About

Registered Number: 02634586
Date of Incorporation: 02/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: 7 Rushmills, Northampton, NN4 7YB,

 

Having been setup in 1991, Paragon Software Systems Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". The current directors of Paragon Software Systems Ltd are listed as Stein, Hellen Maria, Ingham, Philip John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Philip John 22 November 2002 11 March 2020 1
Secretary Name Appointed Resigned Total Appointments
STEIN, Hellen Maria 11 March 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AD01 - Change of registered office address 21 July 2020
RESOLUTIONS - N/A 06 July 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
RESOLUTIONS - N/A 24 June 2020
CC04 - Statement of companies objects 24 June 2020
MA - Memorandum and Articles 24 June 2020
SH01 - Return of Allotment of shares 27 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP03 - Appointment of secretary 11 March 2020
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 12 August 2019
RESOLUTIONS - N/A 30 July 2019
MAR - Memorandum and Articles - used in re-registration 30 July 2019
CERT10 - Re-registration of a company from public to private 30 July 2019
RR02 - Application by a public company for re-registration as a private limited company 30 July 2019
AA - Annual Accounts 11 July 2019
MR04 - N/A 24 May 2019
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 20 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 01 December 2015
CH03 - Change of particulars for secretary 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 10 May 2012
AR01 - Annual Return 08 August 2011
MEM/ARTS - N/A 13 July 2011
AA - Annual Accounts 22 June 2011
RESOLUTIONS - N/A 01 June 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 03 August 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 14 July 2005
363a - Annual Return 05 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
363a - Annual Return 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 21 July 2003
AUD - Auditor's letter of resignation 23 April 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 27 September 2002
363a - Annual Return 22 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
RESOLUTIONS - N/A 27 December 2001
MEM/ARTS - N/A 20 December 2001
MEM/ARTS - N/A 20 December 2001
AA - Annual Accounts 23 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
363a - Annual Return 13 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2001
AA - Annual Accounts 12 September 2000
363a - Annual Return 23 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2000
363a - Annual Return 30 September 1999
AA - Annual Accounts 02 August 1999
RESOLUTIONS - N/A 06 July 1999
MEM/ARTS - N/A 06 July 1999
363a - Annual Return 22 September 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 16 September 1997
AA - Annual Accounts 31 July 1997
363a - Annual Return 15 August 1996
AA - Annual Accounts 02 August 1996
363x - Annual Return 15 August 1995
AA - Annual Accounts 28 July 1995
363x - Annual Return 19 October 1994
288 - N/A 29 September 1994
363x - Annual Return 23 September 1994
AA - Annual Accounts 01 August 1994
288 - N/A 02 September 1993
363x - Annual Return 02 September 1993
RESOLUTIONS - N/A 11 May 1993
AA - Annual Accounts 24 March 1993
363x - Annual Return 09 September 1992
288 - N/A 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1992
395 - Particulars of a mortgage or charge 17 October 1991
287 - Change in situation or address of Registered Office 16 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 09 October 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 October 1991
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
123 - Notice of increase in nominal capital 07 October 1991
CERTNM - Change of name certificate 30 September 1991
CERTNM - Change of name certificate 30 September 1991
NEWINC - New incorporation documents 02 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

Debenture combining fixed & floating charge 14 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.