Background WavePink WaveYellow Wave

PARAGON NETWORK LIMITED (08153422)

PARAGON NETWORK LIMITED (08153422) is an active UK company. incorporated on 23 July 2012. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PARAGON NETWORK LIMITED has been registered for 13 years. Current directors include DAVIS, Paul Thomas, DUDLEY, Nigel John.

Company Number
08153422
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAVIS, Paul Thomas, DUDLEY, Nigel John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON NETWORK LIMITED

PARAGON NETWORK LIMITED is an active company incorporated on 23 July 2012 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PARAGON NETWORK LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08153422

LTD Company

Age

13 Years

Incorporated 23 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 23 July 2012To: 19 September 2012
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Share Issue
Sept 12
Funding Round
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 15
Director Joined
Jul 15
Director Left
Feb 18
Loan Secured
Jan 20
Loan Secured
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Secured
Dec 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUDLEY, Nigel

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 12 Sept 2012

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 12 Sept 2012

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Born July 1953
Director
Appointed 03 Aug 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Jul 2012
Resigned 12 Sept 2012

DAVIES, Glyn

Resigned
Main Road, CoventryCV7 7PT
Born December 1959
Director
Appointed 08 Jul 2015
Resigned 21 Feb 2018

MCARDLE, Mary Frances

Resigned
Berriedale Crescent, BlantyreG72 0GA
Born July 1966
Director
Appointed 12 Sept 2012
Resigned 31 Dec 2015

ROBERTS, John Hamilton

Resigned
The Fairways, BothellG71 8PB
Born January 1973
Director
Appointed 12 Sept 2012
Resigned 09 Aug 2022

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 12 Sept 2012
Resigned 03 Aug 2022

SPEIRS, Walter Gardner

Resigned
Doune Road, DunblaneFK15 9HR
Born December 1950
Director
Appointed 12 Sept 2012
Resigned 30 Apr 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 23 Jul 2012
Resigned 12 Sept 2012

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 23 Jul 2012
Resigned 12 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 07 Apr 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Resolution
19 September 2012
RESOLUTIONSResolutions
Legacy
19 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Incorporation Company
23 July 2012
NEWINCIncorporation