Background WavePink WaveYellow Wave

PARAGON MORTGAGES (2010) LIMITED (06595834)

PARAGON MORTGAGES (2010) LIMITED (06595834) is an active UK company. incorporated on 19 May 2008. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PARAGON MORTGAGES (2010) LIMITED has been registered for 17 years. Current directors include ALLEN, Keith Graham, GILES, James Paul, WOODMAN, Richard James.

Company Number
06595834
Status
active
Type
ltd
Incorporated
19 May 2008
Age
17 years
Address
51 Homer Road, Solihull, B91 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLEN, Keith Graham, GILES, James Paul, WOODMAN, Richard James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON MORTGAGES (2010) LIMITED

PARAGON MORTGAGES (2010) LIMITED is an active company incorporated on 19 May 2008 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PARAGON MORTGAGES (2010) LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06595834

LTD Company

Age

17 Years

Incorporated 19 May 2008

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 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PARAGON MORTGAGES (NO. 30) LIMITED
From: 19 May 2008To: 22 March 2010
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Previous Addresses

St Catherine's Court Herbert Road Solihull West Midlands B91 3QE
From: 19 May 2008To: 14 December 2012
Timeline

13 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Funding Round
Oct 12
Funding Round
Feb 13
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Feb 17
Director Joined
Mar 17
Funding Round
Jul 17
Owner Exit
Aug 17
Director Left
Feb 21
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALLEN, Keith Graham

Active
Homer Road, SolihullB91 3QJ
Born July 1972
Director
Appointed 30 Jul 2015

GILES, James Paul

Active
Homer Road, SolihullB91 3QJ
Born February 1968
Director
Appointed 08 Mar 2017

WOODMAN, Richard James

Active
Homer Road, SolihullB91 3QJ
Born May 1965
Director
Appointed 25 Apr 2014

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 19 May 2008
Resigned 30 Jun 2014

SHARP, Pandora

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

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Born February 1954
Director
Appointed 19 May 2008
Resigned 30 Jun 2014

HARVEY, John Alexander

Resigned
Homer Road, SolihullB91 3QJ
Born July 1948
Director
Appointed 14 May 2010
Resigned 31 Jan 2017

KEEN, Nicholas

Resigned
Homer Road, SolihullB91 3QJ
Born January 1958
Director
Appointed 19 May 2008
Resigned 31 May 2014

SHELTON, Richard Dominic

Resigned
Homer Road, SolihullB91 3QJ
Born September 1958
Director
Appointed 19 May 2008
Resigned 03 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
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 21 Aug 2017
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
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Memorandum Articles
18 February 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Resolution
16 October 2012
RESOLUTIONSResolutions
Memorandum Articles
16 October 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
11 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Sail Address Company
9 June 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 June 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Memorandum Articles
26 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Legacy
21 May 2008
225Change of Accounting Reference Date
Incorporation Company
19 May 2008
NEWINCIncorporation