Background WavePink WaveYellow Wave

PARAGON GRAPHICS LIMITED (11990466)

PARAGON GRAPHICS LIMITED (11990466) is an active UK company. incorporated on 10 May 2019. 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. and 1 other business activities. PARAGON GRAPHICS LIMITED has been registered for 6 years. Current directors include CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam and 1 others.

Company Number
11990466
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 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, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON GRAPHICS LIMITED

PARAGON GRAPHICS LIMITED is an active company incorporated on 10 May 2019 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. and 1 other business activity. PARAGON GRAPHICS LIMITED was registered 6 years ago.(SIC: 64209, 77400)

Status

active

Active since 6 years ago

Company No

11990466

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

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

Previous Addresses

12 Greenway Farm Bath Road Wick Bristol BS30 5RL England
From: 29 July 2020To: 18 February 2024
3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England
From: 10 May 2019To: 29 July 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Owner Exit
Feb 24
Funding Round
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Old Gloucester Road, BristolBS16 1GW
Born March 1963
Director
Appointed 10 May 2019

CREAN, Pauric

Active
Sandyford Road, Dublin 16D16X 8C3
Born June 1993
Director
Appointed 03 Dec 2025

DEVANE, Liam

Active
Sandyford Road, Dublin 16D16X 8C3
Born November 1986
Director
Appointed 03 Dec 2025

SALMON, Laurent Thierry

Active
Old Gloucester Road, BristolBS16 1GW
Born July 1963
Director
Appointed 10 May 2019

CAHILL, Richard Joseph

Resigned
Old Gloucester Road, BristolBS16 1GW
Secretary
Appointed 10 May 2019
Resigned 28 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
16/18 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
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
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 March 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
22 January 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement
13 May 2020
CS01Confirmation Statement
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Incorporation Company
10 May 2019
NEWINCIncorporation