Background WavePink WaveYellow Wave

PARAGON EVENT CONSULTING LIMITED (05532021)

PARAGON EVENT CONSULTING LIMITED (05532021) is an active UK company. incorporated on 9 August 2005. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PARAGON EVENT CONSULTING LIMITED has been registered for 20 years. Current directors include WELLS, Andrew James, WELLS, Ben Joseph James, WELLS, Catherine Margaret and 1 others.

Company Number
05532021
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
Priory Farm House, Bath, BA2 9HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WELLS, Andrew James, WELLS, Ben Joseph James, WELLS, Catherine Margaret, WELLS, Christy James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON EVENT CONSULTING LIMITED

PARAGON EVENT CONSULTING LIMITED is an active company incorporated on 9 August 2005 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PARAGON EVENT CONSULTING LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05532021

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

PEM HOSPITALITY LIMITED
From: 9 August 2005To: 10 February 2010
Contact
Address

Priory Farm House Stanton Prior Bath, BA2 9HU,

Previous Addresses

Level 5 the Old Malthouse Clarence Street Bath Avon BA1 5NS
From: 9 August 2005To: 26 January 2010
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WELLS, Catherine Margaret

Active
Stanton Prior, BathBA2 9HU
Secretary
Appointed 10 Aug 2005

WELLS, Andrew James

Active
Stanton Prior, BathBA2 9HU
Born April 1964
Director
Appointed 15 Mar 2022

WELLS, Ben Joseph James

Active
Stanton Prior, BathBA2 9HU
Born July 2000
Director
Appointed 07 Jul 2023

WELLS, Catherine Margaret

Active
Stanton Prior, BathBA2 9HU
Born April 1964
Director
Appointed 11 Jan 2012

WELLS, Christy James

Active
Stanton Prior, BathBA2 9HU
Born March 1998
Director
Appointed 07 Jul 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Aug 2005
Resigned 09 Aug 2005

WELLS, Andrew James

Resigned
Stanton Prior, BathBA2 9HU
Born April 1964
Director
Appointed 10 Aug 2005
Resigned 23 Jan 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Aug 2005
Resigned 09 Aug 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew James Wells

Active
Stanton Prior, BathBA2 9HU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2022

Mrs Catherine Margaret Wells

Active
Stanton Prior, BathBA2 9HU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2022

Mrs Catherine Margaret Wells

Ceased
Stanton Prior, BathBA2 9HU
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 July 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
20 October 2006
287Change of Registered Office
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
1 August 2006
88(2)R88(2)R
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Incorporation Company
9 August 2005
NEWINCIncorporation