Company NameParagon Independent Limited
Company StatusActive
Company Number04685871
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen Andrew Skinner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameMr Steven John West
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameMr Simon Marns
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Bowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameDavid Stephen Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Farnes Drive
Gidea Park
Essex
RM2 6NS
Director NameDavid John Emerson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Basildon Avenue
Clayhall
Ilford
Essex
IG5 0QD
Director NameJohn Little
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCornwallis Business Centre Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NamePeter John Lovett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCornwallis Business Centre Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Geoffrey Cusworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwallis Business Centre Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameDavid Stephen Brown
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Farnes Drive
Gidea Park
Essex
RM2 6NS
Director NameMr Graham Michael Avision
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Stables Eridge Park
Tunbridge Wells
Kent
TN3 9JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteparagon-ifa.co.uk
Email address[email protected]
Telephone01268 284050
Telephone regionBasildon

Location

Registered AddressFirst Floor, Bowden House
Luckyn Lane
Basildon
Essex
SS14 3AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Mr Graham Anthony Byrom
9.09%
Ordinary H
5k at £1Mr Geoffrey Cusworth
18.18%
Ordinary B
5k at £1Mr John Little
18.18%
Ordinary D
5k at £1Mr Peter John Lovett
18.18%
Ordinary E
5k at £1Mr Stephen Andrew Skinner
18.18%
Ordinary F
5k at £1Mr Steven John West
18.18%
Ordinary G

