Company NameParagon Customer Communications International Limited
Company StatusActive
Company Number06711794
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jonathan Simon Richard Dally
NationalityBritish
StatusCurrent
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 October 2019(11 years after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(11 years after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2019(11 years after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Kevin Trevor Woor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 25 October 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Ainsworth Place
Cambridge
Cambridgeshire
CB1 2PG
Director NameMr John Samuel Farmer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMr Michael Stuart Gordon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 15 June 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMr Sean Aongus Shine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2019(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed07 November 2008(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 10 November 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2008(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 10 November 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2008(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 10 November 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.rrdonnelley.com

Location

Registered AddressLower Ground Floor, Park House
16/18 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£236,863,000
Gross Profit£30,026,000
Net Worth-£11,175,000
Cash£26,501,000
Current Liabilities£57,871,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (42 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 June 2022Statement of capital on 23 June 2022
  • GBP 100
(3 pages)
23 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2022Statement by Directors (3 pages)
23 June 2022Solvency Statement dated 17/06/22 (3 pages)
16 June 2022Termination of appointment of Michael Stuart Gordon as a director on 15 June 2022 (1 page)
16 June 2022Termination of appointment of John Samuel Farmer as a director on 15 June 2022 (1 page)
16 June 2022Termination of appointment of Sean Aongus Shine as a director on 15 June 2022 (1 page)
1 March 2022Full accounts made up to 30 June 2021 (47 pages)
30 September 2021Secretary's details changed for Mr Jonathan Simon Richard Dally on 30 September 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
28 April 2021Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages)
24 February 2021Full accounts made up to 30 June 2020 (51 pages)
19 February 2021Statement of capital on 19 February 2021
  • GBP 10,000,000
(3 pages)
25 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2021Solvency Statement dated 30/12/20 (4 pages)
25 January 2021Statement by Directors (4 pages)
6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
12 December 2019Withdrawal of a person with significant control statement on 12 December 2019 (2 pages)
12 December 2019Notification of Paragon Customer Communications Limited as a person with significant control on 25 October 2019 (2 pages)
28 November 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 November 2019Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD to Lower Ground Floor, Park House 16/18 Finsbury Circus London EC2M 7EB on 15 November 2019 (1 page)
4 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 31 October 2019 (2 pages)
4 November 2019Appointment of Mr Sean Aongus Shine as a director on 25 October 2019 (2 pages)
29 October 2019Appointment of Mr Patrick James Crean as a director on 25 October 2019 (2 pages)
29 October 2019Appointment of Mr. Laurent Thierry Salmon as a director on 25 October 2019 (2 pages)
29 October 2019Appointment of Mr Jeremy Edward Charles Walters as a director on 25 October 2019 (2 pages)
29 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
(3 pages)
29 October 2019Termination of appointment of Kevin Trevor Woor as a director on 25 October 2019 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 June 2019Group of companies' accounts made up to 31 December 2018 (54 pages)
14 December 2018Statement by Directors (1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 40,000,000.00
(3 pages)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Solvency Statement dated 06/12/18 (1 page)
4 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 May 2018Group of companies' accounts made up to 31 December 2017 (55 pages)
15 December 2017Second filing of Confirmation Statement dated 30/09/2017 (6 pages)
15 December 2017Second filing of Confirmation Statement dated 30/09/2017 (6 pages)
20 November 2017Second filing of Confirmation Statement dated 30/09/2016 (11 pages)
20 November 2017Second filing of Confirmation Statement dated 30/09/2016 (11 pages)
1 November 2017Second filing of the annual return made up to 30 September 2015 (19 pages)
1 November 2017Second filing of the annual return made up to 30 September 2015 (19 pages)
11 October 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 67,061,012
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 67,061,012
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 27 February 2015
  • GBP 60,283,010
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 27 February 2015
  • GBP 60,283,010
(3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 15/12/2017.
(4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 15/12/2017.
(4 pages)
19 June 2017Statement of company's objects (2 pages)
19 June 2017Statement of company's objects (2 pages)
19 June 2017Resolutions
  • RES13 ‐ Change of company name 13/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 June 2017Resolutions
  • RES13 ‐ Change of company name 13/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 June 2017Company name changed rr donnelley global document solutions group LIMITED\certificate issued on 13/06/17
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
13 June 2017Change of name notice (1 page)
13 June 2017Change of name notice (1 page)
13 June 2017Company name changed rr donnelley global document solutions group LIMITED\certificate issued on 13/06/17
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 20/11/2017.
(6 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 20/11/2017.
(6 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/11/2017.
(6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/11/2017.
