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 Labels & Tags Limited
Paramount Labels & Tags Limited is a insolvency company incorporated on 10 October 2008 with the registered office located in Birmingham, West Midlands. Paramount Labels & Tags Limited was registered 17 years ago.
Watch Company
Status
Insolvency
Company No
06720947
Private limited company
Age
17 years
Incorporated
10 October 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
412 days
Dated
10 October 2023
(2 years 2 months ago)
Next confirmation dated
10 October 2024
Was due on
24 October 2024
(1 year 1 month ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
497 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 4 months ago)
Learn more about Paramount Labels & Tags Limited
Contact
Update Details
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on
17 Oct 2024
(1 year 1 month ago)
Previous address was
C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG
Companies in B2 5LG
Telephone
01543503000
Email
Available in Endole App
Website
Paramountlabels.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Philip James Wright
Director • British • Lives in UK • Born in Apr 1960
Judith Kay Wright
Secretary • British
Philip James Wright
PSC • British • Lives in UK • Born in Apr 1960
Judith Kay Wright
PSC • British • Lives in UK • Born in Feb 1963
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £155.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 1 (+5%)
Total Assets
£1.37M
Decreased by £468.74K (-25%)
Total Liabilities
-£1.08M
Decreased by £293.94K (-21%)
Net Assets
£291.44K
Decreased by £174.8K (-37%)
Debt Ratio (%)
79%
Increased by 4.09% (+5%)
See 10 Year Full Financials
Latest Activity
Moved to Dissolution
12 Days Ago on 28 Nov 2025
Administration Period Extended
1 Year Ago on 22 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Oct 2024
Registered Address Changed
2 Years Ago on 11 Dec 2023
Administrator Appointed
2 Years Ago on 10 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 10 Oct 2023
Full Accounts Submitted
2 Years 7 Months Ago on 28 Apr 2023
Confirmation Submitted
3 Years Ago on 10 Oct 2022
Full Accounts Submitted
3 Years Ago on 15 Feb 2022
Confirmation Submitted
4 Years Ago on 11 Oct 2021
Get Alerts
Get Credit Report
Discover Paramount Labels & Tags 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
Notice of move from Administration to Dissolution
Submitted on 28 Nov 2025
Administrator's progress report
Submitted on 28 Nov 2025
Administrator's progress report
Submitted on 19 Jun 2025
Administrator's progress report
Submitted on 23 Dec 2024
Notice of extension of period of Administration
Submitted on 22 Nov 2024
Registered office address changed from C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 17 October 2024
Submitted on 17 Oct 2024
Administrator's progress report
Submitted on 1 Jul 2024
Notice of deemed approval of proposals
Submitted on 3 Jan 2024
Statement of administrator's proposal
Submitted on 12 Dec 2023
Statement of affairs with form AM02SOA
Submitted on 12 Dec 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