Company NameParagon Internet Group Limited
DirectorsNicholas Anthony Daddario and Sara Silveira Da Costa Da Cunha Rego
Company StatusActive
Company Number07573953
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85284
Director NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr Adam James Smith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameDarren Paul Lingham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParagon House 113-114 Buckingham Avenue
Slough
SL1 4PF
Director NameMr Dominic Edward Taylor
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParagon House 113-114 Buckingham Avenue
Slough
SL1 4PF
Director NameMr Sebastian De Lemos
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
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
Appointed06 July 2017(6 years, 3 months after company formation)
Appointment Duration5 months (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
Appointed06 July 2017(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2018)
RoleCompany Director
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
Appointed07 December 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 9 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(6 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 NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed14 June 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 3 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 NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Secretary NameMerlin Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2011(same day as company formation)
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT

Contact

Websiteparagoninternet.co.uk
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

80k at £1Adam James Smith
8.01%
B
40k at £1Darren Paul Lingham
4.00%
C
40k at £1Dominic Edward Taylor
4.00%
E
40k at £1Sebastian De Lemos
4.00%
D
319k at £1Adam James Smith
31.93%
A
160k at £1Darren Paul Lingham
16.02%
A
160k at £1Dominic Edward Taylor
16.02%
A
160k at £1Sebastian De Lemos
16.02%
A

Financials

Year2014
Net Worth£786,083
Cash£326,272
Current Liabilities£1,905,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

25 February 2016Delivered on: 29 February 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
15 July 2013Delivered on: 16 July 2013
Satisfied on: 4 February 2016
Persons entitled: Lombard Technology Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 June 2011Delivered on: 15 July 2011
Satisfied on: 9 January 2013
Persons entitled: Ultraspped UK Limited

Classification: Debenture
Secured details: £377,360 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 February 2024Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page)
5 February 2024Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 17 November 2023 (2 pages)
21 December 2023Second filing for the appointment of Mr Nicholas Anthony Daddario as a director (3 pages)
6 November 2023Full accounts made up to 31 December 2022 (41 pages)
17 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
12 January 2023Full accounts made up to 31 December 2021 (42 pages)
3 October 2022Notification of Host Europe Group Limited as a person with significant control on 30 September 2022 (2 pages)
3 October 2022Cessation of P.I.G. Holdings Limited as a person with significant control on 30 September 2022 (1 page)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (35 pages)
1 October 2021Termination of appointment of Sara Silveira Da Costa Da Cunha Rego as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Nick Daddario as a director on 1 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/2023.
(3 pages)
1 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (36 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 December 2018 (35 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 October 2018Full accounts made up to 31 December 2017 (34 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
14 June 2018Termination of appointment of Richard Anthony Winslow as a director on 14 June 2018 (1 page)
14 June 2018Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 14 June 2018 (2 pages)
9 April 2018Confirmation statement made on 22 March 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 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)
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)
12 October 2017Full accounts made up to 31 December 2016 (29 pages)
12 October 2017Full accounts made up to 31 December 2016 (29 pages)
24 July 2017Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Adam James Smith as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Adam James Smith as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page)
6 July 2017Appointment of Mr James Leslie Shutler as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr James Leslie Shutler as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 6 July 2017 (2 pages)
23 May 2017Satisfaction of charge 075739530003 in full (1 page)
23 May 2017Satisfaction of charge 075739530003 in full (1 page)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
14 July 2016Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 999,001
(5 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 999,001
(5 pages)
29 February 2016Registration of charge 075739530003, created on 25 February 2016 (15 pages)
29 February 2016Registration of charge 075739530003, created on 25 February 2016 (15 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 February 2016Satisfaction of charge 075739530002 in full (1 page)
4 February 2016Satisfaction of charge 075739530002 in full (1 page)
7 January 2016Director's details changed for Mr James Shutler on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from Paragon House 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 2016Registered office address changed from Paragon House 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 2016Registered office address changed from Paragon House 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)
6 January 2016Termination of appointment of Dominic Edward Taylor as a director on 28 October 2015 (2 pages)
6 January 2016Termination of appointment of Darren Paul Lingham as a director on 28 October 2015 (2 pages)
6 January 2016Termination of appointment of Darren Paul Lingham as a director on 28 October 2015 (2 pages)
6 January 2016Termination of appointment of Dominic Edward Taylor as a director on 28 October 2015 (2 pages)
21 November 2015Appointment of James Shutler as a director on 28 October 2015 (3 pages)
21 November 2015Change of share class name or designation (2 pages)
21 November 2015Change of share class name or designation (2 pages)
21 November 2015Appointment of James Shutler as a director on 28 October 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 999,001
(6 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 999,001
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 999,001
(6 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 999,001
(6 pages)
10 March 2014Termination of appointment of Merlin Nominees Limited as a secretary (1 page)
10 March 2014Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 10 March 2014 (1 page)
10 March 2014Termination of appointment of Merlin Nominees Limited as a secretary (1 page)
10 March 2014Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 10 March 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Registration of charge 075739530002 (8 pages)
16 July 2013Registration of charge 075739530002 (8 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for Dominic Edward Taylor on 27 January 2012 (2 pages)
1 February 2012Director's details changed for Dominic Edward Taylor on 27 January 2012 (2 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 June 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 600,000
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 600,000
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000,000
(7 pages)
23 June 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000,000
(7 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of shares 11/04/2011
(2 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of shares 11/04/2011
(2 pages)
10 May 2011Appointment of Dominic Edward Taylor as a director (3 pages)
10 May 2011Appointment of Darren Paul Lingham as a director (3 pages)
10 May 2011Appointment of Darren Paul Lingham as a director (3 pages)
10 May 2011Appointment of Sebastian De Lemos as a director (3 pages)
10 May 2011Appointment of Dominic Edward Taylor as a director (3 pages)
10 May 2011Appointment of Sebastian De Lemos as a director (3 pages)
13 April 2011Appointment of Adam James Smith as a director (3 pages)
13 April 2011Appointment of Merlin Nominees Limited as a secretary (3 pages)
13 April 2011Appointment of Adam James Smith as a director (3 pages)
13 April 2011Appointment of Merlin Nominees Limited as a secretary (3 pages)
30 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)