Financials

Year2014
Net Worth£125,139
Cash£128,216
Current Liabilities£43,756

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 May 2022Cessation of Geoffrey Cusworth as a person with significant control on 19 May 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 July 2021Change of details for Mr Steven John West as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Mr Stephen Andrew Skinner on 1 July 2021 (2 pages)
1 July 2021Registered office address changed from Cornwallis Business Centre Cornwallis House Howard Chase Basildon Essex SS14 3BB to First Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX on 1 July 2021 (1 page)
1 July 2021Director's details changed for Mr Simon Marns on 1 July 2021 (2 pages)
1 July 2021Change of details for Mr Stephen Andrew Skinner as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Mr Steven John West on 1 July 2021 (2 pages)
10 May 2021Termination of appointment of Geoffrey Cusworth as a director on 10 June 2020 (1 page)
4 March 2021Confirmation statement made on 4 March 2021 with updates (6 pages)
7 September 2020Resolutions
  • RES13 ‐ Purchase of 4999 d ordinary shares 01/11/2019
(1 page)
19 August 2020Purchase of own shares. (3 pages)
19 August 2020Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 15,002
(7 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 June 2020Director's details changed for Mr Simon Marns on 18 June 2020 (2 pages)
27 May 2020Termination of appointment of Peter John Lovett as a director on 17 May 2018 (1 page)
7 April 2020Notification of Geoffrey Cusworth as a person with significant control on 1 November 2019 (2 pages)
6 April 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
6 April 2020Withdrawal of a person with significant control statement on 6 April 2020 (2 pages)
6 April 2020Notification of Stephen Andrew Skinner as a person with significant control on 1 November 2019 (2 pages)
6 April 2020Notification of Steven John West as a person with significant control on 1 November 2019 (2 pages)
6 March 2020Termination of appointment of Graham Michael Avision as a director on 1 October 2019 (1 page)
26 February 2020Appointment of Mr Graham Michael Avision as a director on 1 October 2019 (2 pages)
26 February 2020Termination of appointment of John Little as a director on 1 November 2019 (1 page)
26 February 2020Appointment of Mr Simon Marns as a director on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (6 pages)
24 October 2018Cancellation of shares. Statement of capital on 12 October 2018
  • GBP 20,001.00
(7 pages)
24 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2018Purchase of own shares. (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Purchase of own shares. (3 pages)
10 May 2018Resolutions
  • RES13 ‐ Purchase of shares by the company 28/02/2018
(1 page)
2 May 2018Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 25,000
(7 pages)
2 May 2018Confirmation statement made on 4 March 2018 with updates (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 27,500
(9 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 27,500
(9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 27,500
(9 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 27,500
(9 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 27,500
(9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 4 March 2014
Statement of capital on 2014-03-06
  • GBP 27,500
(9 pages)
6 March 2014Annual return made up to 4 March 2014
Statement of capital on 2014-03-06
  • GBP 27,500
(9 pages)
6 March 2014Annual return made up to 4 March 2014
Statement of capital on 2014-03-06
  • GBP 27,500
(9 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (23 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (23 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (23 pages)
19 October 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for David Stephen Brown
(4 pages)
19 October 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for David Stephen Brown
(4 pages)
9 May 2011Director's details changed for John Little on 1 March 2011 (2 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2011
(10 pages)
9 May 2011Director's details changed for Peter John Lovett on 1 February 2011 (2 pages)
9 May 2011Director's details changed for Geoffrey Cusworth on 1 March 2011 (2 pages)
9 May 2011Director's details changed for Geoffrey Cusworth on 1 March 2011 (2 pages)
9 May 2011Director's details changed for Peter John Lovett on 1 February 2011 (2 pages)
9 May 2011Director's details changed for Geoffrey Cusworth on 1 March 2011 (2 pages)
9 May 2011Director's details changed for John Little on 1 March 2011 (2 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2011
(10 pages)
9 May 2011Director's details changed for Stephen Andrew Skinner on 1 March 2011 (2 pages)
9 May 2011Director's details changed for John Little on 1 March 2011 (2 pages)
9 May 2011Director's details changed for Steven John West on 1 March 2011 (2 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2011
(10 pages)
9 May 2011Director's details changed for Stephen Andrew Skinner on 1 March 2011 (2 pages)
9 May 2011Director's details changed for Stephen Andrew Skinner on 1 March 2011 (2 pages)
9 May 2011Director's details changed for Peter John Lovett on 1 February 2011 (2 pages)
9 May 2011Director's details changed for Steven John West on 1 March 2011 (2 pages)
9 May 2011Director's details changed for Steven John West on 1 March 2011 (2 pages)
3 February 2011Termination of appointment of David Brown as a secretary (1 page)
3 February 2011Termination of appointment of David Brown as a secretary (1 page)
3 February 2011Termination of appointment of David Brown as a director
  • ANNOTATION A second filed TM01 was registered on 19/10/2011
(2 pages)
3 February 2011Termination of appointment of David Brown as a director
  • ANNOTATION A second filed TM01 was registered on 19/10/2011
(2 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (10 pages)
11 September 2009Ad 03/09/09\gbp si 500@1=500\gbp ic 32000/32500\ (2 pages)
11 September 2009Ad 03/09/09\gbp si 500@1=500\gbp ic 32000/32500\ (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
5 March 2009Return made up to 04/03/09; full list of members (7 pages)
5 March 2009Return made up to 04/03/09; full list of members (7 pages)
22 October 2008Ad 06/10/08\gbp si 500@1=500\gbp ic 31500/32000\ (2 pages)
22 October 2008Ad 06/10/08\gbp si 500@1=500\gbp ic 31500/32000\ (2 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
3 April 2008Return made up to 04/03/08; full list of members (7 pages)
3 April 2008Return made up to 04/03/08; full list of members (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 March 2007Return made up to 04/03/07; full list of members (5 pages)
21 March 2007Return made up to 04/03/07; full list of members (5 pages)
18 August 2006Full accounts made up to 31 March 2006 (16 pages)
18 August 2006Full accounts made up to 31 March 2006 (16 pages)
15 March 2006Return made up to 04/03/06; full list of members (5 pages)
15 March 2006Return made up to 04/03/06; full list of members (5 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 June 2005£ ic 35500/30500 09/05/05 £ sr 5000@1=5000 (1 page)
28 June 2005£ ic 35500/30500 09/05/05 £ sr 5000@1=5000 (1 page)
17 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 June 2005Ad 29/04/05--------- £ si 500@1=500 £ ic 35000/35500 (2 pages)
17 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 June 2005Ad 29/04/05--------- £ si 500@1=500 £ ic 35000/35500 (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
29 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
4 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 04/03/04; full list of members (11 pages)
23 March 2004Return made up to 04/03/04; full list of members (11 pages)
10 May 2003Registered office changed on 10/05/03 from: 91 pedley road dagenham essex RM8 1XQ (2 pages)
10 May 2003Registered office changed on 10/05/03 from: 91 pedley road dagenham essex RM8 1XQ (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
18 April 2003Ad 04/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
4 March 2003Incorporation (22 pages)
4 March 2003Incorporation (22 pages)