Background WavePink WaveYellow Wave

PARAGON OPTIONS PLC (02637497)

PARAGON OPTIONS PLC (02637497) is an active UK company. incorporated on 14 August 1991. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PARAGON OPTIONS PLC has been registered for 34 years. Current directors include ALLEN, Keith Graham, WOODMAN, Richard James.

Company Number
02637497
Status
active
Type
plc
Incorporated
14 August 1991
Age
34 years
Address
51 Homer Road, Solihull, B91 3QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLEN, Keith Graham, WOODMAN, Richard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON OPTIONS PLC

PARAGON OPTIONS PLC is an active company incorporated on 14 August 1991 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PARAGON OPTIONS PLC was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02637497

PLC Company

Age

34 Years

Incorporated 14 August 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

HOMELOANS DIRECT FUNDING PLC
From: 6 May 1994To: 14 February 2000
HOMELOANS DIRECT (NO 1) PLC
From: 15 April 1994To: 6 May 1994
COLLATERALISED MORTGAGE SECURITIES (NO. 16) PLC
From: 14 August 1991To: 15 April 1994
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Previous Addresses

St Catherine's Court, Herbert Road, Solihull West Midlands B91 3QE
From: 14 August 1991To: 14 December 2012
Timeline

8 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Aug 91
Director Left
May 10
Director Joined
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

VAN NIEKERK, Marius

Active
Homer Road, SolihullB91 3QJ
Secretary
Appointed 02 Apr 2025

ALLEN, Keith Graham

Active
Homer Road, SolihullB91 3QJ
Born July 1972
Director
Appointed 23 Sept 2015

WOODMAN, Richard James

Active
Homer Road, SolihullB91 3QJ
Born May 1965
Director
Appointed 25 Apr 2014

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 01 Nov 1993
Resigned 11 Jun 2014

HALL, Penelope Jane Rosemary

Resigned
242 Yardley Wood Road, BirminghamB13 9JN
Secretary
Appointed 15 Aug 1991
Resigned 06 Oct 1992

MURPHY, Ciara

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 01 Jun 2020
Resigned 02 Apr 2025

SHARP, Pandora

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 11 Jun 2014
Resigned 01 Jun 2020

SHELTON, Richard Dominic

Resigned
12 Campion Grove, HalesowenB63 1HB
Secretary
Appointed 08 Oct 1992
Resigned 01 Nov 1993

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 14 Aug 1991
Resigned 15 Aug 1991

BINGHAM, Roy Neil

Resigned
29 Baalmoral Way, BelmontSM2 6PD
Born November 1962
Director
Appointed 21 Feb 1992
Resigned 24 May 1993

FRENCH, Christopher

Resigned
Tudor Cottage, East HanneyOX12 0HQ
Born July 1950
Director
Appointed 24 May 1993
Resigned 24 Jan 1994

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Born February 1954
Director
Appointed 10 Feb 2000
Resigned 11 Jun 2014

HALL, Penelope Jane Rosemary

Resigned
242 Yardley Wood Road, BirminghamB13 9JN
Born September 1949
Director
Appointed 21 Feb 1992
Resigned 08 Oct 1992

KEEN, Nicholas

Resigned
Homer Road, SolihullB91 3QJ
Born January 1958
Director
Appointed 29 Apr 1994
Resigned 13 May 2014

KINGDON, Simon Charles

Resigned
Field House Farm, KidderminsterDY14 9RQ
Born April 1956
Director
Appointed 21 Feb 1992
Resigned 12 Jun 1992

MEHMET, Adem

Resigned
EN2
Born March 1959
Director
Appointed 10 Feb 2000
Resigned 14 May 2010

MILNER, Kevin Joseph

Resigned
46 Velsheda Court, Hythe HantsSO45 6DW
Born April 1943
Director
Appointed 15 Aug 1991
Resigned 21 Feb 1992

MOIR, Anthony George

Resigned
118 Grange Road, SolihullB91 1DA
Born March 1948
Director
Appointed 15 Aug 1991
Resigned 21 Feb 1992

SHELTON, Richard Dominic

Resigned
Homer Road, SolihullB91 3QJ
Born September 1958
Director
Appointed 08 Oct 1992
Resigned 03 Feb 2021

TERRINGTON, Nigel Stewart

Resigned
Homer Road, SolihullB91 3QJ
Born December 1959
Director
Appointed 24 Jan 1994
Resigned 31 Jan 2016

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 14 Aug 1991
Resigned 15 Aug 1991

Persons with significant control

1

Homer Road, SolihullB91 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
17 July 2020
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Move Registers To Sail Company
21 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
353353
Legacy
16 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Memorandum Articles
22 February 2005
MEM/ARTSMEM/ARTS
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
26 April 2004
123Notice of Increase in Nominal Capital
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1999
363aAnnual Return
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
403b403b
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
23 January 1996
403b403b
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
288288
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
31 October 1992
288288
Legacy
31 October 1992
288288
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
287Change of Registered Office
Legacy
21 June 1992
288288
Legacy
17 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
27 February 1992
288288
Certificate Authorisation To Commence Business Borrow
13 September 1991
CERT8CERT8
Application To Commence Business
13 September 1991
117117
Legacy
7 September 1991
287Change of Registered Office
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
224224
Legacy
5 September 1991
88(2)R88(2)R
Incorporation Company
14 August 1991
NEWINCIncorporation