Background WavePink WaveYellow Wave

THE OFFICE CAMPUS (PARAGON) LIMITED (05763164)

THE OFFICE CAMPUS (PARAGON) LIMITED (05763164) is an active UK company. incorporated on 30 March 2006. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE OFFICE CAMPUS (PARAGON) LIMITED has been registered for 20 years. Current directors include HARRISON, David Neil, HUMPHREY, Keith Douglas.

Company Number
05763164
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
Hawkins, Normanton, WF6 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HARRISON, David Neil, HUMPHREY, Keith Douglas
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFFICE CAMPUS (PARAGON) LIMITED

THE OFFICE CAMPUS (PARAGON) LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE OFFICE CAMPUS (PARAGON) LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05763164

LTD Company

Age

20 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Hawkins 40-42 Castleford Road Normanton, WF6 2EE,

Previous Addresses

PO Box Paylings 40-42 Castleford Road Normanton WF6 2EE England
From: 22 April 2022To: 11 April 2024
No7 Paylings the Office Campus Wakefield WF1 2UY England
From: 29 January 2018To: 22 April 2022
C/O Futurmaster Ltd Unit 4 Red Hall Court Wakefield West Yorkshire WF1 2UY
From: 25 April 2015To: 29 January 2018
C/O Michelle Anderson 4 Greencroft Mews the Green Guiseley Leeds West Yorkshire LS20 9BS
From: 4 April 2011To: 25 April 2015
1 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6DR
From: 30 June 2010To: 4 April 2011
Unit 1, First Floor the Office Campus Paragon Business Village Wakefield Yorkshire WF1 2UY Uk
From: 30 March 2006To: 30 June 2010
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 13
Director Left
Dec 14
Director Joined
Jan 19
New Owner
Apr 19
Director Left
Dec 19
Owner Exit
Apr 20
Director Joined
Apr 23
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HARRISON, David Neil

Active
40-42 Castleford Road, NormantonWF6 2EE
Born February 1958
Director
Appointed 24 Jan 2019

HUMPHREY, Keith Douglas

Active
40-42 Castleford Road, NormantonWF6 2EE
Born March 1969
Director
Appointed 14 Apr 2023

MORRIS, Alison Jayne

Resigned
3 Goose Foot Close, PrestonPR5 0SS
Secretary
Appointed 30 Oct 2007
Resigned 14 May 2009

LANGLEYS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Queens House, YorkYO1 6WG
Corporate secretary
Appointed 30 Mar 2006
Resigned 30 Oct 2007

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate secretary
Appointed 30 Mar 2006
Resigned 30 Mar 2006

BIGGS, Steven Andrew

Resigned
The Office Campus, WakefieldWF1 2UY
Born May 1960
Director
Appointed 22 Jul 2011
Resigned 24 Sept 2014

BOWEN, Neil Andrew

Resigned
St James Court, WakefieldWF2 8DN
Born October 1953
Director
Appointed 03 Dec 2008
Resigned 22 Jul 2011

HARRIS, Andrew Ernest

Resigned
3 Higher Greenfield, PrestonPR2 3ZX
Born February 1947
Director
Appointed 30 Mar 2006
Resigned 14 May 2009

HOUSE, Richard William

Resigned
Barnsley Road, WakefieldWF2 6EL
Born November 1962
Director
Appointed 22 Jul 2011
Resigned 03 Sept 2024

JARVIS, Richard Michael

Resigned
Walton Lane, WakefieldWF2 6AL
Born March 1966
Director
Appointed 03 Dec 2008
Resigned 10 Jun 2009

KENNY, James Gerard

Resigned
Westfield House, RothwellLS26 0SJ
Born July 1960
Director
Appointed 03 Dec 2008
Resigned 19 Dec 2019

MANN, Graham Eric

Resigned
Orchard Manor, WakefieldWF4 2NA
Born November 1957
Director
Appointed 03 Dec 2008
Resigned 01 Jun 2010

MEREDITH, Richard

Resigned
1 Carlton Lodge Sandy Lane, WakefieldWF4 4PR
Born February 1970
Director
Appointed 03 Dec 2008
Resigned 04 Mar 2013

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate director
Appointed 30 Mar 2006
Resigned 30 Mar 2006

Persons with significant control

3

1 Active
2 Ceased

Mr David Neil Harrison

Active
40-42 Castleford Road, NormantonWF6 2EE
Born February 1958

Nature of Control

Significant influence or control
Notified 24 Jan 2019

Mr Richard William House

Ceased
40-42 Castleford Road, NormantonWF6 2EE
Born November 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Mar 2017
Ceased 03 Sept 2024

Mr James Gerard Kenny

Ceased
Westfield Road, LeedsLS26 0SJ
Born July 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Mar 2017
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 May 2013
RP04RP04
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Sail Address Company With Old Address
21 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
123Notice of Increase in Nominal Capital
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
3 June 2008
287Change of Registered Office
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
287Change of Registered Office
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation