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

PARAMOUNT COMMERCE SERVICES LIMITED

C/O STEVENS & BOLTON LLP WEY HOUSE, FARNHAM ROAD, GUILDFORD, GU1 4YD,
Company Registration Number
05479308
Private Limited Company
Active

Company Overview

About Paramount Commerce Services Ltd
PARAMOUNT COMMERCE SERVICES LIMITED was founded on 2005-06-13 and has its registered office in Guildford. The organisation's status is listed as "Active". Paramount Commerce Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARAMOUNT COMMERCE SERVICES LIMITED
 
Legal Registered Office
C/O STEVENS & BOLTON LLP WEY HOUSE
FARNHAM ROAD
GUILDFORD
GU1 4YD
Other companies in BR5
 
Previous Names
CITADEL COMMERCE UK LIMITED18/09/2024
Filing Information
Company Number 05479308
Company ID Number 05479308
Date formed 2005-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 11:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAMOUNT COMMERCE SERVICES 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 PARAMOUNT COMMERCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN HENRY FRANKS
Company Secretary 2009-07-03
KENNETH JAMES EMERSON
Director 2015-05-18
IAN HENRY FRANKS
Director 2008-11-03
DAVID GARETH ROE
Director 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JIANG HONG
Director 2013-02-27 2016-04-01
MICHAEL MEEKS
Director 2005-06-13 2015-10-26
ANTHONY BRUCE GREENING
Director 2005-06-13 2012-01-16
MARY TERESA BETTS
Company Secretary 2008-02-04 2009-07-03
MARY TERESA BETTS
Director 2008-02-04 2009-07-03
STEFAN CRISPIN BURKWOOD
Director 2007-01-29 2008-10-24
NICHOLAS JOHN DUNLOP
Company Secretary 2007-03-30 2008-02-04
NICHOLAS JOHN DUNLOP
Director 2006-11-21 2008-02-04
BERNARD LAURENT
Director 2005-06-13 2007-08-27
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-06-13 2007-03-30
MICHAEL JONES
Director 2006-11-01 2007-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-13 2005-06-13

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
2024-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-10-02APPOINTMENT TERMINATED, DIRECTOR IAN HENRY FRANKS
2024-09-18Company name changed citadel commerce uk LIMITED\certificate issued on 18/09/24
2024-09-17REGISTERED OFFICE CHANGED ON 17/09/24 FROM 120 New Cavendish Street London W1W 6XX England
2024-06-25CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CH01Director's details changed for Mr David Gareth Roe on 2021-04-01
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD VINCENT O'MEARA
2019-04-26CH01Director's details changed for Ian Henry Franks on 2018-11-29
2019-04-03AP01DIRECTOR APPOINTED MR ARNOLD QUESADA
2018-09-11AP03Appointment of Mr David Gareth Roe as company secretary on 2017-07-31
2018-09-11TM02Termination of appointment of Ian Henry Franks on 2017-07-31
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG England
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 838950
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10CH01Director's details changed for Ian Henry Franks on 2017-02-15
2017-05-10CH03SECRETARY'S DETAILS CHNAGED FOR IAN HENRY FRANKS on 2017-02-15
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM T M S House, Cray Avenue Orpington Kent BR5 3QB
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 838950
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AP01DIRECTOR APPOINTED MR. DAVID GARETH ROE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JIANG HONG
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEEKS
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 838950
2015-06-16AR0113/06/15 ANNUAL RETURN FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR. KENNETH JAMES EMERSON
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25AA01Current accounting period shortened from 28/02/15 TO 31/12/14
2014-09-25AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 838950
2014-07-04AR0113/06/14 FULL LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY FRANKS / 01/07/2014
2014-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / IAN HENRY FRANKS / 01/07/2014
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM TMS HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB ENGLAND
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 9 MILLENNIUM DRIVE FLAT 1 LONDON OTHER, N/A E14 3GH UNITED KINGDOM
2013-07-17AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-22AR0113/06/13 FULL LIST
2013-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JIANG HONG / 10/06/2013
2013-03-27AAFULL ACCOUNTS MADE UP TO 29/02/12
2013-02-27AP01DIRECTOR APPOINTED MR. JIANG HONG
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM FLAT 1 MILLENNIUM DRIVE LONDON E14 3GH ENGLAND
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2012-07-06AR0113/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 28/02/11
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENING
2011-08-09AR0113/06/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-07AR0113/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR IAN HENRY FRANKS / 13/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEEKS / 13/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRUCE GREENING / 13/06/2010
2010-05-17AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN FRANKS / 07/07/2009
2009-07-09288aSECRETARY APPOINTED IAN HENRY FRANKS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FRANKS / 03/07/2009
2009-07-09363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR MARY BETTS
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY MARY BETTS
2009-04-06AUDAUDITOR'S RESIGNATION
2008-11-27288aDIRECTOR APPOINTED IAN HENRY FRANKS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR STEFAN BURKWOOD
2008-06-18AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-18RES13COPNSENT TO SHORT NOTICE 06/06/2008
2008-06-18RES01ALTER ARTICLES 06/06/2008
2008-06-16363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED MARY TERESA BETTS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS DUNLOP
2007-12-20AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/06
2007-09-04288bDIRECTOR RESIGNED
2007-08-15363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-02288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288aNEW DIRECTOR APPOINTED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-2888(2)RAD 15/11/06--------- £ SI 837950@1=837950 £ IC 1000/838950
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-17123NC INC ALREADY ADJUSTED 01/11/06
2006-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-17RES04£ NC 1000/1000000 01/1
2006-09-05363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-0488(2)RAD 13/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-27225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06
2005-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PARAMOUNT COMMERCE SERVICES 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 PARAMOUNT COMMERCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARAMOUNT COMMERCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 PARAMOUNT COMMERCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PARAMOUNT COMMERCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARAMOUNT COMMERCE SERVICES LIMITED
Trademarks
We have not found any records of PARAMOUNT COMMERCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAMOUNT COMMERCE SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as PARAMOUNT COMMERCE SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PARAMOUNT COMMERCE SERVICES 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 PARAMOUNT COMMERCE SERVICES 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 PARAMOUNT COMMERCE SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1