Paragon Customer Communications (london) Limited LONDON


Paragon Customer Communications (london) started in year 1993 as Private Limited Company with registration number 02788181. The Paragon Customer Communications (london) company has been functioning successfully for thirty one 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 Fri, 5th May 2017 Paragon Customer Communications (london) Limited is no longer carrying the name Dst Output (london).

At present there are 3 directors in the the firm, namely Jeremy W., Patrick C. and Laurent S.. In addition one secretary - Richard C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RM9 6BF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228376 . It is located at Evolution House, 12 Choats Road, Dagenham with a total of 9 carsand 3 trailers.

Paragon Customer Communications (london) 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 02788181
Date of Incorporation Tue, 9th Feb 1993
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 31 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 Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jeremy W.

Position: Director

Appointed: 16 June 2017

Richard C.

Position: Secretary

Appointed: 04 May 2017

Patrick C.

Position: Director

Appointed: 04 May 2017

Laurent S.

Position: Director

Appointed: 04 May 2017

Nicolas D.

Position: Director

Appointed: 16 March 2012

Resigned: 31 December 2012

Gregg G.

Position: Director

Appointed: 06 January 2011

Resigned: 04 May 2017

Susan L.

Position: Director

Appointed: 18 December 2009

Resigned: 30 July 2010

Andrew Y.

Position: Secretary

Appointed: 21 December 2007

Resigned: 30 July 2010

Karen H.

Position: Director

Appointed: 02 July 2007

Resigned: 30 July 2010

Alastair M.

Position: Director

Appointed: 02 July 2007

Resigned: 30 July 2010

Yolanda N.

Position: Director

Appointed: 02 July 2007

Resigned: 30 July 2010

Martin W.

Position: Director

Appointed: 02 July 2007

Resigned: 30 July 2010

Gary B.

Position: Secretary

Appointed: 02 July 2007

Resigned: 21 December 2007

Gary B.

Position: Director

Appointed: 02 July 2007

Resigned: 28 February 2008

Timothy W.

Position: Director

Appointed: 16 September 2005

Resigned: 02 July 2007

Amanda R.

Position: Director

Appointed: 16 September 2005

Resigned: 02 July 2007

Asa B.

Position: Director

Appointed: 16 September 2005

Resigned: 30 July 2010

David R.

Position: Director

Appointed: 01 August 2005

Resigned: 30 July 2010

Paul R.

Position: Director

Appointed: 01 February 2005

Resigned: 02 July 2007

Timothy D.

Position: Director

Appointed: 01 February 2001

Resigned: 30 July 2010

David O.

Position: Director

Appointed: 01 November 2000

Resigned: 03 February 2004

Mark F.

Position: Director

Appointed: 01 September 1993

Resigned: 06 January 2012

Susan F.

Position: Director

Appointed: 01 September 1993

Resigned: 02 July 2007

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 09 February 1993

Resigned: 28 February 1993

Ian D.

Position: Director

Appointed: 09 February 1993

Resigned: 04 October 2004

Andrew Y.

Position: Director

Appointed: 09 February 1993

Resigned: 30 July 2010

Andrew Y.

Position: Secretary

Appointed: 09 February 1993

Resigned: 02 July 2007

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 09 February 1993

Resigned: 09 February 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Paragon Customer Communications 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 entity in the PSC register is Dsicmm Group Ltd that entered London, England as the official 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. Moving on, there is Dsicmm Group Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Paragon Customer Communications Limited

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

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07262428
Notified on 15 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dsicmm Group Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06180792
Notified on 6 April 2016
Ceased on 15 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dsicmm Group Limited

Dst House, St. Marks Hill, Surbiton, KT6 4QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 February 2017
Ceased on 2 February 2017
Nature of control: 75,01-100% shares

Company previous names

Dst Output (london) May 5, 2017
Innovative Output Solutions (london) June 22, 2012
Dsicmm November 3, 2010
Direct Solutions International July 9, 2007

Transport Operator Data

Evolution House
Address 12 Choats Road
City Dagenham
Post code RM9 6BF
Vehicles 9
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 8th, April 2023
Free Download (49 pages)

Company search

Advertisements