Background WavePink WaveYellow Wave

PARAGON PERSONAL FINANCE (1) LIMITED (03303798)

PARAGON PERSONAL FINANCE (1) LIMITED (03303798) is an active UK company. incorporated on 13 January 1997. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PARAGON PERSONAL FINANCE (1) LIMITED has been registered for 29 years. Current directors include ALLEN, Keith Graham, WOODMAN, Richard James.

Company Number
03303798
Status
active
Type
ltd
Incorporated
13 January 1997
Age
29 years
Address
51 Homer Road, Solihull, B91 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ALLEN, Keith Graham, WOODMAN, Richard James
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON PERSONAL FINANCE (1) LIMITED

PARAGON PERSONAL FINANCE (1) LIMITED is an active company incorporated on 13 January 1997 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PARAGON PERSONAL FINANCE (1) LIMITED was registered 29 years ago.(SIC: 64921)

Status

active

Active since 29 years ago

Company No

03303798

LTD Company

Age

29 Years

Incorporated 13 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

PARAGON PERSONAL FINANCE LIMITED
From: 13 January 1997To: 25 February 2008
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Previous Addresses

St Catherine's Court Herbert Road Solihull West Midlands B91 3QE
From: 13 January 1997To: 14 December 2012
Timeline

10 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
May 10
Director Joined
May 14
Director Left
Jun 14
Director Joined
Oct 15
Director Left
Feb 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

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 27 May 2014

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 20 Jan 1997
Resigned 30 Jun 2014

SHARP, Pandora

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 30 Jun 2014
Resigned 01 Jun 2020

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 13 Jan 1997
Resigned 20 Jan 1997

CARROLL, Peter Joseph

Resigned
St Catherine's Court Herbert Road, SolihullB91 3QE
Born March 1946
Director
Appointed 02 Mar 1999
Resigned 31 Mar 2003

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Born February 1954
Director
Appointed 20 Jan 1997
Resigned 30 Jun 2014

KEEN, Nicholas

Resigned
St Catherine's Court, SolihullB91 3QE
Born January 1958
Director
Appointed 20 Jan 1997
Resigned 01 May 2009

MEHMET, Adem

Resigned
St Catherine's Court, SolihullB91 3QE
Born March 1959
Director
Appointed 14 May 1999
Resigned 14 May 2010

PANDYA, Pawan

Resigned
St Catherine's Court, SolihullB91 3QE
Born November 1964
Director
Appointed 27 Mar 1997
Resigned 18 Feb 2003

SHELTON, Richard Dominic

Resigned
Homer Road, SolihullB91 3QJ
Born September 1958
Director
Appointed 20 Jan 1997
Resigned 03 Feb 2021

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 13 Jan 1997
Resigned 20 Jan 1997

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

198

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Sail Address Company With Old Address
18 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Move Registers To Sail Company
2 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Memorandum Articles
28 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Memorandum Articles
20 November 2007
MEM/ARTSMEM/ARTS
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Legacy
11 May 2005
403b403b
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
27 January 2005
403b403b
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
403b403b
Legacy
5 November 2004
403b403b
Legacy
5 November 2004
403b403b
Legacy
27 August 2004
403b403b
Legacy
27 August 2004
403b403b
Legacy
25 June 2004
403b403b
Legacy
25 June 2004
403b403b
Legacy
10 June 2004
403b403b
Legacy
10 June 2004
403b403b
Legacy
10 June 2004
403b403b
Legacy
10 June 2004
403b403b
Legacy
10 June 2004
403b403b
Memorandum Articles
27 May 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
403b403b
Legacy
12 November 2003
403b403b
Legacy
12 November 2003
403b403b
Legacy
12 November 2003
403b403b
Legacy
8 October 2003
403b403b
Legacy
22 August 2003
403b403b
Legacy
30 July 2003
403b403b
Legacy
30 July 2003
403b403b
Legacy
30 July 2003
403b403b
Legacy
30 July 2003
403b403b
Legacy
30 July 2003
403b403b
Legacy
30 July 2003
403b403b
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
403b403b
Legacy
2 April 2003
403b403b
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
3 March 2003
403b403b
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
403b403b
Legacy
10 December 2002
403b403b
Legacy
12 November 2002
403b403b
Legacy
29 October 2002
403b403b
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
123Notice of Increase in Nominal Capital
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
5 September 2002
403b403b
Legacy
12 August 2002
403b403b
Legacy
12 July 2002
403b403b
Legacy
31 May 2002
403b403b
Legacy
21 May 2002
403b403b
Legacy
11 April 2002
403b403b
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
18 March 2002
403b403b
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
403b403b
Legacy
28 January 2002
403b403b
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
403b403b
Legacy
9 November 2001
403b403b
Legacy
24 October 2001
403b403b
Legacy
31 August 2001
403b403b
Legacy
31 July 2001
403b403b
Legacy
29 June 2001
403b403b
Legacy
7 June 2001
403b403b
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
28 March 2001
403b403b
Legacy
22 March 2001
403b403b
Memorandum Articles
13 March 2001
MEM/ARTSMEM/ARTS
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
403b403b
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
403b403b
Legacy
27 November 2000
88(2)R88(2)R
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
20 November 2000
403b403b
Legacy
7 November 2000
403b403b
Legacy
3 November 2000
403b403b
Legacy
9 October 2000
403b403b
Legacy
1 September 2000
403b403b
Legacy
18 May 2000
403b403b
Legacy
7 April 2000
403b403b
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
31 January 2000
403b403b
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
403b403b
Legacy
10 November 1999
403b403b
Legacy
27 August 1999
403b403b
Legacy
19 June 1999
403b403b
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
26 March 1999
403b403b
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363aAnnual Return
Legacy
24 December 1998
403b403b
Legacy
10 November 1998
403b403b
Legacy
4 September 1998
403b403b
Legacy
26 June 1998
403b403b
Legacy
21 May 1998
403b403b
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363aAnnual Return
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
225Change of Accounting Reference Date
Legacy
27 January 1997
287Change of Registered Office
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Incorporation Company
13 January 1997
NEWINCIncorporation