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

PARANYX LIMITED

107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
04800625
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Paranyx Ltd
PARANYX LIMITED was founded on 2003-06-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Paranyx Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARANYX LIMITED
 
Legal Registered Office
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in BN2
 
Previous Names
SIA GROUP (UK) LIMITED20/08/2019
Filing Information
Company Number 04800625
Company ID Number 04800625
Date formed 2003-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARANYX LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE 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 PARANYX LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MORGAN
Company Secretary 2014-07-29
PAUL ANTHONY CRAIG
Director 2015-02-12
MATTHEW EARL
Director 2015-02-12
SIMON JOHN MORGAN
Director 2003-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIET MARGARET MORGAN
Company Secretary 2006-09-01 2014-07-29
HILARY JOY GRANT
Company Secretary 2003-06-16 2006-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-16 2003-06-16
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-16 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CRAIG SIA GROUP (UK) MANCHESTER LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
PAUL ANTHONY CRAIG ASSET INGENUITY HOLDINGS LIMITED Director 2015-09-30 CURRENT 2014-09-23 Active
PAUL ANTHONY CRAIG ASSET INGENUITY LIMITED Director 2015-02-12 CURRENT 2014-09-24 Active
PAUL ANTHONY CRAIG SIA GROUP ASSET INGENUITY LTD Director 2011-06-06 CURRENT 2010-09-10 Active
MATTHEW EARL SIA GROUP (UK) MANCHESTER LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
MATTHEW EARL ASSET INGENUITY HOLDINGS LIMITED Director 2015-09-30 CURRENT 2014-09-23 Active
MATTHEW EARL ASSET INGENUITY LIMITED Director 2015-02-12 CURRENT 2014-09-24 Active
MATTHEW EARL SIA GROUP ASSET INGENUITY LTD Director 2011-10-17 CURRENT 2010-09-10 Active
SIMON JOHN MORGAN SIA GROUP (UK) MANCHESTER LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
SIMON JOHN MORGAN ASSET INGENUITY LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
SIMON JOHN MORGAN ASSET REORGANISATION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-12-13
SIMON JOHN MORGAN ASSET INGENUITY HOLDINGS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
SIMON JOHN MORGAN SIMON MORGAN PROPERTIES LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
SIMON JOHN MORGAN SOLENT CHARTERED BOATS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
SIMON JOHN MORGAN GLOUCESTER SALEROOMS (UK) LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
SIMON JOHN MORGAN SIA AUTOMOTIVE LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
SIMON JOHN MORGAN SIA AVIATION LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
SIMON JOHN MORGAN SIA GROUP ASSET INGENUITY LTD Director 2010-09-10 CURRENT 2010-09-10 Active
SIMON JOHN MORGAN SIA PROPERTY & LAND LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active - Proposal to Strike off

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
2023-10-10Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-03CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-09-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-04-08PSC05Change of details for Sia Automotive Limited as a person with significant control on 2021-08-02
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-04-28PSC02Notification of Sia Automotive Limited as a person with significant control on 2021-03-09
2021-04-28PSC07CESSATION OF ASSET INGENUITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EARL
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-08-20RES15CHANGE OF COMPANY NAME 20/08/19
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Regal House, the Hyde Business Park, Lower Bevendean Brighton East Sussex BN2 4JE
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EARL / 17/03/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRAIG / 17/03/2016
2015-10-28CH01Director's details changed for Mr Simon John Morgan on 2015-10-19
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AP01DIRECTOR APPOINTED MR MATTHEW EARL
2015-02-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY CRAIG
2014-09-25TM02Termination of appointment of Juliet Margaret Morgan on 2014-07-29
2014-08-07AP03Appointment of Mr Simon John Morgan as company secretary on 2014-07-29
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0116/06/14 ANNUAL RETURN FULL LIST
2014-05-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0116/06/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0116/06/11 ANNUAL RETURN FULL LIST
2011-04-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-27AR0116/06/10 FULL LIST
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-26RES13DIVIDEND PAYMENT 09/11/2009
2009-09-08363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MORGAN / 01/09/2008
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-13AA30/09/07 TOTAL EXEMPTION FULL
2007-10-29363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-06-16363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-24363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-06363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-07-02225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2003-10-0788(2)RAD 05/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-30288bDIRECTOR RESIGNED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-30288bSECRETARY RESIGNED
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARANYX 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 PARANYX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PARANYX LIMITED

Intangible Assets
Patents
We have not found any records of PARANYX LIMITED registering or being granted any patents
Domain Names

PARANYX LIMITED owns 1 domain names.

sia-group.co.uk  

Trademarks
We have not found any records of PARANYX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARANYX 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 (96090 - Other service activities n.e.c.) as PARANYX LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PARANYX 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 PARANYX 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 PARANYX 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.