984-09-26 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.1 LIMITED Director 2015-09-23 CURRENT 1999-07-09 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.2 LIMITED Director 2015-09-23 CURRENT 2000-03-16 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO. 3) LIMITED Director 2015-09-23 CURRENT 2003-06-04 Active
KEITH GRAHAM ALLEN HIGHLANDS LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 2011-03-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMER FUNDING LIMITED Director 2015-09-23 CURRENT 2012-04-03 Active - Proposal to Strike off
KEITH GRAHAM ALLEN YORKSHIRE LEASEHOLDS LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN REDBRICK REAL ESTATE SERVICES LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN PARAGON THIRD FUNDING LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.38) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON LENDING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.27) LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON SERVICING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SANCOPIA CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PGC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SPV SECURITIES LIMITED Director 2015-09-23 CURRENT 2009-05-13 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 33) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TOWNEND FARM (EASINGTON) MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 34) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA PORTFOLIOS LIMITED Director 2015-09-23 CURRENT 2012-07-10 Active - Proposal to Strike off
KEITH GRAHAM ALLEN COLONIAL FINANCE (UK) LIMITED Director 2015-09-23 CURRENT 1986-10-15 Active
KEITH GRAHAM ALLEN COLLATERALISED MORTGAGE SECURITES (NO 12) PLC Director 2015-09-23 CURRENT 1987-08-10 Liquidation
KEITH GRAHAM ALLEN LOM RECOVERIES LIMITED Director 2015-09-23 CURRENT 1989-01-19 Active
KEITH GRAHAM ALLEN PARAGON DEALER FINANCE LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN PARAGON SECOND FUNDING LIMITED Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN PARAGON OPTIONS PLC Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN HERBERT (2) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (7) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (1) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (6) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (10) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (5) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (9) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (4) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (8) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.4) PLC Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.3) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Active
KEITH GRAHAM ALLEN MOORGATE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN MOORGATE LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON FINANCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 1997-01-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMELOANS (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 2) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.1) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.3 LIMITED Director 2015-09-23 CURRENT 2000-07-20 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO.2) LIMITED Director 2015-09-23 CURRENT 2002-08-16 Dissolved 2018-07-24
KEITH GRAHAM ALLEN EARLSWOOD FINANCE LIMITED Director 2015-09-23 CURRENT 2002-08-16 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 37) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 16) PLC Director 2015-09-23 CURRENT 2007-08-28 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 26) LIMITED Director 2015-09-23 CURRENT 2007-08-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN MOORGATE ASSET ADMINISTRATION LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active
KEITH GRAHAM ALLEN IDEM CAPITAL HOLDINGS LIMITED Director 2015-09-23 CURRENT 2011-08-11 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 36) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN MORTGAGE FUNDING CORPORATION PLC Director 2015-09-23 CURRENT 1985-06-11 Liquidation
KEITH GRAHAM ALLEN UNIVERSAL CREDIT LIMITED Director 2015-09-23 CURRENT 1986-01-22 Active
KEITH GRAHAM ALLEN NHL THIRD FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-07-11 Liquidation
KEITH GRAHAM ALLEN NHL SECOND FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-08-15 Liquidation
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 1) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN PLYMOUTH FUNDING LIMITED Director 2015-09-23 CURRENT 1989-01-23 Liquidation
KEITH GRAHAM ALLEN YORKSHIRE FREEHOLDS LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 5) PLC Director 2015-09-23 CURRENT 1999-01-15 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.4 PLC Director 2015-09-23 CURRENT 2001-03-09 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN HOMELOANS (NO. 6) PLC Director 2015-09-22 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON MORTGAGES (2010) LIMITED Director 2015-07-30 CURRENT 2008-05-19 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST LIMITED Director 2015-07-30 CURRENT 1986-08-21 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES LIMITED Director 2015-07-30 CURRENT 1989-01-24 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.9) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN ARIANTY HOLDINGS LIMITED Director 2015-05-12 CURRENT 2000-08-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 13) PLC Director 2015-05-12 CURRENT 2005-03-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.14) PLC Director 2015-05-12 CURRENT 2007-01-05 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.15) PLC Director 2015-05-12 CURRENT 2007-04-13 Liquidation
