Background WavePink WaveYellow Wave

PARAGLIDE LIMITED (08205603)

PARAGLIDE LIMITED (08205603) is an active UK company. incorporated on 7 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARAGLIDE LIMITED has been registered for 13 years. Current directors include GAWRYSIAK, Jerzy Miroslaw.

Company Number
08205603
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAWRYSIAK, Jerzy Miroslaw
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGLIDE LIMITED

PARAGLIDE LIMITED is an active company incorporated on 7 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARAGLIDE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08205603

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 March 2016To: 17 November 2021
Lion House Red Lion Street London WC1R 4GB
From: 29 November 2012To: 1 March 2016
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 7 September 2012To: 29 November 2012
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
May 16
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Oct 18
Funding Round
Feb 19
Director Left
Oct 20
New Owner
May 23
Owner Exit
May 23
Owner Exit
Jun 24
Director Left
Sept 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GAWRYSIAK, Jerzy Miroslaw

Active
114a Cromwell Road, LondonSW7 4AG
Born July 1945
Director
Appointed 25 Apr 2017

CHRISTOU, Anna

Resigned
Agias Elenis Street, Costa Michaelide Building, Nicosia1060
Born August 1970
Director
Appointed 07 Aug 2013
Resigned 22 Apr 2016

DANTEC, Emma Florence Dixon

Resigned
Avenue Pictet-De-Rochemont, Genève1207
Born November 1970
Director
Appointed 28 Nov 2012
Resigned 07 Aug 2013

GOLDSMITH, Stephen John

Resigned
Manchester Street, LondonW1U 7LW
Born July 1950
Director
Appointed 07 Aug 2013
Resigned 06 Oct 2020

KATSARI, Maria Stella

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1981
Director
Appointed 22 Apr 2016
Resigned 25 Apr 2017

RAKHMATOV, Muzaffar

Resigned
114a Cromwell Road, LondonSW7 4AG
Born May 1990
Director
Appointed 08 Oct 2018
Resigned 05 Sept 2024

SIDERAS, Michail

Resigned
Agias Elenis Street, Costa Michaelide Building, Nicosia1060
Born May 1978
Director
Appointed 07 Aug 2013
Resigned 25 Apr 2017

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 07 Sept 2012
Resigned 28 Nov 2012

RYSAFFE ADMINISTRATEURS SÀRL

Resigned
Avenue Pictet-De-Rochemont, Genève1207
Corporate director
Appointed 28 Nov 2012
Resigned 07 Aug 2013

Persons with significant control

3

1 Active
2 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

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

Murtaza Rakhmatov

Ceased
114a Cromwell Road, LondonSW7 4AG
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2023
Ceased 31 Dec 2023
Costa Michaelide Building, Nicosia 1060

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2023
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Group
23 December 2021
AAMDAAMD
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
30 November 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Incorporation Company
7 September 2012
NEWINCIncorporation