Background WavePink WaveYellow Wave

RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED (12004259)

RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED (12004259) is an active UK company. incorporated on 20 May 2019. with registered office in London. 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. RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED has been registered for 6 years. Current directors include TIGHE, Emma Mary, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED.

Company Number
12004259
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TIGHE, Emma Mary, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED

RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED is an active company incorporated on 20 May 2019 with the registered office located in London. 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. RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209, 74990)

Status

active

Active since 6 years ago

Company No

12004259

LTD Company

Age

6 Years

Incorporated 20 May 2019

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 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD
From: 20 May 2019To: 5 April 2024
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 20 May 2019

TIGHE, Emma Mary

Active
280 Bishopsgate, LondonEC2M 4RB
Born February 1984
Director
Appointed 01 Apr 2022

MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 20 May 2019

MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 20 May 2019

ELLIS, Samuel Michael Howard

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1978
Director
Appointed 08 Oct 2021
Resigned 01 Apr 2022

JONES, Jennifer Lynn

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1972
Director
Appointed 20 May 2019
Resigned 08 Oct 2021

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2019
NEWINCIncorporation