KEITH GRAHAM ALLEN ARIANTY NO. 1 PLC Director 2015-05-12 CURRENT 2000-03-14 Active
KEITH GRAHAM ALLEN PARAGON SECURED FINANCE (NO. 1) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.10) PLC Director 2015-05-12 CURRENT 2002-08-20 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.8) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.11) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE (NO. 7) PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO. 6 PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN PARAGON FOURTH FUNDING LIMITED Director 2015-05-12 CURRENT 2005-03-11 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 12) PLC Director 2015-05-12 CURRENT 2005-03-09 Active
KEITH GRAHAM ALLEN ARIANTY SERVICES LIMITED Director 2015-05-06 CURRENT 2000-08-17 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.5 PLC Director 2015-05-06 CURRENT 2001-06-18 Liquidation
KEITH GRAHAM ALLEN PARAGON FINANCE PLC Director 2015-03-04 CURRENT 1985-05-29 Active
KEITH GRAHAM ALLEN IDEM (NO.3) LIMITED Director 2014-07-01 CURRENT 2008-05-16 Liquidation
KEITH GRAHAM ALLEN PBAF (NO. 1) LIMITED Director 2014-07-01 CURRENT 2009-05-20 Liquidation
KEITH GRAHAM ALLEN IDEM CAPITAL SECURITIES LIMITED Director 2014-07-01 CURRENT 2010-08-19 Active
KEITH GRAHAM ALLEN IDEM (NO. 5) LIMITED Director 2014-07-01 CURRENT 2011-03-28 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL LIMITED Director 2014-07-01 CURRENT 2008-06-25 Liquidation
KEITH GRAHAM ALLEN IDEM ASSET MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-09-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM FIRST FINANCE LIMITED Director 2014-07-01 CURRENT 2011-03-28 Liquidation
KEITH GRAHAM ALLEN IDEM CONSUMER LOANS LIMITED Director 2014-07-01 CURRENT 2011-08-11 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM (NO. 6) LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
RICHARD JOHN DOE PARAGON DEVELOPMENT FINANCE LIMITED Director 2018-06-20 CURRENT 2000-01-04 Active
RICHARD JOHN DOE PREMIER ASSET FINANCE LIMITED Director 2016-09-30 CURRENT 2007-12-14 Active
RICHARD JOHN DOE SPECIALIST FLEET SERVICES LIMITED Director 2015-11-03 CURRENT 1993-08-09 Active
RICHARD JOHN DOE PARAGON COMMERCIAL FINANCE LIMITED Director 2015-11-03 CURRENT 2009-10-07 Active
RICHARD JOHN DOE PARAGON ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 1987-11-06 Active
RICHARD JOHN DOE PARAGON BUSINESS FINANCE PLC Director 2015-11-03 CURRENT 1980-05-19 Active
RICHARD JOHN DOE CITY BUSINESS FINANCE LIMITED Director 2015-11-03 CURRENT 2010-08-26 Liquidation
GARY ANDREW LEITCH FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
GARY ANDREW LEITCH PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
GARY ANDREW LEITCH LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
GARY ANDREW LEITCH FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
GARY ANDREW LEITCH STATE SECURITY LIMITED Director 2017-04-28 CURRENT 1987-09-02 Liquidation
GARY ANDREW LEITCH PARAGON BUSINESS FINANCE PLC Director 2017-04-28 CURRENT 1980-05-19 Active
GARY ANDREW LEITCH CITY BUSINESS FINANCE LIMITED Director 2017-04-28 CURRENT 2010-08-26 Liquidation
GARY ANDREW LEITCH PREMIER ASSET FINANCE LIMITED Director 2016-09-30 CURRENT 2007-12-14 Active
GARY ANDREW LEITCH PARAGON ASSET FINANCE LIMITED Director 2016-08-01 CURRENT 1987-11-06 Active
GARY ANDREW LEITCH GROWTH SOLUTIONS F S LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08FULL ACCOUNTS MADE UP TO 30/09/23
2023-02-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-14FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-14FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-06-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-09AP01DIRECTOR APPOINTED MR JOHN EDWARD PHILLIPOU
2020-06-09TM02Termination of appointment of Pandora Sharp on 2020-06-01
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR DAVID NEWCOMBE
2019-11-05AP03Appointment of Miss Pandora Sharp as company secretary on 2019-10-31
2019-11-05TM02Termination of appointment of Andrew Lacey on 2019-10-31
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW LEITCH
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DOE
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-02-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK O'BRIEN
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-02-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-21RP04AP01Second filing of director appointment of Keith Graham Allen
2017-12-21ANNOTATIONClarification
2017-12-14PSC05Change of details for Paragon Bank Asset Finance Limited as a person with significant control on 2017-10-06
2017-10-20CH01Director's details changed for Declan Patrick O'brien on 2017-10-20
2017-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW LACEY on 2017-10-20
2017-10-06RES15CHANGE OF COMPANY NAME 06/10/17
2017-10-06CERTNMCOMPANY NAME CHANGED PARAGON BANK TECHNOLOGY FINANCE LIMITED CERTIFICATE ISSUED ON 06/10/17
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 873316
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-18AD02Register inspection address changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL England to 51 Homer Road Solihull B91 3QJ
2017-05-15AP01DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN
2017-05-15AP01DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN
