Background WavePink WaveYellow Wave

PARAGON RESOURCES LIMITED (14187309)

PARAGON RESOURCES LIMITED (14187309) is an active UK company. incorporated on 21 June 2022. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PARAGON RESOURCES LIMITED has been registered for 3 years. Current directors include CALVERT, Ian Duncan, DODDS-BROWN, Zach Edward, JORDAN, James Toby and 2 others.

Company Number
14187309
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 years
Address
Unit S10 Street 5, Aylesbury, HP18 0XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CALVERT, Ian Duncan, DODDS-BROWN, Zach Edward, JORDAN, James Toby, MCCARRON, Richard John, MCKAY, Charles Richard Harvey
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON RESOURCES LIMITED

PARAGON RESOURCES LIMITED is an active company incorporated on 21 June 2022 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PARAGON RESOURCES LIMITED was registered 3 years ago.(SIC: 71129)

Status

active

Active since 3 years ago

Company No

14187309

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

BLACKSTONE POWER LIMITED
From: 21 June 2022To: 4 June 2024
Contact
Address

Unit S10 Street 5 Westcott Venture Park Aylesbury, HP18 0XB,

Previous Addresses

Tig Metropolitan House Long Rigg Road Swalwell NE16 3AS United Kingdom
From: 18 July 2024To: 21 January 2026
Tig Metropoliton House Longrigg Road Swalwell Tyne and Wear NE16 3AS United Kingdom
From: 19 September 2023To: 18 July 2024
Cradley Enterprise Centre Maypole Fields Halesowen B63 2QB England
From: 21 June 2022To: 19 September 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Nov 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CALVERT, Ian Duncan

Active
Street 5, AylesburyHP18 0XB
Born July 1955
Director
Appointed 01 Aug 2025

DODDS-BROWN, Zach Edward

Active
Street 5, AylesburyHP18 0XB
Born August 1992
Director
Appointed 01 Aug 2025

JORDAN, James Toby

Active
Street 5, AylesburyHP18 0XB
Born July 1968
Director
Appointed 01 Aug 2025

MCCARRON, Richard John

Active
Metropoliton House, SwalwellNE16 3AS
Born October 1978
Director
Appointed 21 Jun 2022

MCKAY, Charles Richard Harvey

Active
Street 5, AylesburyHP18 0XB
Born July 1964
Director
Appointed 01 Aug 2025

Persons with significant control

1

Mr Richard John Mccarron

Active
Metropolitan House, SwalwellNE16 3AS
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Memorandum Articles
1 December 2025
MAMA
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
4 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 June 2022
NEWINCIncorporation