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

PARAGON GROUP LIMITED

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,
Company Registration Number
05258175
Private Limited Company
Active

Company Overview

About Paragon Group Ltd
PARAGON GROUP LIMITED was founded on 2004-10-13 and has its registered office in London. The organisation's status is listed as "Active". Paragon Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARAGON GROUP LIMITED
 
Legal Registered Office
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
Other companies in SR4
 
Telephone01915140716
 
Previous Names
SHELFCO (NO. 3002) LIMITED08/11/2004
Filing Information
Company Number 05258175
Company ID Number 05258175
Date formed 2004-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts GROUP
Last Datalog update: 2024-04-11 09:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON GROUP 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.
Companies with same name PARAGON GROUP LIMITED
The following companies were found which have the same name as PARAGON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARAGON GROUP HOLDINGS LIMITED B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW Active Company formed on the 2000-04-10
PARAGON GROUP U.K. LIMITED THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE SANDYFORD ROAD DUBLIN 16 DUBLIN 16, DUBLIN, D16X8C3, IRELAND D16X8C3 Ceased IRL Company formed on the 1997-03-06
PARAGON GROUP HOLDINGS LLC 904 RTE 82 STE 5 HOPEWELL JUNCTION NY 12533 Active Company formed on the 2007-10-29
PARAGON GROUP, LLC 6900 JERICHO TURNPIKE Nassau SYOSSET NY 11791 Active Company formed on the 2000-07-10
PARAGON GROUP, LLC 673 Manorwood Ln Louisville CO 80027 Good Standing Company formed on the 1999-03-01
PARAGON GROUP INTERNATIONAL, LLC 2220 H ST VANCOUVER WA 986633252 Active Company formed on the 2001-12-28
PARAGON GROUP OF WASHINGTON, INC. 6808 PARKER RD SUMNER WA 98390 Dissolved Company formed on the 2004-09-01
PARAGON GROUP HOLDINGS LLC 7000 SIERRA PONDS LN GRANITE BAY CA 95746 ACTIVE Company formed on the 2007-07-10
Paragon Group International, LLC 9201 Royal Melbourne Peyton CO 80831 Delinquent Company formed on the 2011-02-23
Paragon Group LLC 900 N RANDOLPH ST, SUITE 915 ARLINGTON VA 22203 Active Company formed on the 2014-12-13
PARAGON GROUP OF OHIO, LTD 28 PARK AVENUE WEST - MANAFIELD OH 44902 Active Company formed on the 2000-06-22
Paragon Group 1623 Central Ave Ste 201 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-05-04
PARAGON GROUP CORPORATION 1655 VON BRYAN CT. LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1990-07-24
PARAGON GROUP (U.S.) INC. 2790 W MOANA LN RENO NV 89509 Permanently Revoked Company formed on the 1998-06-12
PARAGON GROUP HOLDINGS 3050 SIRIUS AVE STE 104 LAS VEGAS NV 89102 Revoked Company formed on the 1999-08-30
PARAGON GROUP, INC. NV Permanently Revoked Company formed on the 2002-08-15
PARAGON GROUP, LP NV Permanently Revoked Company formed on the 2005-12-02
PARAGON GROUP LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2008-11-19
Paragon Group Inc. 8621 Mcdougal st Denver CO 80229 Delinquent Company formed on the 2016-01-04
Paragon Group, Ltd 2823 S Xanadu Way Aurora CO 80014 Good Standing Company formed on the 2016-03-02

