Paramore Ventures Limited LONDON


Founded in 2016, Paramore Ventures, classified under reg no. 10195877 is an active company. Currently registered at 3 Chase Side N14 5BP, London the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Elias T., appointed on 1 September 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Barbara K. and who left the the firm on 1 September 2016. In addition, there is one former secretary - Joseph T. who worked with the the firm until 10 March 2023.

Paramore Ventures Limited Address / Contact

Office Address 3 Chase Side
Town London
Post code N14 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10195877
Date of Incorporation Tue, 24th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Elias T.

Position: Director

Appointed: 01 September 2016

Joseph T.

Position: Secretary

Appointed: 01 June 2017

Resigned: 10 March 2023

Barbara K.

Position: Director

Appointed: 24 May 2016

Resigned: 01 September 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Younus M. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Elias T. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Younus M.

Notified on 9 May 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Elias T.

Notified on 24 May 2016
Ceased on 9 May 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 1416 73013 3105 5754 1022 8678 248
Current Assets2 1416 73013 3105 6554 10239 31721 898
Debtors   80 36 45013 650
Net Assets Liabilities-2 8047 22820 85934 67949 146-93 72210 627
Property Plant Equipment691 841691 841691 841691 841691 841500 000620 000
Other
Average Number Employees During Period2211111
Creditors696 786278 343280 92629 10630 48834 18934 786
Fixed Assets691 841691 841691 841691 841691 841500 000620 000
Net Current Assets Liabilities-694 645-271 613-267 616-23 451-26 3865 128-12 888
Property Plant Equipment Gross Cost691 841691 841691 841691 841691 841500 000620 000
Total Additions Including From Business Combinations Property Plant Equipment691 841      
Total Assets Less Current Liabilities-2 804420 228424 225668 390665 455505 128607 112
Total Increase Decrease From Revaluations Property Plant Equipment     -191 841120 000

Company filings

Filing category
Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements