Paragon Customer Communications Limited LONDON


Paragon Customer Communications started in year 2010 as Private Limited Company with registration number 07262428. The Paragon Customer Communications company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Lower Ground Floor, Park House, 16/18. Postal code: EC2M 7EB. Since 5th May 2017 Paragon Customer Communications Limited is no longer carrying the name Dst Output.

At the moment there are 3 directors in the the firm, namely Patrick C., Laurent S. and Jeremy W.. In addition one secretary - Richard C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert E. who worked with the the firm until 4 May 2017.

Paragon Customer Communications Limited Address / Contact

Office Address Lower Ground Floor, Park House, 16/18
Office Address2 Finsbury Circus
Town London
Post code EC2M 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07262428
Date of Incorporation Mon, 24th May 2010
Industry Printing n.e.c.
Industry Activities of head offices
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Patrick C.

Position: Director

Appointed: 04 May 2017

Richard C.

Position: Secretary

Appointed: 04 May 2017

Laurent S.

Position: Director

Appointed: 04 May 2017

Jeremy W.

Position: Director

Appointed: 20 January 2016

Nicolas D.

Position: Director

Appointed: 26 January 2012

Resigned: 31 December 2012

Robert E.

Position: Secretary

Appointed: 31 July 2010

Resigned: 04 May 2017

Andrew Y.

Position: Director

Appointed: 30 July 2010

Resigned: 07 February 2012

Mark F.

Position: Director

Appointed: 30 July 2010

Resigned: 06 January 2012

Yolanda N.

Position: Director

Appointed: 30 July 2010

Resigned: 06 January 2012

Steven T.

Position: Director

Appointed: 30 July 2010

Resigned: 20 January 2016

Thomas M.

Position: Director

Appointed: 30 July 2010

Resigned: 07 February 2012

Gregg G.

Position: Director

Appointed: 10 June 2010

Resigned: 04 May 2017

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2010

Resigned: 10 June 2010

Mitre Directors Limited

Position: Corporate Director

Appointed: 24 May 2010

Resigned: 10 June 2010

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 24 May 2010

Resigned: 10 June 2010

William Y.

Position: Director

Appointed: 24 May 2010

Resigned: 10 June 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Pcc Global Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Grenadier Holdings Plc that put Sunderland, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pcc Global Limited

Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03526640
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grenadier Holdings Plc

Paragon Pallion Trading Estate, Sunderland, SR4 6ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03591693
Notified on 4 May 2017
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dst Output May 5, 2017
Innovative Output Solutions June 22, 2012
Output Technologies June 7, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 8th, April 2023
Free Download (64 pages)

Company search

Advertisements