Company Officers of PARAGON GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH CAHILL
Company Secretary 2014-02-19
PATRICK JAMES CREAN
Director 2004-11-12
NELSON LOANE
Director 2016-10-20
LAURENT THIERRY SALMON
Director 2004-11-25
SEAN AONGUS SHINE
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES CREAN
Company Secretary 2006-04-10 2014-02-19
CORNELIUS JAMES DONNELLY
Director 2004-11-12 2013-12-20
IAIN SHEARER BLACK
Director 2004-11-25 2011-03-31
EPS SECRETARIES LIMITED
Nominated Secretary 2004-10-13 2006-01-09
MIKJON LIMITED
Nominated Director 2004-10-13 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES CREAN DSICMM (REDRUTH) LIMITED Director 2018-07-09 CURRENT 1982-03-31 Active - Proposal to Strike off
PATRICK JAMES CREAN DSICMM (FINSBURY CIRCUS) LIMITED Director 2018-06-22 CURRENT 2005-07-28 Active - Proposal to Strike off
PATRICK JAMES CREAN GLOBAL DOCUMENT SYSTEMS LIMITED Director 2017-10-31 CURRENT 2000-03-07 Active - Proposal to Strike off
PATRICK JAMES CREAN BURALL INFOSMART LIMITED Director 2017-06-21 CURRENT 1988-08-02 Active
PATRICK JAMES CREAN DSICMM GROUP LIMITED Director 2017-05-04 CURRENT 2007-03-23 Active - Proposal to Strike off
PATRICK JAMES CREAN LATERAL GROUP LIMITED Director 2017-05-04 CURRENT 2008-02-11 Active
PATRICK JAMES CREAN OT GROUP LIMITED Director 2017-05-04 CURRENT 2005-10-31 Active
PATRICK JAMES CREAN PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2017-05-04 CURRENT 2010-05-24 Active
PATRICK JAMES CREAN PICKFIELD PRINTING COMPANY LTD Director 2017-05-04 CURRENT 1959-08-18 Active - Proposal to Strike off
PATRICK JAMES CREAN INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-05-04 CURRENT 1989-05-16 Active
PATRICK JAMES CREAN GRENADIER REALTY LIMITED Director 2017-05-04 CURRENT 1995-01-16 Active
PATRICK JAMES CREAN DSICMM (NOTTINGHAM) LIMITED Director 2017-05-04 CURRENT 2003-12-15 Active - Proposal to Strike off
PATRICK JAMES CREAN PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-05-04 CURRENT 1993-02-09 Active
PATRICK JAMES CREAN LATERAL HOLDINGS (UK) LIMITED Director 2017-05-04 CURRENT 2011-06-03 Active
PATRICK JAMES CREAN C B F GROUP PLC Director 2014-07-31 CURRENT 1987-09-15 Active
PATRICK JAMES CREAN PARAGON FINANCIAL INVESTMENTS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
PATRICK JAMES CREAN INVESTMENT (PARAGON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
PATRICK JAMES CREAN PRINT TRADE SUPPLIERS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PATRICK JAMES CREAN PARAGON TRANSACTION (U.K.) LIMITED Director 2004-11-12 CURRENT 2004-10-13 Active
