Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paramount Legal Costs Limited
Paramount Legal Costs Limited is an active company incorporated on 3 May 2007 with the registered office located in Carlisle, Cumbria. Paramount Legal Costs Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06236527
Private limited company
Age
18 years
Incorporated
3 May 2007
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 January 2025
(10 months ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 3 months remaining)
Learn more about Paramount Legal Costs Limited
Contact
Update Details
Address
James Watson House Montgomery Way
Rosehill Industrial Estate
Carlisle
CA1 2UU
England
Address changed on
3 Aug 2023
(2 years 3 months ago)
Previous address was
Fairview House Victoria Place Carlisle CA1 1HP England
Companies in CA1 2UU
Telephone
01228819131
Email
Available in Endole App
Website
Paramountlegalcosts.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Christine Marsh
Director • British • Lives in England • Born in Dec 1973
Martin James Walsh
Director • British • Lives in UK • Born in Feb 1976
Karen Patricia Walsh
Director • British • Lives in England • Born in Aug 1977
Mr Martin James Walsh
PSC • British • Lives in UK • Born in Feb 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peak Business Group Limited
Martin James Walsh is a mutual person.
Active
Peak Costs Limited
Martin James Walsh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£108.4K
Increased by £5.59K (+5%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 5 (+31%)
Total Assets
£914.85K
Increased by £25.05K (+3%)
Total Liabilities
-£261.9K
Decreased by £2.19K (-1%)
Net Assets
£652.96K
Increased by £27.24K (+4%)
Debt Ratio (%)
29%
Decreased by 1.05% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Days Ago on 13 Nov 2025
New Charge Registered
19 Days Ago on 27 Oct 2025
New Charge Registered
2 Months Ago on 2 Sep 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
Mr Martin James Walsh (PSC) Details Changed
1 Year Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Mrs Christine Marsh Details Changed
2 Years 3 Months Ago on 8 Aug 2023
Mr Martin James Walsh (PSC) Details Changed
2 Years 3 Months Ago on 8 Aug 2023
Get Alerts
Get Credit Report
Discover Paramount Legal Costs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 13 Nov 2025
Registration of charge 062365270002, created on 27 October 2025
Submitted on 28 Oct 2025
Registration of charge 062365270001, created on 2 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 10 Jan 2025
Change of details for Mr Martin James Walsh as a person with significant control on 24 October 2024
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Sep 2024
Confirmation statement made on 3 January 2024 with updates
Submitted on 17 Jan 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 28 Sep 2023
Director's details changed for Mrs Karen Patricia Walsh on 8 August 2023
Submitted on 8 Aug 2023
Director's details changed for Mr Martin James Walsh on 8 August 2023
Submitted on 8 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs