Background WavePink WaveYellow Wave

PARAGON DESIGN CONCEPTS LIMITED (02459336)

PARAGON DESIGN CONCEPTS LIMITED (02459336) is an active UK company. incorporated on 12 January 1990. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PARAGON DESIGN CONCEPTS LIMITED has been registered for 36 years. Current directors include PAGE, Kevin.

Company Number
02459336
Status
active
Type
ltd
Incorporated
12 January 1990
Age
36 years
Address
Littlehaven House, Horsham, RH12 4HT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PAGE, Kevin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON DESIGN CONCEPTS LIMITED

PARAGON DESIGN CONCEPTS LIMITED is an active company incorporated on 12 January 1990 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PARAGON DESIGN CONCEPTS LIMITED was registered 36 years ago.(SIC: 62020)

Status

active

Active since 36 years ago

Company No

02459336

LTD Company

Age

36 Years

Incorporated 12 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Littlehaven House 24-26 Littlehaven Lane Horsham, RH12 4HT,

Timeline

3 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jan 90
Funding Round
Feb 20
New Owner
Feb 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PAGE, Nicola Gaynor

Active
Stane Street, HorshamRH13 0QX
Secretary
Appointed 27 Feb 2007

PAGE, Kevin

Active
Stane Street, HorshamRH13 0QX
Born May 1961
Director
Appointed N/A

PAGE, Kevin

Resigned
Boyne House Hayes Lane, HorshamRH13 7SQ
Secretary
Appointed N/A
Resigned 27 Feb 2007

PALMANO, Marc

Resigned
The Gargoyles The Street, PulboroughRH20 1PF
Born March 1961
Director
Appointed N/A
Resigned 28 Feb 2007

Persons with significant control

2

Mrs Nicola Gaynor Page

Active
Littlehaven House, HorshamRH12 4HT
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Kevin Page

Active
Littlehaven House, HorshamRH12 4HT
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
17 May 2000
287Change of Registered Office
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 1994
AUDAUD
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
28 January 1994
287Change of Registered Office
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
20 January 1990
287Change of Registered Office
Legacy
20 January 1990
288288
Incorporation Company
12 January 1990
NEWINCIncorporation