Background WavePink WaveYellow Wave

INVESTMENT (PARAGON) LIMITED (08645500)

INVESTMENT (PARAGON) LIMITED (08645500) is an active UK company. incorporated on 9 August 2013. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INVESTMENT (PARAGON) LIMITED has been registered for 12 years. Current directors include CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam and 1 others.

Company Number
08645500
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
B1 Vantage Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam, SALMON, Laurent Thierry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT (PARAGON) LIMITED

INVESTMENT (PARAGON) LIMITED is an active company incorporated on 9 August 2013 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INVESTMENT (PARAGON) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08645500

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 17 December 2025 (5 months ago)
Period: 1 February 2024 - 30 June 2025(18 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 December 2025 (5 months ago)
Submitted on 30 December 2025 (5 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

B1 Vantage Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom
From: 29 July 2020To: 18 February 2024
3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd United Kingdom
From: 21 February 2019To: 29 July 2020
1 Meridian South Meridian Business Park Leicester LE19 1WY
From: 9 August 2013To: 21 February 2019
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Jun 16
Share Buyback
Apr 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 24
Funding Round
Mar 25
Funding Round
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DURKAN, Sarah

Active
Donnybrook Road, Dublin 4D04 E6X0
Secretary
Appointed 01 Jul 2024

CREAN, Patrick James

Active
Donnybrook Road, Dublin 4D04 E6X0
Born March 1963
Director
Appointed 09 Aug 2013

CREAN, Pauric

Active
Donnybrook Road, Dublin 4D04 E6X0
Born June 1993
Director
Appointed 03 Dec 2025

DEVANE, Liam

Active
Donnybrook Road, Dublin 4D04 E6X0
Born November 1986
Director
Appointed 03 Dec 2025

SALMON, Laurent Thierry

Active
Donnybrook Road, Dublin 4D04 E6X0
Born July 1963
Director
Appointed 09 Aug 2013

SHINE, Sean Aongus

Resigned
Finsbury Circus, LondonEC2M 7EB
Born December 1963
Director
Appointed 11 Apr 2022
Resigned 04 Jul 2024

VETELE, Yves Jean Marie

Resigned
Bath Road, BristolBS30 5RL
Born April 1954
Director
Appointed 18 Apr 2018
Resigned 11 Apr 2022

Persons with significant control

1

Mr Patrick James Crean

Active
Donnybrook Road, Dublin 4D04 E6X0
Born March 1963

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

70

Change To A Person With Significant Control
11 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Legacy
30 October 2025
RP01SH01RP01SH01
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
22 September 2025
RP04CS01RP04CS01
Capital Allotment Shares
20 September 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 May 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement
6 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2019
SH10Notice of Particulars of Variation
Resolution
31 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 July 2018
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
13 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Incorporation Company
9 August 2013
NEWINCIncorporation