Background WavePink WaveYellow Wave

PARAMOUNT FIRE ARMOUR LIMITED (08006301)

PARAMOUNT FIRE ARMOUR LIMITED (08006301) is an active UK company. incorporated on 26 March 2012. with registered office in High Wycombe. The company operates in the Public Administration and Defence sector, engaged in fire service activities and 1 other business activities. PARAMOUNT FIRE ARMOUR LIMITED has been registered for 14 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
08006301
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
84250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT FIRE ARMOUR LIMITED

PARAMOUNT FIRE ARMOUR LIMITED is an active company incorporated on 26 March 2012 with the registered office located in High Wycombe. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities and 1 other business activity. PARAMOUNT FIRE ARMOUR LIMITED was registered 14 years ago.(SIC: 84250, 96090)

Status

active

Active since 14 years ago

Company No

08006301

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Unit 1 59/69 Queens Road High Wycombe HP13 6AH England
From: 25 August 2023To: 12 January 2026
30 Market Place Swaffham Norfolk PE37 7QH England
From: 13 October 2021To: 25 August 2023
7a Market Place Swaffham PE37 7AB England
From: 3 October 2016To: 13 October 2021
7a Market Place Swaffham PE37 7AH England
From: 27 September 2016To: 3 October 2016
7B Lynn Street Swaffham Norfolk
From: 12 November 2014To: 27 September 2016
Office 22 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA
From: 11 November 2013To: 12 November 2014
9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom
From: 26 March 2012To: 11 November 2013
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WORTHEY, Sharron Louise

Active
Stonelea, HalifaxHX4 0HD
Secretary
Appointed 12 Aug 2023

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 14 Aug 2024

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 11 Aug 2023

PALMER, Richard Henry

Resigned
Queens Road, High WycombeHP13 6AH
Born September 1969
Director
Appointed 26 Mar 2012
Resigned 14 Aug 2024

POLLARD, Richard John

Resigned
Queens Road, High WycombeHP13 6AH
Born July 1963
Director
Appointed 12 Aug 2023
Resigned 24 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Richard Henry Palmer

Ceased
Queens Road, High WycombeHP13 6AH
Born September 1969

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Incorporation Company
26 March 2012
NEWINCIncorporation