Company NameParamount Trades & Labour Ltd
DirectorMartin Campbell
Company StatusActive
Company Number07485471
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 2 months ago)
Previous NameSolutions Connect Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Martin Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmperswick Farmhouse Rectory Road
Weeley Heath
Clacton-On-Sea
Essex
CO16 9BL
Director NameMr Damien Paul Sullivan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bell Lane
Broxbourne
Hertfordshire
EN10 7HG

Contact

Websitewww.paramounttradesandlabour.com/
Email address[email protected]
Telephone020 73007338
Telephone regionLondon

Location

Registered AddressSuite Go1, Eagle House 167 City Road
Old Street
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2013
Net Worth-£210
Cash£237
Current Liabilities£1,461

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

3 February 2014Delivered on: 10 February 2014
Persons entitled: Lloyds Bank Commecial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
15 November 2022Registered office address changed from Hq 45 Moorfields London EC2Y 9AE England to Suite Go1, Eagle House 167 City Road Old Street London EC1V 1AW on 15 November 2022 (1 page)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 August 2022Satisfaction of charge 074854710001 in full (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
9 March 2021Registered office address changed from Hq 56 Moorfields London EC2Y 9AE England to Hq 45 Moorfields London EC2Y 9AE on 9 March 2021 (1 page)
9 March 2021Registered office address changed from First Floor 96a Curtain Road London EC2A 3AA England to Hq 56 Moorfields London EC2Y 9AE on 9 March 2021 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with updates (6 pages)
11 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 96
(4 pages)
11 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 105
(4 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
1 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2020Memorandum and Articles of Association (26 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 September 2019Purchase of own shares. (3 pages)
10 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
10 September 2019Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to First Floor 96a Curtain Road London EC2A 3AA on 10 September 2019 (1 page)
2 September 2019Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 95
(6 pages)
30 August 2019Notification of Dean Lewis Robert Morgan as a person with significant control on 13 August 2019 (2 pages)
14 June 2019Registered office address changed from First Floor 96a Curtain Road London EC2A 3AA England to 122 Feering Hill Feering Colchester CO5 9PY on 14 June 2019 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 August 2018Registered office address changed from Unit 4.2 B the Old Fire Station 140 Tabernacle Street London EC2A 4SD to First Floor 96a Curtain Road London EC2A 3AA on 21 August 2018 (1 page)
11 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Purchase of own shares. (3 pages)
21 March 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 125
(9 pages)
21 March 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 125
(9 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 180
(6 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 180
(6 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 180
(6 pages)
27 August 2015Termination of appointment of Damien Paul Sullivan as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Damien Paul Sullivan as a director on 27 August 2015 (1 page)
16 July 2015Appointment of Mr Martin Campbell as a director on 30 June 2015 (2 pages)
16 July 2015Appointment of Mr Martin Campbell as a director on 30 June 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 180
(6 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 180
(6 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 180
(6 pages)
29 September 2014Current accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
29 September 2014Current accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
5 August 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
10 February 2014Registration of charge 074854710001 (24 pages)
10 February 2014Registration of charge 074854710001 (24 pages)
6 January 2014Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England on 6 January 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
10 October 2013Registered office address changed from Solutions House 29 Bell Lane Broxbourne Hertfordshire EN10 7HG on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Solutions House 29 Bell Lane Broxbourne Hertfordshire EN10 7HG on 10 October 2013 (1 page)
10 May 2013Company name changed solutions connect LTD\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed solutions connect LTD\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)