Background WavePink WaveYellow Wave

PARACOMM LTD (05608123)

PARACOMM LTD (05608123) is an active UK company. incorporated on 31 October 2005. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy and 2 other business activities. PARACOMM LTD has been registered for 20 years. Current directors include THORNEYCROFT, Jessica Louise.

Company Number
05608123
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
8 The Courtyard Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
THORNEYCROFT, Jessica Louise
SIC Codes
69203, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARACOMM LTD

PARACOMM LTD is an active company incorporated on 31 October 2005 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy and 2 other business activities. PARACOMM LTD was registered 20 years ago.(SIC: 69203, 70221, 70229)

Status

active

Active since 20 years ago

Company No

05608123

LTD Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 31 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PARACOMM INTERIORS LTD
From: 31 October 2005To: 8 November 2023
Contact
Address

8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATTINSONS SECRETARIES LTD

Active
8 The Courtyard Goldsmith Way, NeneatonCV10 7RJ
Corporate secretary
Appointed 24 Aug 2006

THORNEYCROFT, Jessica Louise

Active
8 The Courtyard Goldsmith Way, NuneatonCV10 7RJ
Born June 1988
Director
Appointed 31 Oct 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Oct 2005
Resigned 01 Nov 2005

RUSSELL, Nicholas Peter

Resigned
8 The Courtyard Goldsmith Way, NuneatonCV10 7RJ
Born January 1962
Director
Appointed 05 Jul 2012
Resigned 31 Oct 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Oct 2005
Resigned 01 Nov 2005

PATTINSONS DIRECTORS LIMITED

Resigned
8 The Courtyard Goldsmith Way, NeneatonCV10 7RJ
Corporate director
Appointed 24 Aug 2006
Resigned 05 Jul 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Craig Thorneycroft

Active
Eliot Business Park, NuneatonCV10 7RJ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2023

Mrs Jessica Louise Thorneycroft

Active
Eliot Business Park, NuneatonCV10 7RJ
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Oct 2023
Goldsmith Way, Eliot Business PkCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Capital Variation Of Rights Attached To Shares
5 June 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
287Change of Registered Office
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Incorporation Company
31 October 2005
NEWINCIncorporation