Company Information for PARAGON HDX LIMITED
LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
|
Company Registration Number
03031787
Private Limited Company
Active |
Company Name | ||
---|---|---|
PARAGON HDX LIMITED | ||
Legal Registered Office | ||
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ Other companies in HU9 | ||
Previous Names | ||
|
Company Number | 03031787 | |
---|---|---|
Company ID Number | 03031787 | |
Date formed | 1995-03-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB647366901 |
Last Datalog update: | 2024-04-07 02:29:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM MARK COOPER |
||
GRAHAM MARK COOPER |
||
WAYNE JAMES HOLGATE |
||
HOWARD GLYN ROYLES |
||
WILLIAM BASDELL SALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD NOEL ROBINSON |
Company Secretary | ||
LEONARD NOEL ROBINSON |
Director | ||
TIMOTHY JOHN WALKER |
Director | ||
ERIC WALTER ROTHBARTH |
Director | ||
ANTHONY HARVEY HARRISON |
Director | ||
JENNIFER LYNN HOLGATE |
Director | ||
LYNDA ROBINSON |
Director | ||
WAYNE JAMES HOLGATE |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARAGON SOFTWARE SYSTEMS LIMITED | Director | 2015-03-01 | CURRENT | 1991-08-02 | Active | |
AXENT SOFTWARE LIMITED | Director | 2015-01-08 | CURRENT | 1998-12-01 | Dissolved 2015-06-30 | |
AXANT LIMITED | Director | 2015-01-08 | CURRENT | 2000-07-21 | Active | |
BECOME FRIENDLY LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
AXANT LIMITED | Director | 2002-02-05 | CURRENT | 2000-07-21 | Active | |
AXENT SOFTWARE LIMITED | Director | 1998-12-01 | CURRENT | 1998-12-01 | Dissolved 2015-06-30 | |
AXANT LIMITED | Director | 2015-01-08 | CURRENT | 2000-07-21 | Active | |
PARAGON SOFTWARE SYSTEMS LIMITED | Director | 2004-04-16 | CURRENT | 1991-08-02 | Active | |
AXENT SOFTWARE LIMITED | Director | 2015-01-08 | CURRENT | 1998-12-01 | Dissolved 2015-06-30 | |
AXANT LIMITED | Director | 2015-01-08 | CURRENT | 2000-07-21 | Active | |
PARAGON SOFTWARE SYSTEMS LIMITED | Director | 2002-11-22 | CURRENT | 1991-08-02 | Active | |
PARAGON SOFTWARE SYSTEMS TRUSTEE LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Project Office Administrator | Kingston upon Hull | Paragon HDX Ltd is an established software house that excels in providing market leading delivery solutions to clients that include IKEA, ASDA, Laura Ashley and... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030317870004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030317870003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030317870002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 030317870005 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PSC05 | Change of details for Axant Limited as a person with significant control on 2022-07-25 | |
REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PSC05 | Change of details for Axant Limited as a person with significant control on 2021-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Hellen Maria Stein on 2020-12-11 | |
PSC05 | Change of details for Axant Limited as a person with significant control on 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/20 FROM Axida House 350 Preston Road Kingston upon Hull HU9 5HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK COOPER | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MARRISON | |
RES01 | ADOPT ARTICLES 06/07/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030317870003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/06/20 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE JAMES HOLGATE | |
AP01 | DIRECTOR APPOINTED HELLEN MARIA STEIN | |
TM02 | Termination of appointment of Graham Mark Cooper on 2020-03-11 | |
AP03 | Appointment of Hellen Maria Stein as company secretary on 2020-03-11 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 06/05/16 | |
CERTNM | COMPANY NAME CHANGED AXIDA LIMITED CERTIFICATE ISSUED ON 06/05/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Howard Glyn Royles on 2015-11-10 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 30/01/15 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR HOWARD GLYN ROYLES | |
TM02 | Termination of appointment of Leonard Noel Robinson on 2015-01-08 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BASDELL SALTER | |
AP03 | Appointment of Graham Mark Cooper as company secretary on 2015-01-08 | |
AP01 | DIRECTOR APPOINTED GRAHAM MARK COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD NOEL ROBINSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD NOEL ROBINSON / 01/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEONARD NOEL ROBINSON on 2013-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JAMES HOLGATE / 01/04/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD ROBINSON / 27/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: HAINSWORTH RESEARCH CENTRE MARFLEET AVENUE KINGSTON UPON HULL EAST YORKSHIRE HU9 5RS | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 44 PHIPPS HATCH LANE ENFIELD MIDDLESEX EN2 0HN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/00 FROM: HAINSWORTH RESEARCH CENTRE MARFLEET AVENUE KINGSTON UPON HULL EAST YORKSHIRE HU9 5RS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/00 | |
CERTNM | COMPANY NAME CHANGED AXENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Creditors Due Within One Year | 2013-03-31 | £ 444,341 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 435,072 |
Creditors and other liabilities
|
|
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 HDX LIMITED
Cash Bank In Hand | 2013-03-31 | £ 484,582 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 488,807 |
Current Assets | 2013-03-31 | £ 1,037,620 |
Current Assets | 2012-03-31 | £ 1,115,464 |
Debtors | 2013-03-31 | £ 442,175 |
Debtors | 2012-03-31 | £ 572,182 |
Fixed Assets | 2013-03-31 | £ 39,453 |
Fixed Assets | 2012-03-31 | £ 41,115 |
Shareholder Funds | 2013-03-31 | £ 632,732 |
Shareholder Funds | 2012-03-31 | £ 721,507 |
Stocks Inventory | 2013-03-31 | £ 110,863 |
Stocks Inventory | 2012-03-31 | £ 54,475 |
Tangible Fixed Assets | 2013-03-31 | £ 39,451 |
Tangible Fixed Assets | 2012-03-31 | £ 41,113 |
Debtors and other cash assets
PARAGON HDX LIMITED owns 4 domain names.
axant.co.uk axida.co.uk aximail.co.uk axent-international.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PARAGON HDX LIMITED are:
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. |