Background WavePink WaveYellow Wave

PARAGON GLOBAL BRANDS HOLDINGS LIMITED (13802998)

PARAGON GLOBAL BRANDS HOLDINGS LIMITED (13802998) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARAGON GLOBAL BRANDS HOLDINGS LIMITED has been registered for 4 years.

Company Number
13802998
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON GLOBAL BRANDS HOLDINGS LIMITED

PARAGON GLOBAL BRANDS HOLDINGS LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARAGON GLOBAL BRANDS HOLDINGS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13802998

LTD Company

Age

4 Years

Incorporated 15 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

PS HOLDINGS LIMITED
From: 11 January 2022To: 24 January 2025
AGHOCO 2146 LIMITED
From: 15 December 2021To: 11 January 2022
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom
From: 18 January 2022To: 29 December 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 15 December 2021To: 18 January 2022
Timeline

30 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Share Issue
Jan 22
Director Joined
Feb 22
Loan Secured
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Cleared
May 24
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 January 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2021
NEWINCIncorporation