2017-05-11AP01DIRECTOR APPOINTED MR GARY ANDREW LEITCH
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHSON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KIRK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PEARCE
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES WILDING
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY DAVIES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 873316
2016-06-09AR0112/05/16 ANNUAL RETURN FULL LIST
2016-03-16AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-02-15AD02Register inspection address changed to Heron House 5 Heron Square Richmond Surrey TW9 1EL
2016-02-15AD03Registers moved to registered inspection location of Heron House 5 Heron Square Richmond Surrey TW9 1EL
2016-02-05CH01Director's details changed for Mr Alan Henry on 2016-01-25
2016-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LACEY / 25/01/2016
2016-01-27RES15CHANGE OF NAME 25/01/2016
2016-01-27CERTNMCOMPANY NAME CHANGED FIVE ARROWS MEDIA FINANCE LIMITED CERTIFICATE ISSUED ON 27/01/16
2016-01-27NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM HERON HOUSE 5 HERON SQUARE RICHMOND UPON THAMES SURREY TW9 1EL
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM, HERON HOUSE, 5 HERON SQUARE, RICHMOND UPON THAMES, SURREY, TW9 1EL
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04AP01DIRECTOR APPOINTED MR ANDREW KINNEAR SMITHSON
2015-12-04AP01DIRECTOR APPOINTED MR RICHARD JOHN DOE
2015-11-25RES15CHANGE OF NAME 23/11/2015
2015-11-25CERTNMCOMPANY NAME CHANGED PARAGON TECHNOLOGY FINANCE LIMITED CERTIFICATE ISSUED ON 25/11/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEMAN
2015-11-05RES15CHANGE OF NAME 03/11/2015
2015-11-05CERTNMCOMPANY NAME CHANGED FIVE ARROWS MEDIA FINANCE LIMITED CERTIFICATE ISSUED ON 05/11/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 873316
2015-06-05AR0112/05/15 FULL LIST
2015-05-21AP03SECRETARY APPOINTED MR ANDREW LACEY
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2015-04-21AUDAUDITOR'S RESIGNATION
2015-04-21AUDAUDITOR'S RESIGNATION
2015-03-04AP01DIRECTOR APPOINTED MR ALAN HENRY
2015-01-07RES15CHANGE OF NAME 07/01/2015
2015-01-07CERTNMCOMPANY NAME CHANGED FIVE ARROWS LEASING LIMITED CERTIFICATE ISSUED ON 07/01/15
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GENEEN
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS COLEMAN / 23/08/2014
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 873316
2014-06-09AR0112/05/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN PATRICK O'BRIEN / 30/11/2013
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016395100002
2013-05-31AR0112/05/13 FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016395100002
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0112/05/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08AR0112/05/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS COLEMAN
2010-05-24AR0112/05/10 FULL LIST
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GENEEN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PEARCE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES WILDING / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN PATRICK O'BRIEN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN KIRK / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP GEOFFREY DAVIES / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY DAVIES / 01/10/2009
2009-06-05363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-27RES01ADOPT ARTICLES 14/11/2008
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN STANLEY
2008-09-12288aDIRECTOR APPOINTED NIGEL PEARCE
2008-06-06363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR GLENN BEATHAM
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-07363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288bDIRECTOR RESIGNED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-05-18288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-03-03CERTNMCOMPANY NAME CHANGED NC LEASING (UK) LIMITED CERTIFICATE ISSUED ON 03/03/04
2004-01-09288bDIRECTOR RESIGNED
2003-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-30288cDIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11288aNEW DIRECTOR APPOINTED
2001-06-18363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-21288aNEW DIRECTOR APPOINTED
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PARAGON TECHNOLOGY FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARAGON TECHNOLOGY FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Satisfied FIVE ARROWS LEASING LIMITED T/A FINELINE MEDIA FINANCE
LET OF SET-OFF 1983-03-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARAGON TECHNOLOGY FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of PARAGON TECHNOLOGY FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARAGON TECHNOLOGY FINANCE LIMITED
Trademarks
We have not found any records of PARAGON TECHNOLOGY FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
7
STAND-ALONE CHATTEL MORTGAGE 3
STAND ALONE CHATTEL MORTGAGE 2
SUPPLEMENTAL CHATTEL MORTGAGE 1

We have found 13 mortgage charges which are owed to PARAGON TECHNOLOGY FINANCE LIMITED

Income
Government Income
We have not found government income sources for PARAGON TECHNOLOGY FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as PARAGON TECHNOLOGY FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARAGON TECHNOLOGY FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARAGON TECHNOLOGY FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARAGON TECHNOLOGY FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.