Background WavePink WaveYellow Wave

PARAGON MORTGAGES (NO.25) PLC (09777963)

PARAGON MORTGAGES (NO.25) PLC (09777963) is an active UK company. incorporated on 15 September 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 MORTGAGES (NO.25) PLC 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
09777963
Status
active
Type
plc
Incorporated
15 September 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 MORTGAGES (NO.25) PLC

PARAGON MORTGAGES (NO.25) PLC is an active company incorporated on 15 September 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 MORTGAGES (NO.25) PLC was registered 10 years ago.(SIC: 64921)

Status

active

Active since 10 years ago

Company No

09777963

PLC Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year 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 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

PIANOTRAIL PLC
From: 15 September 2015To: 5 February 2016
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Previous Addresses

5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 15 September 2015To: 15 February 2016
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Apr 18
Loan Cleared
May 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

VAN NIEKERK, Marius

Active
Homer Road, SolihullB91 3QJ
Secretary
Appointed 02 Apr 2025

GILES, James Paul

Active
Homer Road, SolihullB91 3QJ
Born February 1968
Director
Appointed 07 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 04 Feb 2016

CSC DIRECTORS (NO.4) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 04 Feb 2016

MURPHY, Ciara

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 24 Nov 2022
Resigned 02 Apr 2025

NIEKERK, Marius Van

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 05 Jun 2020
Resigned 24 Nov 2022

SHARP, Pandora

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 04 Feb 2016
Resigned 05 Jun 2020

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 15 Sept 2015
Resigned 04 Feb 2016

HARVEY, John Alexander

Resigned
Homer Road, SolihullB91 3QJ
Born July 1948
Director
Appointed 04 Feb 2016
Resigned 31 Jan 2017

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 15 Sept 2015
Resigned 04 Feb 2016

NOWACKI, John Paul, Mr.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1979
Director
Appointed 04 Feb 2016
Resigned 07 Mar 2017

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 15 Sept 2015
Resigned 04 Feb 2016

Persons with significant control

1

Homer Road, SolihullB91 3QJ

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

58

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
20 July 2020
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
20 July 2020
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
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
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Resolution
22 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
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
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
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Legacy
17 February 2016
CERT8ACERT8A
Application Trading Certificate
17 February 2016
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
15 February 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
15 February 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Resolution
15 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2016
CONNOTConfirmation Statement Notification
Incorporation Company
15 September 2015
NEWINCIncorporation