Company NameHEG Trading UK Limited
Company StatusDissolved
Company Number05079572
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameThermal Degree Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 September 2022)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 September 2022)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameMr Dominic Edward Taylor
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113-114 Buckingham Avenue
Slough
SL1 4PF
Director NameMr Sebastian De Lemos
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Secretary NameMr Sebastian De Lemos
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConkers Bannerdown Road
Batheaston
Bath
Avon
BA1 7PL
Director NameDarren Paul Lingham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113-114 Buckingham Avenue
Slough
SL1 4PF
Director NameMr Adam James Smith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA

Contact

Websitewww.paragon.net.uk/about
Email address[email protected]
Telephone01628 200219
Telephone regionMaidenhead

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

28 at £1Paragon Internet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 October 2018Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
6 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 28
(4 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 28
(4 pages)
7 January 2016Registered office address changed from 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr James Shutler on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr James Shutler on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page)
7 January 2016Director's details changed for Sebastian De Lemos on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Sebastian De Lemos on 7 January 2016 (2 pages)
21 November 2015Appointment of James Shutler as a director on 28 October 2015 (3 pages)
21 November 2015Appointment of James Shutler as a director on 28 October 2015 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 March 2015Termination of appointment of Dominic Edward Taylor as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Dominic Edward Taylor as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Darren Paul Lingham as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Darren Paul Lingham as a director on 31 December 2014 (1 page)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 28
(4 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 28
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Registered office address changed from Conkers Bannerdown Road Batheaston Bath Avon BA1 7PL on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Sebastian De Lemos as a secretary (1 page)
24 March 2014Registered office address changed from Conkers Bannerdown Road Batheaston Bath Avon BA1 7PL on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Sebastian De Lemos as a secretary (1 page)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 28
(5 pages)
24 March 2014Director's details changed for Sebastian De Lemos on 31 December 2013 (2 pages)
24 March 2014Director's details changed for Sebastian De Lemos on 31 December 2013 (2 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 28
(5 pages)
19 March 2014Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages)
19 March 2014Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Dominic Edward Taylor on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Darren Paul Lingham on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Darren Paul Lingham on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Dominic Edward Taylor on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages)
16 January 2013Appointment of Darren Paul Lingham as a director (3 pages)
16 January 2013Appointment of Adam James Smith as a director (3 pages)
16 January 2013Appointment of Darren Paul Lingham as a director (3 pages)
16 January 2013Appointment of Adam James Smith as a director (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
14 February 2011Purchase of own shares. (3 pages)
14 February 2011Purchase of own shares. (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Dominic Edward Taylor on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Dominic Edward Taylor on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Dominic Edward Taylor on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Sebastian De Lemos on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Sebastian De Lemos on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Sebastian De Lemos on 1 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 23/02/09; full list of members (4 pages)
8 April 2009Return made up to 23/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Return made up to 23/02/08; full list of members (4 pages)
28 October 2008Return made up to 23/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Return made up to 23/02/07; full list of members (3 pages)
19 September 2007Return made up to 23/02/07; full list of members (3 pages)
14 June 2007Amended accounts made up to 31 March 2006 (2 pages)
14 June 2007Amended accounts made up to 31 March 2006 (2 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
30 March 2006Return made up to 23/02/06; full list of members (7 pages)
30 March 2006Return made up to 23/02/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 23/02/05; full list of members (3 pages)
14 March 2005Return made up to 23/02/05; full list of members (3 pages)
22 March 2004Incorporation (27 pages)
22 March 2004Incorporation (27 pages)