PATRICK JAMES CREAN GRENADIER CORPORATE LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
PATRICK JAMES CREAN PARAGON GROUP HOLDINGS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
PATRICK JAMES CREAN SERVICE GRAPHICS LIMITED Director 1998-08-01 CURRENT 1955-06-30 Active
PATRICK JAMES CREAN PCC GLOBAL PLC Director 1998-07-23 CURRENT 1998-03-13 Active
PATRICK JAMES CREAN GRENADIER HOLDINGS LIMITED Director 1998-07-23 CURRENT 1998-06-26 Active
LAURENT THIERRY SALMON BURALL INFOSYS LIMITED Director 2017-06-21 CURRENT 1992-07-13 Active - Proposal to Strike off
LAURENT THIERRY SALMON BURALL INFOSMART LIMITED Director 2017-06-21 CURRENT 1988-08-02 Active
LAURENT THIERRY SALMON DSICMM GROUP LIMITED Director 2017-05-04 CURRENT 2007-03-23 Active - Proposal to Strike off
LAURENT THIERRY SALMON LATERAL GROUP LIMITED Director 2017-05-04 CURRENT 2008-02-11 Active
LAURENT THIERRY SALMON OT GROUP LIMITED Director 2017-05-04 CURRENT 2005-10-31 Active
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2017-05-04 CURRENT 2010-05-24 Active
LAURENT THIERRY SALMON PICKFIELD PRINTING COMPANY LTD Director 2017-05-04 CURRENT 1959-08-18 Active - Proposal to Strike off
LAURENT THIERRY SALMON INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-05-04 CURRENT 1989-05-16 Active
LAURENT THIERRY SALMON GRENADIER REALTY LIMITED Director 2017-05-04 CURRENT 1995-01-16 Active
LAURENT THIERRY SALMON DSICMM (BRISTOL) LIMITED Director 2017-05-04 CURRENT 2001-05-21 Active - Proposal to Strike off
LAURENT THIERRY SALMON DSICMM (NOTTINGHAM) LIMITED Director 2017-05-04 CURRENT 2003-12-15 Active - Proposal to Strike off
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-05-04 CURRENT 1993-02-09 Active
LAURENT THIERRY SALMON LATERAL HOLDINGS (UK) LIMITED Director 2017-05-04 CURRENT 2011-06-03 Active
LAURENT THIERRY SALMON INVESTMENT (PARAGON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
LAURENT THIERRY SALMON PRINT TRADE SUPPLIERS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
LAURENT THIERRY SALMON GRENADIER CORPORATE LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON PARAGON GROUP HOLDINGS LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON SERVICE GRAPHICS LIMITED Director 2003-11-28 CURRENT 1955-06-30 Active
LAURENT THIERRY SALMON GRENADIER HOLDINGS LIMITED Director 2001-04-09 CURRENT 1998-06-26 Active
SEAN AONGUS SHINE SERVICE GRAPHICS LIMITED Director 2018-08-09 CURRENT 1955-06-30 Active
SEAN AONGUS SHINE CAMERATA IRELAND Director 2010-07-19 CURRENT 1999-02-09 Active

