Background WavePink WaveYellow Wave

PARAGON SOFTWARE SYSTEMS LIMITED (02634586)

PARAGON SOFTWARE SYSTEMS LIMITED (02634586) is an active UK company. incorporated on 2 August 1991. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in other software publishing. PARAGON SOFTWARE SYSTEMS LIMITED has been registered for 34 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
02634586
Status
active
Type
ltd
Incorporated
2 August 1991
Age
34 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON SOFTWARE SYSTEMS LIMITED

PARAGON SOFTWARE SYSTEMS LIMITED is an active company incorporated on 2 August 1991 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PARAGON SOFTWARE SYSTEMS LIMITED was registered 34 years ago.(SIC: 58290)

Status

active

Active since 34 years ago

Company No

02634586

LTD Company

Age

34 Years

Incorporated 2 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PARAGON SOFTWARE SYSTEMS PUBLIC LIMITED COMPANY
From: 1 October 1991To: 30 July 2019
HAWKGRANGE PLC
From: 2 August 1991To: 1 October 1991
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 21 July 2020To: 9 April 2021
35 Ballards Lane London N3 1XW
From: 2 August 1991To: 21 July 2020
Timeline

27 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Mar 15
Director Left
Nov 18
Loan Cleared
May 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 21 Jul 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 11 Mar 2020

BREWER, Kenneth

Resigned
24 Badingham Drive, LeatherheadKT22 9EU
Secretary
Appointed 04 Jul 2003
Resigned 14 Dec 2006

COOPER, Graham Mark

Resigned
35 Ballards LaneN3 1XW
Secretary
Appointed 14 Dec 2006
Resigned 11 Mar 2020

HOLMES, David William, Dr

Resigned
Holly House 132 Brighton Road, HorshamRH13 6EY
Secretary
Appointed N/A
Resigned 04 Jul 2003

STEIN, Hellen Maria

Resigned
Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 11 Mar 2020
Resigned 11 Dec 2020

BREWER, Kenneth

Resigned
24 Badingham Drive, LeatherheadKT22 9EU
Born August 1938
Director
Appointed N/A
Resigned 31 Dec 2006

COOPER, Graham Mark

Resigned
Rushmills, NorthamptonNN4 7YB
Born May 1967
Director
Appointed 01 Mar 2015
Resigned 21 Jul 2020

HOLMES, David William, Dr

Resigned
35 Ballards LaneN3 1XW
Born October 1945
Director
Appointed N/A
Resigned 11 Mar 2020

INGHAM, Philip John

Resigned
35 Ballards LaneN3 1XW
Born August 1965
Director
Appointed 22 Nov 2002
Resigned 11 Mar 2020

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Mar 2020
Resigned 09 Jun 2022

NOCKOLD, Charles Richard Thrale

Resigned
35 Ballards LaneN3 1XW
Born December 1958
Director
Appointed N/A
Resigned 30 Nov 2018

ROYLES, Howard Glyn

Resigned
35 Ballards LaneN3 1XW
Born May 1964
Director
Appointed 16 Apr 2004
Resigned 11 Mar 2020

SALTER, William Basdell

Resigned
35 Ballards LaneN3 1XW
Born April 1964
Director
Appointed 22 Nov 2002
Resigned 11 Mar 2020

STREET, Richard Antony

Resigned
35 Ballards LaneN3 1XW
Born May 1964
Director
Appointed 22 Nov 2002
Resigned 02 Sept 2019

Persons with significant control

1

Poplar Way, SheffieldS60 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAMDAAMD
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Resolution
6 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Statement Of Companys Objects
24 June 2020
CC04CC04
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
30 July 2019
CERT10CERT10
Re Registration Memorandum Articles
30 July 2019
MARMAR
Resolution
30 July 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 July 2019
RR02RR02
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Resolution
20 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Memorandum Articles
13 July 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Group
14 July 2005
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
288cChange of Particulars
Legacy
9 September 2003
363aAnnual Return
Legacy
9 September 2003
288cChange of Particulars
Legacy
9 September 2003
288cChange of Particulars
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
21 July 2003
AAAnnual Accounts
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 September 2002
AAAnnual Accounts
Legacy
22 August 2002
363aAnnual Return
Legacy
2 August 2002
244244
Resolution
27 December 2001
RESOLUTIONSResolutions
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
23 August 2001
AAAnnual Accounts
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
363aAnnual Return
Legacy
30 July 2001
244244
Accounts With Made Up Date
12 September 2000
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Legacy
17 July 2000
244244
Legacy
30 September 1999
363aAnnual Return
Accounts With Made Up Date
2 August 1999
AAAnnual Accounts
Memorandum Articles
6 July 1999
MEM/ARTSMEM/ARTS
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
22 September 1998
363aAnnual Return
Accounts With Made Up Date
30 July 1998
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Accounts With Made Up Date
31 July 1997
AAAnnual Accounts
Legacy
15 August 1996
363aAnnual Return
Accounts With Made Up Date
2 August 1996
AAAnnual Accounts
Legacy
15 August 1995
363x363x
Accounts With Made Up Date
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Legacy
29 September 1994
288288
Legacy
23 September 1994
363x363x
Accounts With Made Up Date
1 August 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
2 September 1993
363x363x
Resolution
11 May 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
24 March 1993
AAAnnual Accounts
Legacy
9 September 1992
363x363x
Legacy
19 January 1992
288288
Legacy
19 January 1992
88(2)R88(2)R
Legacy
7 January 1992
224224
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Legacy
16 October 1991
287Change of Registered Office
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
10 October 1991
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
9 October 1991
CERT8CERT8
Application To Commence Business
9 October 1991
117117
Resolution
7 October 1991
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Legacy
7 October 1991
123Notice of Increase in Nominal Capital
Resolution
7 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 1991
NEWINCIncorporation