(6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000,000
(5 pages)
29 April 2015Director's details changed for Michael Stuart Gordon on 1 April 2015 (2 pages)
29 April 2015Director's details changed for John Samuel Farmer on 1 April 2015 (2 pages)
29 April 2015Director's details changed for Michael Stuart Gordon on 1 April 2015 (2 pages)
29 April 2015Director's details changed for John Samuel Farmer on 1 April 2015 (2 pages)
20 April 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
20 April 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000,000
(6 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000,000
(6 pages)
22 May 2014Solvency statement dated 14/03/14 (4 pages)
22 May 2014Statement by directors (1 page)
22 May 2014Statement by directors (1 page)
22 May 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 53,270,458
(1 page)
22 May 2014Statement of capital on 22 May 2014
  • GBP 100,001
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 53,270,458
(1 page)
22 May 2014Statement of capital on 22 May 2014
  • GBP 100,001
(4 pages)
22 May 2014Solvency statement dated 14/03/14 (4 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
3 April 2014Statement of capital on 3 April 2014
  • GBP 50,000,000
(4 pages)
3 April 2014Solvency statement dated 17/03/14 (1 page)
3 April 2014Statement by directors (1 page)
3 April 2014Statement by directors (1 page)
3 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 50,000,000
(4 pages)
3 April 2014Solvency statement dated 17/03/14 (1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 50,000,000
(4 pages)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs auth to exercise powers to convert sum of £53,170,457 being balance standing on co's share premium account into share capital by issue of 53,170,457 new ord shares of £1 each 14/03/2014
(2 pages)
31 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 108,122,226
(4 pages)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs auth to exercise powers to convert sum of £53,170,457 being balance standing on co's share premium account into share capital by issue of 53,170,457 new ord shares of £1 each 14/03/2014
(2 pages)
31 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 108,122,226
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (6 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
23 March 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
23 March 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
7 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Muchael Stuart Gordon on 30 September 2010 (2 pages)
6 December 2010Director's details changed for Muchael Stuart Gordon on 30 September 2010 (2 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
27 January 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
5 January 2009Resolutions
  • RES13 ‐ Conflict of interest 10/12/2008
(2 pages)
5 January 2009Resolutions
  • RES13 ‐ Conflict of interest 10/12/2008
(2 pages)
29 December 2008Ad 12/12/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages)
29 December 2008Ad 12/12/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages)
27 November 2008Nc inc already adjusted 10/11/08 (1 page)
27 November 2008Nc inc already adjusted 10/11/08 (1 page)
24 November 2008Registered office changed on 24/11/2008 from, 280 gray's inn road, london, WC1X 8EB (2 pages)
24 November 2008Registered office changed on 24/11/2008 from, 280 gray's inn road, london, WC1X 8EB (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 280 gray's inn road london WC1X 8EB (2 pages)
21 November 2008Memorandum and Articles of Association (28 pages)
21 November 2008Memorandum and Articles of Association (28 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Appointment terminated director and secretary abogado nominees LIMITED (1 page)
20 November 2008Appointment terminated director and secretary abogado nominees LIMITED (1 page)
19 November 2008Director appointed abogado custodians LIMITED (12 pages)
19 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 November 2008Director appointed john samuel farmer (2 pages)
19 November 2008Appointment terminated director luciene james (1 page)
19 November 2008Director appointed muchael stuart gordon (2 pages)
19 November 2008Director and secretary appointed abogado nominees LIMITED (12 pages)
19 November 2008Director appointed kevin trevor woor (2 pages)
19 November 2008Appointment terminated director abogado custodians LIMITED (1 page)
19 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 November 2008Director appointed kevin trevor woor (2 pages)
19 November 2008Appointment terminated secretary the company registration agents LTD (1 page)
19 November 2008Director and secretary appointed abogado nominees LIMITED (12 pages)
19 November 2008Director appointed muchael stuart gordon (2 pages)
19 November 2008Director appointed john samuel farmer (2 pages)
19 November 2008Appointment terminated director abogado custodians LIMITED (1 page)
19 November 2008Secretary appointed jonathan simon richard dally (2 pages)
19 November 2008Appointment terminated secretary the company registration agents LTD (1 page)
19 November 2008Appointment terminated director luciene james (1 page)
19 November 2008Director appointed abogado custodians LIMITED (12 pages)
19 November 2008Secretary appointed jonathan simon richard dally (2 pages)
10 November 2008Company name changed reviewland LIMITED\certificate issued on 10/11/08 (2 pages)
10 November 2008Company name changed reviewland LIMITED\certificate issued on 10/11/08 (2 pages)
30 September 2008Incorporation (32 pages)
30 September 2008Incorporation (32 pages)