Background WavePink WaveYellow Wave

PARAGON SIXTH FUNDING LIMITED (08603538)

PARAGON SIXTH FUNDING LIMITED (08603538) is an active UK company. incorporated on 10 July 2013. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PARAGON SIXTH FUNDING LIMITED has been registered for 12 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
08603538
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
51 Homer Road, Solihull, B91 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON SIXTH FUNDING LIMITED

PARAGON SIXTH FUNDING LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PARAGON SIXTH FUNDING LIMITED was registered 12 years ago.(SIC: 64921)

Status

active

Active since 12 years ago

Company No

08603538

LTD Company

Age

12 Years

Incorporated 10 July 2013

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 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

MONKEYDALE LIMITED
From: 10 July 2013To: 1 November 2013
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Previous Addresses

5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
From: 10 July 2013To: 7 November 2013
Timeline

16 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
May 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Jan 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WHITAKER, Paivi Helena

Active
Homer Road, SolihullB91 3QJ
Born January 1963
Director
Appointed 20 Nov 2017

CSC DIRECTORS (NO.3) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 01 Nov 2013

CSC DIRECTORS (NO.4) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 01 Nov 2013

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 01 Nov 2013
Resigned 30 Jun 2014

SHARP, Pandora

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 10 Jul 2013
Resigned 01 Nov 2013

FAIRRIE, James Patrick Johnston

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1947
Director
Appointed 24 Jan 2017
Resigned 20 Nov 2017

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Born February 1954
Director
Appointed 01 Nov 2013
Resigned 30 Jun 2014

GILES, James Paul

Resigned
Homer Road, SolihullB91 3QJ
Born February 1968
Director
Appointed 08 Mar 2017
Resigned 20 Nov 2017

HARVEY, John Alexander

Resigned
Homer Road, SolihullB91 3QJ
Born July 1948
Director
Appointed 30 Jun 2014
Resigned 31 Jan 2017

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 10 Jul 2013
Resigned 01 Nov 2013

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 10 Jul 2013
Resigned 01 Nov 2013

Persons with significant control

1

Bartholomew Lane, LondonEC2N 2AX

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
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 January 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
27 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 March 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
26 January 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 January 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
10 August 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
16 April 2015
MR05Certification of Charge
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 November 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Resolution
7 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
7 November 2013
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
7 November 2013
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 July 2013
NEWINCIncorporation