Company NameParagon Customer Communications Limited
Company StatusActive
Company Number07262428
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed04 May 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Gregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2010(2 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Mark Thomas Felstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorthyvale Manor Slaughter Bridge
Camelford
Cornwall
PL32 9TT
Director NameMr Thomas Abbott McDonnell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2012)
RoleManager
Country of ResidenceUnited States
Correspondence AddressD S T House St. Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameYolanda Jane Noble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoat Hill Farm Well Hill Lane
Chelmsford
Orpington
Kent
BR6 7JR
Director NameMr Andrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2012)
RoleDirect Mail Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield Farm Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Director NameMr Steven Towle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 2016)
RoleManager
Country of ResidenceUnited States
Correspondence AddressD S T House St. Marks Hill
Surbiton
Surrey
KT6 4QD
Secretary NameRobert Wyn Evans
NationalityBritish
StatusResigned
Appointed31 July 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4AD
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitedstoutput.co.uk
Telephone01454 848800
Telephone regionChipping Sodbury

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 MatchesOver 20 other UK companies use this postal address

Shareholders

3b at £0.01Dsti Holdings LTD
99.62%
Ordinary
10.3m at £0.01Dst Process Solutions LTD
0.34%
Ordinary
1.2m at £0.01Dst Process Solutions LTD
0.04%
Deferred

Financials

Year2014
Turnover£164,859,000
Gross Profit£78,423,000
Net Worth-£2,737,000
Cash£6,484,000
Current Liabilities£30,418,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2010Delivered on: 4 January 2011
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2010Delivered on: 13 August 2010
Persons entitled: Dst Process Solutions Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 February 2021Consolidation of shares on 28 January 2021 (6 pages)
24 February 2021Group of companies' accounts made up to 30 June 2020 (62 pages)
22 February 2021Change of share class name or designation (2 pages)
18 February 2021Particulars of variation of rights attached to shares (2 pages)
8 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 51,000,000
(3 pages)
8 June 2020Confirmation statement made on 24 May 2020 with updates (6 pages)
7 April 2020Group of companies' accounts made up to 30 June 2019 (58 pages)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
26 July 2019Notification of Pcc Global Limited as a person with significant control on 31 May 2019 (2 pages)
26 July 2019Cessation of Grenadier Holdings Plc as a person with significant control on 31 May 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (6 pages)
25 March 2019Group of companies' accounts made up to 30 June 2018 (52 pages)
18 September 2018Amended group of companies' accounts made up to 31 December 2016 (49 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (49 pages)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 1 in full (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
26 June 2017Notification of Grenadier Holdings Plc as a person with significant control on 4 May 2017 (2 pages)
26 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 June 2017Register(s) moved to registered inspection location Evolution House Choats Road Dagenham RM9 6BF (1 page)
26 June 2017Current accounting period shortened from 30 June 2018 to 30 June 2017 (1 page)
26 June 2017Current accounting period shortened from 30 June 2018 to 30 June 2017 (1 page)
26 June 2017Register inspection address has been changed to Evolution House Choats Road Dagenham RM9 6BF (1 page)
26 June 2017Register inspection address has been changed to Evolution House Choats Road Dagenham RM9 6BF (1 page)
26 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 June 2017Notification of Grenadier Holdings Plc as a person with significant control on 4 May 2017 (2 pages)
26 June 2017Register(s) moved to registered inspection location Evolution House Choats Road Dagenham RM9 6BF (1 page)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
5 May 2017Termination of appointment of Robert Wyn Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Robert Wyn Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
9 February 2017Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,419,249.16
(8 pages)
9 February 2017Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,419,249.16
(8 pages)
25 January 2017Second filing of the annual return made up to 24 May 2015 (23 pages)
25 January 2017Second filing of the annual return made up to 24 May 2014 (23 pages)
25 January 2017Second filing of the annual return made up to 24 May 2014 (23 pages)
25 January 2017Second filing of the annual return made up to 24 May 2016 (23 pages)
25 January 2017Second filing of the annual return made up to 24 May 2015 (23 pages)
25 January 2017Second filing of the annual return made up to 24 May 2016 (23 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
5 July 2016Annual return
Statement of capital on 2016-07-05
  • GBP 30,419,218.86

Statement of capital on 2017-01-25
  • GBP 30,419,249.16
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2017
(8 pages)
5 July 2016Annual return
Statement of capital on 2016-07-05
  • GBP 30,419,218.86