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
2024-04-11FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-05Memorandum articles filed
2023-07-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-27Solvency Statement dated 26/06/23
2023-06-27Statement by Directors
2023-06-27Statement of capital on EUR 30,000,000
2023-06-2626/06/23 STATEMENT OF CAPITAL EUR 228919552
2023-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2022-05-20
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-04-28CH01Director's details changed for Mr Patrick James Crean on 2021-04-06
2021-04-28PSC04Change of details for Mr Patrick James Crean as a person with significant control on 2021-04-06
2021-03-25RP04CS01
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-29AP01DIRECTOR APPOINTED MR JOHN ROGERS
2020-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-05CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 25/03/21
2020-01-06SH10Particulars of variation of rights attached to shares
2020-01-03SH08Change of share class name or designation
2019-12-31RES01ADOPT ARTICLES 31/12/19
2019-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM Paragon Pallion Trading Estate Sunderland Tyne & Wear SR4 6st United Kingdom
2017-04-06AP01DIRECTOR APPOINTED MR SEAN AONGUS SHINE
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-28AP01DIRECTOR APPOINTED MR NELSON LOANE
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT THIERRY SALMON / 25/10/2016
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Pallion Trading Estate Sunderland Tyne & Wear SR4 6st
2016-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2016-10-25
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;EUR 30000000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-13
2016-01-22ANNOTATIONClarification
2016-01-12SH20Statement by Directors
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;EUR 30000000
2016-01-12SH19Statement of capital on 2016-01-12 EUR 30,000,000
2016-01-12CAP-SSSolvency Statement dated 21/12/15
2016-01-12RES13AMOUNT BY WHICH CAPITAL REDUCED BE CREDITED TO A RESERVE 21/12/2015
2016-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Amount by which capital reduced be credited to a reserve 21/12/2015
  • Resolution of reduction in issued share capital
2015-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-26AR0113/10/15 FULL LIST
2015-11-26SH08Change of share class name or designation
2015-11-26RES01ADOPT ARTICLES 29/04/2015
2015-11-26AR0113/10/15 FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;EUR 33250000
2014-11-11AR0113/10/14 FULL LIST
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-20AP03SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL
2014-02-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DONNELLY
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;EUR 33250000
2013-11-06AR0113/10/13 FULL LIST
2013-08-30SH0630/08/13 STATEMENT OF CAPITAL EUR 33250000
2013-08-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-28AR0113/10/12 FULL LIST
2012-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-01AR0113/10/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-27AR0113/10/10 FULL LIST
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-23AR0113/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT THIERRY SALMON / 13/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JAMES DONNELLY / 13/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES CREAN / 13/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN BLACK / 13/10/2009
2009-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-17363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-24363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-04-10363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15169£ IC 100/0 29/11/04 £ SR 100@1=100
2006-05-11288aNEW SECRETARY APPOINTED
2006-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-13288bSECRETARY RESIGNED
2004-12-1088(2)RAD 29/11/04--------- EUR SI 35000000@1=35000000 EUR IC 0/35000000
2004-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08123NC INC ALREADY ADJUSTED 24/11/04
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08RES04EUR NC 0/35000000 24/
2004-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288bDIRECTOR RESIGNED
2004-11-2288(2)RAD 12/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-08CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3002) LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to PARAGON GROUP 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 GROUP 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
DEBENTURE 2007-01-30 Outstanding CORNELIUS JAMES DONNELLY AND PATRICK JAMES CREAN
COMPOSITE GUARANTEE & DEBENTURE 2004-11-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PARAGON GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PARAGON GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARAGON GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12-01 GBP £1,195 Stationery Supplies
Suffolk County Council 2016-09-05 GBP £842 Stationery Supplies
Suffolk County Council 2016-05-24 GBP £842 Stationery Supplies
Suffolk County Council 2016-02-22 GBP £842 Stationery Supplies
Suffolk County Council 2016-01-18 GBP £842 Stationery Supplies
Colchester Borough Council 2015-11-26 GBP £1,500 GENERAL OPERATONAL SUPPLIES
Wealden District Council 2015-07-09 GBP £306 HS01420-211500-OTHER SUPPLIES & SERVICES COSTS
Wealden District Council 2015-07-09 GBP £306 HS01420-211500-OTHER SUPPLIES & SERVICES COSTS
Wealden District Council 2015-04-16 GBP £270 HS01375-211500-OTHER SUPPLIES & SERVICES COSTS
Wealden District Council 2015-04-16 GBP £270 HS01375-211500-OTHER SUPPLIES & SERVICES COSTS
Northumberland County Council 2014-12-01 GBP £2,484 Equipment
Maidstone Borough Council 2014-10-14 GBP £568 Equipment Maintenance
Wealden District Council 2014-10-02 GBP £408 HS01318-211500-OTHER SUPPLIES & SERVICES COSTS
Wealden District Council 2014-04-17 GBP £408 HS01214-211600-OTHER EXTERNAL SERVICES
Maidstone Borough Council 2013-10-10 GBP £271 Equipment Maintenance
Maidstone Borough Council 2013-10-10 GBP £271 Equipment Maintenance
Colchester Borough Council 2013-10-03 GBP £1,369
Wealden District Council 2013-01-31 GBP £576 Printing
Maidstone Borough Council 2012-10-08 GBP £259 Equipment Maintenance
Maidstone Borough Council 2012-10-08 GBP £259 Equipment Maintenance
Northamptonshire County Council 2012-04-12 GBP £672 Supplies & Services
Spelthorne Borough Council 2012-03-02 GBP £789 External printing
Wealden District Council 2012-02-16 GBP £669 HS00736-191600
Colchester Borough Council 2011-10-20 GBP £1,249
Wealden District Council 2011-02-24 GBP £710 HS00348-191600
Northamptonshire County Council 2010-11-11 GBP £536 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARAGON GROUP 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 GROUP 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 GROUP 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.