Company number 05607779
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 100
. The most likely internet sites of PARAGON DATA ANALYTICS LIMITED are www.paragondataanalytics.co.uk, and www.paragon-data-analytics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paragon Data Analytics Limited is a Private Limited Company.
The company registration number is 05607779. Paragon Data Analytics Limited has been working since 31 October 2005.
The present status of the company is Active. The registered address of Paragon Data Analytics Limited is Lower Ground Floor Park House 16 18 Finsbury Circus London England Ec2m 7eb. . EVANS, Robert is a Secretary of the company. GIVENS, Gregg is a Director of the company. Secretary TAYLOR, Richard Scott has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director CROMACK, Jason Charles Edward has been resigned. Director CROSS, Daniel Joseph has been resigned. Director DIXON, Nicolas William has been resigned. Director DIXON, Nicolas William has been resigned. Director SIMPSON, Peter Charles has been resigned. Director TAYLOR, Richard Scott has been resigned. Director TAYLOR, Richard Scott has been resigned. Director THOMAS, Ruaraidh has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 30 January 2006
Appointed Date: 31 October 2005
Director
THOMAS, Ruaraidh
Resigned: 05 August 2011
Appointed Date: 31 March 2006
57 years old
Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 30 January 2006
Appointed Date: 31 October 2005
Persons With Significant Control
Lateral Group Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more
PARAGON DATA ANALYTICS LIMITED Events
17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
23 Jun 2015
Full accounts made up to 31 December 2014
23 Feb 2015
Company name changed dst global insight group LIMITED\certificate issued on 23/02/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-02-20
...
... and 70 more events
20 Feb 2006
New director appointed
20 Feb 2006
New secretary appointed;new director appointed
20 Feb 2006
Secretary resigned
14 Feb 2006
Company name changed castlegate 397 LIMITED\certificate issued on 14/02/06
31 Oct 2005
Incorporation
4 November 2009
All assets debenture
Delivered: 11 November 2009
Status: Satisfied
on 25 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied
on 25 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Deed of deposit
Delivered: 25 May 2006
Status: Satisfied
on 5 June 2013
Persons entitled: Sun Life Pensions Management Limited
Description: All interest standing to the credit of an interest bearing…
31 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied
on 10 April 2008
Persons entitled: Michael Carney Gray Hunter
Description: Fixed and floating charges over the undertaking and all…