Background WavePink WaveYellow Wave

PARAGON SEVENTH FUNDING LIMITED (09580619)

PARAGON SEVENTH FUNDING LIMITED (09580619) is an active UK company. incorporated on 8 May 2015. 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 SEVENTH FUNDING LIMITED has been registered for 10 years. Current directors include GILES, James Paul, WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED and 1 others.

Company Number
09580619
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 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
GILES, James Paul, 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 SEVENTH FUNDING LIMITED

PARAGON SEVENTH FUNDING LIMITED is an active company incorporated on 8 May 2015 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 SEVENTH FUNDING LIMITED was registered 10 years ago.(SIC: 64921)

Status

active

Active since 10 years ago

Company No

09580619

LTD Company

Age

10 Years

Incorporated 8 May 2015

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

BOTTLEMIST LIMITED
From: 8 May 2015To: 1 September 2015
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Previous Addresses

5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 8 May 2015To: 26 August 2015
Timeline

20 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Apr 20
Loan Secured
Oct 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GILES, James Paul

Active
Homer Road, SolihullB91 3QJ
Born February 1968
Director
Appointed 08 Mar 2017

WHITAKER, Paivi Helena

Active
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 08 Mar 2017

CSC DIRECTORS (NO.3) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 17 Aug 2015

CSC DIRECTORS (NO.4) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 17 Aug 2015

HARVEY, John Alexander

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 17 Aug 2015
Resigned 30 Oct 2015

SHARP, Pandora

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 30 Oct 2015
Resigned 01 Jun 2020

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 08 May 2015
Resigned 17 Aug 2015

FAIRRIE, James Patrick Johnston

Resigned
Old Jewry, LondonEC2R 8DU
Born July 1947
Director
Appointed 21 Nov 2016
Resigned 19 Nov 2018

HARVEY, John Alexander

Resigned
Homer Road, SolihullB91 3QJ
Born July 1948
Director
Appointed 17 Aug 2015
Resigned 31 Jan 2017

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 08 May 2015
Resigned 17 Aug 2015

NOWACKI, John Paul, Mr.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1979
Director
Appointed 21 Nov 2016
Resigned 07 Mar 2017

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 08 May 2015
Resigned 17 Aug 2015

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

60

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
13 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
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Part
30 April 2020
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Part
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 January 2018
MR05Certification of Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
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
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Certificate Change Of Name Company
1 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 August 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
26 August 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Incorporation Company
8 May 2015
NEWINCIncorporation