Background WavePink WaveYellow Wave

PARAMEX VENTURES LIMITED (10499391)

PARAMEX VENTURES LIMITED (10499391) is an active UK company. incorporated on 28 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. PARAMEX VENTURES LIMITED has been registered for 9 years. Current directors include ALDRIDGE, Simon, BECKETT, Phillip John, BROWN, Adam and 2 others.

Company Number
10499391
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Unit B4 Askew Crescent Wokshops, London, W12 9DP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALDRIDGE, Simon, BECKETT, Phillip John, BROWN, Adam, CONNOR, Matthew, GLOVER, William James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMEX VENTURES LIMITED

PARAMEX VENTURES LIMITED is an active company incorporated on 28 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PARAMEX VENTURES LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10499391

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit B4 Askew Crescent Wokshops 2a Askew Crescent London, W12 9DP,

Previous Addresses

Unit B4 West 12 Studios 2a Askew Crescent London London W12 9DP United Kingdom
From: 22 March 2017To: 14 November 2024
Mabco Ltd 1 Lancaster Place London WC2E 7ED United Kingdom
From: 31 January 2017To: 22 March 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 28 November 2016To: 31 January 2017
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Dec 17
Owner Exit
Sept 20
Funding Round
Aug 21
Funding Round
Dec 21
Director Joined
Mar 22
Owner Exit
Mar 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ALDRIDGE, Simon

Active
Askew Crescent Wokshops, LondonW12 9DP
Secretary
Appointed 15 Mar 2017

ALDRIDGE, Simon

Active
Askew Crescent Wokshops, LondonW12 9DP
Born October 1968
Director
Appointed 15 Mar 2017

BECKETT, Phillip John

Active
Askew Crescent Wokshops, LondonW12 9DP
Born January 1967
Director
Appointed 15 Mar 2017

BROWN, Adam

Active
Askew Crescent Wokshops, LondonW12 9DP
Born June 1971
Director
Appointed 15 Mar 2017

CONNOR, Matthew

Active
Askew Crescent Wokshops, LondonW12 9DP
Born December 1970
Director
Appointed 15 Mar 2017

GLOVER, William James

Active
Askew Crescent Wokshops, LondonW12 9DP
Born December 1993
Director
Appointed 10 Mar 2022

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 28 Nov 2016
Resigned 31 Jan 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Simon Aldridge

Active
Askew Crescent Wokshops, LondonW12 9DP
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Matthew Connor

Active
Askew Crescent Wokshops, LondonW12 9DP
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Adam Brown

Active
Askew Crescent Wokshops, LondonW12 9DP
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Simon Aldridge

Ceased
West 12 Studios, LondonW12 9DP
Born October 1968

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 22 Mar 2023
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Resolution
3 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
18 June 2017
SH10Notice of Particulars of Variation
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Incorporation Company
28 November 2016
NEWINCIncorporation