Statement of capital on 2017-01-25
  • GBP 30,419,249.16
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2017
(8 pages)
28 January 2016Appointment of Mr Jeremy Edward Charles Walters as a director on 20 January 2016 (2 pages)
28 January 2016Appointment of Mr Jeremy Edward Charles Walters as a director on 20 January 2016 (2 pages)
28 January 2016Termination of appointment of Steven Towle as a director on 20 January 2016 (1 page)
28 January 2016Termination of appointment of Steven Towle as a director on 20 January 2016 (1 page)
28 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30,419,218.86
(14 pages)
28 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30,419,218.86
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/01/2017
(15 pages)
28 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30,419,218.86
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/01/2017
(15 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
21 October 2014Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,419,218.86
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,419,218.86
(4 pages)
18 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 116,218.86
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/01/2017
(15 pages)
18 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 116,218.86
(14 pages)
18 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 116,218.86
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/01/2017
(15 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
14 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
14 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
4 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 116,218.86
(14 pages)
4 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 116,218.86
(14 pages)
3 June 2013Satisfaction of charge 2 in full (4 pages)
3 June 2013Satisfaction of charge 2 in full (4 pages)
9 January 2013Termination of appointment of Nicolas Dixon as a director (1 page)
9 January 2013Termination of appointment of Nicolas Dixon as a director (1 page)
15 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
15 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
29 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
29 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
22 June 2012Company name changed innovative output solutions LIMITED\certificate issued on 22/06/12
  • CONNOT ‐
(3 pages)
22 June 2012Company name changed innovative output solutions LIMITED\certificate issued on 22/06/12
  • CONNOT ‐
(3 pages)
14 March 2012Change of share class name or designation (2 pages)
14 March 2012Change of share class name or designation (2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
8 February 2012Termination of appointment of Andrew Young as a director (1 page)
8 February 2012Termination of appointment of Thomas Mcdonnell as a director (1 page)
8 February 2012Termination of appointment of Thomas Mcdonnell as a director (1 page)
8 February 2012Appointment of Mr Nicolas William Dixon as a director (2 pages)
8 February 2012Appointment of Mr Nicolas William Dixon as a director (2 pages)
8 February 2012Termination of appointment of Andrew Young as a director (1 page)
26 January 2012Termination of appointment of Yolanda Noble as a director (1 page)
26 January 2012Termination of appointment of Yolanda Noble as a director (1 page)
11 January 2012Termination of appointment of Mark Felstead as a director (1 page)
11 January 2012Termination of appointment of Mark Felstead as a director (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (12 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
12 October 2010Appointment of Mark Thomas Felstead as a director (3 pages)
12 October 2010Appointment of Mark Thomas Felstead as a director (3 pages)
5 October 2010Appointment of Mr Steven Towle as a director (3 pages)
5 October 2010Appointment of Mr Thomas Mcdonnell as a director (3 pages)
5 October 2010Appointment of Mr Andrew Young as a director (3 pages)
5 October 2010Appointment of Yolanda Jane Noble as a director (3 pages)
5 October 2010Appointment of Mr Thomas Mcdonnell as a director (3 pages)
5 October 2010Appointment of Mr Steven Towle as a director (3 pages)
5 October 2010Appointment of Mr Andrew Young as a director (3 pages)
5 October 2010Appointment of Yolanda Jane Noble as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 116,218.86
(9 pages)
27 September 2010Appointment of Robert Wyn Evans as a secretary (3 pages)
27 September 2010Sub-division of shares on 27 July 2010 (8 pages)
27 September 2010Appointment of Robert Wyn Evans as a secretary (3 pages)
27 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 116,218.86
(9 pages)
27 September 2010Sub-division of shares on 27 July 2010 (8 pages)
16 September 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1,000.00
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1,000.00
(5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages)
15 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages)
14 June 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
14 June 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
14 June 2010Termination of appointment of William Yuill as a director (2 pages)
14 June 2010Appointment of Gregg Givens as a director (3 pages)
14 June 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
14 June 2010Termination of appointment of William Yuill as a director (2 pages)
14 June 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
14 June 2010Appointment of Gregg Givens as a director (3 pages)
14 June 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
14 June 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
7 June 2010Company name changed output technologies LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
7 June 2010Company name changed output technologies LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
24 May 2010Incorporation (42 pages)
24 May 2010Incorporation (42 pages)