Background WavePink WaveYellow Wave

PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED (02788181)

PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED (02788181) is an active UK company. incorporated on 9 February 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED has been registered for 33 years.

Company Number
02788181
Status
active
Type
ltd
Incorporated
9 February 1993
Age
33 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED

PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED is an active company incorporated on 9 February 1993 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02788181

LTD Company

Age

33 Years

Incorporated 9 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

DST OUTPUT (LONDON) LIMITED
From: 22 June 2012To: 5 May 2017
INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITED
From: 3 November 2010To: 22 June 2012
DSICMM LIMITED
From: 9 July 2007To: 3 November 2010
DIRECT SOLUTIONS INTERNATIONAL LIMITED
From: 9 February 1993To: 9 July 2007
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Evolution House Choats Road Dagenham Essex RM9 6BF
From: 9 February 1993To: 10 May 2017
Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jan 13
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Jun 17
Director Joined
Jun 17
Loan Secured
Dec 17
Owner Exit
Mar 22
Director Joined
Aug 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Resolution
5 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Miscellaneous
10 December 2010
MISCMISC
Certificate Change Of Name Company
3 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Gazette Filings Brought Up To Date
6 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
288cChange of Particulars
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Resolution
5 January 2009
RESOLUTIONSResolutions
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
4 November 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
14 May 2008
AAAnnual Accounts
Legacy
12 May 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Resolution
15 September 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 July 2007
AUDAUD
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 August 2006
88(3)88(3)
Legacy
16 August 2006
88(3)88(3)
Legacy
16 August 2006
88(2)R88(2)R
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 June 2006
AAAnnual Accounts
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(3)88(3)
Legacy
13 February 2006
363aAnnual Return
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
169169
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288cChange of Particulars
Legacy
7 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
21 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 February 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
123Notice of Increase in Nominal Capital
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 March 2002
AUDAUD
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 September 2001
AUDAUD
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Legacy
13 March 2000
288cChange of Particulars
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
3 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
19 April 1999
287Change of Registered Office
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288cChange of Particulars
Legacy
26 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
19 August 1994
88(2)R88(2)R
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
23 June 1994
287Change of Registered Office
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
88(2)R88(2)R
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Legacy
27 October 1993
123Notice of Increase in Nominal Capital
Resolution
27 October 1993
RESOLUTIONSResolutions
Legacy
14 October 1993
224224
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Incorporation Company
9 February 1993
NEWINCIncorporation