Background WavePink WaveYellow Wave

PARAMO LIMITED (02708706)

PARAMO LIMITED (02708706) is an active UK company. incorporated on 22 April 1992. with registered office in East Sussex. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres and 3 other business activities. PARAMO LIMITED has been registered for 33 years. Current directors include ARNOLD, Adam William, BEAUMONT, Alexander Leonard, VINEY, Matthew Adam.

Company Number
02708706
Status
active
Type
ltd
Incorporated
22 April 1992
Age
33 years
Address
Unit F, Durgates Ind Estate, East Sussex, TN5 6DF
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
ARNOLD, Adam William, BEAUMONT, Alexander Leonard, VINEY, Matthew Adam
SIC Codes
13100, 14131, 14132, 46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMO LIMITED

PARAMO LIMITED is an active company incorporated on 22 April 1992 with the registered office located in East Sussex. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres and 3 other business activities. PARAMO LIMITED was registered 33 years ago.(SIC: 13100, 14131, 14132, 46420)

Status

active

Active since 33 years ago

Company No

02708706

LTD Company

Age

33 Years

Incorporated 22 April 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PARAMETA LIMITED
From: 22 April 1992To: 5 May 1999
Contact
Address

Unit F, Durgates Ind Estate Wadhurst East Sussex, TN5 6DF,

Timeline

18 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Funding Round
Nov 09
Funding Round
Feb 10
Director Left
Oct 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 16
Director Left
May 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Apr 21
Owner Exit
Jun 21
Director Left
Feb 22
Loan Secured
Feb 24
Director Joined
Apr 25
Director Left
Sept 25
Loan Cleared
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ARNOLD, Adam William

Active
Unit F, Durgates Ind Estate, East SussexTN5 6DF
Born March 1979
Director
Appointed 13 Jun 2018

BEAUMONT, Alexander Leonard

Active
Durgates, WadhurstTN5 6DF
Born February 1977
Director
Appointed 14 Dec 2016

VINEY, Matthew Adam

Active
Unit F, Durgates Ind Estate, East SussexTN5 6DF
Born August 1993
Director
Appointed 23 Apr 2025

ABBOTT, Martin Hugh

Resigned
Funnells Farm, Maynards GreenTN21 0DB
Secretary
Appointed 22 Apr 1992
Resigned 06 Oct 1995

TREYMAINE, Kay Mary

Resigned
2 Moor Hill, CranbrookTN18 4PE
Secretary
Appointed 06 Oct 1995
Resigned 31 Dec 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Apr 1992
Resigned 22 Apr 1992

ABBOTT, Martin Hugh

Resigned
Funnells Farm, Maynards GreenTN21 0DB
Born September 1954
Director
Appointed 22 Apr 1992
Resigned 06 Oct 1995

BROWN, Luis Nicholas

Resigned
Unit F, Durgates Ind Estate, East SussexTN5 6DF
Born March 1987
Director
Appointed 08 Jul 2015
Resigned 17 Aug 2018

BROWN, Nicholas

Resigned
Unit F, Durgates Ind Estate, East SussexTN5 6DF
Born November 1954
Director
Appointed 22 Apr 1992
Resigned 01 Feb 2022

CARE, Gregory

Resigned
48 Oak Street, WindermereLA23 1EN
Born October 1946
Director
Appointed 06 Oct 1995
Resigned 15 Oct 2004

GILL, Christopher

Resigned
Ocean View, StonegateTN5 7DU
Born June 1957
Director
Appointed 05 May 1999
Resigned 31 Jul 2014

GRAY, Derek

Resigned
6 Pentland Close, EastbourneBN23 8AW
Born July 1970
Director
Appointed 17 Oct 2001
Resigned 09 Jul 2004

HARRISON, Robert John

Resigned
8 Pages Lane, Bexhill On SeaTN39 3RD
Born March 1953
Director
Appointed 05 May 1999
Resigned 12 May 2008

MARTIN, Ian

Resigned
18 Golding Road, SevenoaksTN13 3NJ
Born October 1956
Director
Appointed 05 May 1999
Resigned 08 Oct 2001

MOTTRAM, Gareth Neal, Dr

Resigned
Unit F, Durgates Ind Estate, East SussexTN5 6DF
Born November 1977
Director
Appointed 08 Jul 2015
Resigned 25 May 2018

POINTON, Richard

Resigned
59 Dartford Road, SevenoaksTN13 3TE
Born November 1961
Director
Appointed 05 May 1999
Resigned 08 Sept 1999

PYNE, Richard Salter

Resigned
Unit F, Durgates Ind Estate, East SussexTN5 6DF
Born February 1982
Director
Appointed 14 Apr 2021
Resigned 12 Sept 2025

REID, Derek

Resigned
45 Southampton Street, BrightonBN2 9UT
Born July 1964
Director
Appointed 01 Oct 2003
Resigned 10 May 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Apr 1992
Resigned 22 Apr 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Apr 1992
Resigned 22 Apr 1992

NIKWAX LTD

Resigned
Unit F Durgates Industrial Estate, WadhurstTN5 6DF
Corporate director
Appointed 17 Apr 1997
Resigned 05 May 1999

Persons with significant control

2

1 Active
1 Ceased
Durgates Industrial Estate, WadhurstTN5 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021

Mr Nicholas Brown

Ceased
Durgates, WadhurstTN5 6DF
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Apr 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Legacy
20 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Legacy
1 February 2010
MG02MG02
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
88(2)R88(2)R
Legacy
27 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
123Notice of Increase in Nominal Capital
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
224224
Legacy
11 May 1992
122122
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
122122
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
287Change of Registered Office
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Incorporation Company
22 April 1992
NEWINCIncorporation