Background WavePink WaveYellow Wave

PARAGON HDX LIMITED (03031787)

PARAGON HDX LIMITED (03031787) is an active UK company. incorporated on 10 March 1995. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PARAGON HDX LIMITED has been registered for 31 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
03031787
Status
active
Type
ltd
Incorporated
10 March 1995
Age
31 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON HDX LIMITED

PARAGON HDX LIMITED is an active company incorporated on 10 March 1995 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PARAGON HDX LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

03031787

LTD Company

Age

31 Years

Incorporated 10 March 1995

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 24 September 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AXIDA LIMITED
From: 7 October 1999To: 6 May 2016
AXENT INTERNATIONAL LIMITED
From: 10 March 1995To: 7 October 1999
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
Axida House 350 Preston Road Kingston upon Hull HU9 5HH
From: 10 March 1995To: 21 July 2020
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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

COOPER, Graham Mark

Resigned
Axida House, Kingston Upon HullHU9 5HH
Secretary
Appointed 08 Jan 2015
Resigned 11 Mar 2020

HOLGATE, Wayne James

Resigned
Nunthorpe, Kirk EllaHU10 7NX
Secretary
Appointed 25 May 1995
Resigned 21 Mar 1996

ROBINSON, Leonard Noel

Resigned
350 Preston Road, Kingston Upon HullHU9 5HH
Secretary
Appointed 25 May 1995
Resigned 08 Jan 2015

STEIN, Hellen Maria

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Mar 1995
Resigned 25 May 1995

COOPER, Graham Mark

Resigned
Axida House, Kingston Upon HullHU9 5HH
Born May 1967
Director
Appointed 08 Jan 2015
Resigned 21 Jul 2020

HARRISON, Anthony Harvey

Resigned
Little Gaynes Hound House Road, ShereGU5 9JG
Born June 1955
Director
Appointed 13 Jul 2000
Resigned 02 Mar 2001

HOLGATE, Jennifer Lynn

Resigned
306a Beverley Road, HullHU10 7BG
Born May 1959
Director
Appointed 25 May 1995
Resigned 13 Jul 2000

HOLGATE, Wayne James

Resigned
350 Preston Road, Kingston Upon HullHU9 5HH
Born May 1961
Director
Appointed 25 May 1995
Resigned 11 Mar 2020

MCADAMS, Kevin James

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

ROBINSON, Leonard Noel

Resigned
350 Preston Road, Kingston Upon HullHU9 5HH
Born December 1952
Director
Appointed 25 May 1995
Resigned 08 Jan 2015

ROBINSON, Lynda

Resigned
Grange Cottage, SproatleyHU11 4QF
Born May 1953
Director
Appointed 25 May 1995
Resigned 13 Jul 2000

ROTHBARTH, Eric Walter

Resigned
Peppard Cottage, Henley On ThamesRG9 5LB
Born January 1955
Director
Appointed 13 Jul 2000
Resigned 11 Oct 2001

ROYLES, Howard Glyn

Resigned
Axida House, Kingston Upon HullHU9 5HH
Born May 1964
Director
Appointed 08 Jan 2015
Resigned 11 Mar 2020

SALTER, William Basdell

Resigned
Axida House, Kingston Upon HullHU9 5HH
Born April 1964
Director
Appointed 08 Jan 2015
Resigned 11 Mar 2020

WALKER, Timothy John

Resigned
Abbeyville, BeverleyHU17 8EL
Born August 1963
Director
Appointed 03 Apr 1998
Resigned 01 Jul 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Mar 1995
Resigned 25 May 1995

Persons with significant control

1

Wellington Crescent, Fradley ParkWS13 8RZ

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

160

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of 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
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
PARENT_ACCPARENT_ACC
Legacy
27 October 2021
AGREEMENT2AGREEMENT2
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
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
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2020
CC04CC04
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
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 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 Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Resolution
6 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Resolution
30 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288cChange of Particulars
Legacy
15 June 2007
287Change of Registered Office
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Legacy
4 September 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288cChange of Particulars
Legacy
11 May 2000
288cChange of Particulars
Legacy
11 May 2000
288cChange of Particulars
Certificate Change Of Name Company
6 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
17 February 1999
288cChange of Particulars
Legacy
17 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363aAnnual Return
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
29 August 1997
287Change of Registered Office
Legacy
29 August 1997
288cChange of Particulars
Legacy
29 August 1997
288cChange of Particulars
Legacy
10 June 1997
288cChange of Particulars
Legacy
10 June 1997
288cChange of Particulars
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
20 November 1996
288cChange of Particulars
Legacy
20 November 1996
288cChange of Particulars
Legacy
15 May 1996
288288
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
224224
Legacy
20 September 1995
88(2)R88(2)R
Legacy
5 June 1995
287Change of Registered Office
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Incorporation Company
10 March 1995
NEWINCIncorporation