Background WavePink WaveYellow Wave

PARAGON MORTGAGES (NO.28) PLC (12898419)

PARAGON MORTGAGES (NO.28) PLC (12898419) is an active UK company. incorporated on 23 September 2020. 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.28) PLC has been registered for 5 years. Current directors include GILES, James Paul, TIGHE, Emma Mary, MAPLESFS UK CORPORATE DIRECTOR NO. 1 LIMITED and 1 others.

Company Number
12898419
Status
active
Type
plc
Incorporated
23 September 2020
Age
5 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, TIGHE, Emma Mary, MAPLESFS UK CORPORATE DIRECTOR NO. 1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON MORTGAGES (NO.28) PLC

PARAGON MORTGAGES (NO.28) PLC is an active company incorporated on 23 September 2020 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.28) PLC was registered 5 years ago.(SIC: 64921)

Status

active

Active since 5 years ago

Company No

12898419

PLC Company

Age

5 Years

Incorporated 23 September 2020

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 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Nov 20
Loan Secured
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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 23 Sept 2020

TIGHE, Emma Mary

Active
Level 6, LondonEC2M 4RB
Born February 1984
Director
Appointed 01 Apr 2022

MAPLESFS UK CORPORATE DIRECTOR NO. 1 LIMITED

Active
Level 6, LondonEC2M 4RB
Corporate director
Appointed 23 Sept 2020

MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

Active
Level 6, LondonEC2M 4RB
Corporate director
Appointed 23 Sept 2020

MURPHY, Ciara

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

VAN NIEKERK, Marius

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 23 Sept 2020
Resigned 24 Nov 2022

ELLIS, Samuel Michael Howard

Resigned
Homer Road, SolihullB91 3QJ
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 23 Sept 2020
Resigned 08 Oct 2021

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 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 May 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 May 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
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
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Legacy
6 November 2020
CERT8ACERT8A
Application Trading Certificate
6 November 2020
SH50SH50
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Incorporation Company
23 September 2020
NEWINCIncorporation