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
Paragon Limited
Paragon Limited is an active company incorporated on 15 October 2020 with the registered office located in Cardiff, South Glamorgan. Paragon Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12952760
Private limited company
Age
5 years
Incorporated
15 October 2020
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
730 days
Dated
14 October 2022
(3 years ago)
Next confirmation dated
14 October 2023
Was due on
28 October 2023
(2 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
819 days
For period
15 Oct
⟶
31 Oct 2021
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2022
Was due on
31 July 2023
(2 years 2 months ago)
Learn more about Paragon Limited
Contact
Update Details
Address
4385
12952760 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
23 Jan 2025
(9 months ago)
Previous address was
Companies in CF14 8LH
Telephone
020 38287329
Email
Unreported
Website
Paragon.co.im
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Jeremy Golding
Director • American • Lives in England • Born in Jan 1986
Natasha Louise Raymond
Director • Commercial Director • British • Lives in England • Born in Aug 1985
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 (2021–2021)
Period Ended
31 Oct 2021
For period
1 Oct
⟶
31 Oct 2021
Traded for
13 months
Cash in Bank
£129.33K
Turnover
£921.87K
Employees
15
Total Assets
£1.02M
Total Liabilities
-£67.46K
Net Assets
£955.05K
Debt Ratio (%)
7%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Months Ago on 5 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 29 May 2024
Ms Natasha Louise Raymond Details Changed
1 Year 5 Months Ago on 1 May 2024
Ms Natasha Louise Raymond Appointed
1 Year 5 Months Ago on 1 May 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 12 Dec 2023
Compulsory Gazette Notice
1 Year 12 Months Ago on 31 Oct 2023
Jeremy Golding Resigned
3 Years Ago on 28 Oct 2022
Jeremy Golding (PSC) Resigned
3 Years Ago on 1 Nov 2021
Mr Jeremy Golding Details Changed
4 Years Ago on 1 Nov 2020
Mr Jeremy Golding Appointed
4 Years Ago on 1 Nov 2020
Get Alerts
Get Credit Report
Discover Paragon 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
Submitted on 23 Jan 2025
Submitted on 23 Jan 2025
Termination of appointment of Jeremy Golding as a director on 28 October 2022
Submitted on 27 Dec 2024
Director's details changed for Ms Natasha Louise Raymond on 1 May 2024
Submitted on 27 Dec 2024
Cessation of Jeremy Golding as a person with significant control on 1 November 2021
Submitted on 15 Dec 2024
Director's details changed for Mr Jeremy Golding on 1 November 2020
Submitted on 15 Dec 2024
Registered office address changed from 124-128 City Road London EC1V 2NJ England to 474 Warrington Road Culcheth Warrington WA3 5QX on 5 December 2024
Submitted on 5 Dec 2024
Appointment of Ms Natasha Louise Raymond as a director on 1 May 2024
Submitted on 19 Sep 2024
Registered office address changed from Imperial Office Heigham Road London E6 2JG England to 124-128 City Road London EC1V 2NJ on 29 May 2024
Submitted on 29 May 2024
Compulsory strike-off action has been suspended
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