PARAMOUNT COMMERCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PARAMOUNT COMMERCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05479308

Incorporation date

13/06/2005

Size

Small

Contacts

Registered address

Registered address

C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford GU1 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Director's details changed for Mr. Kenneth James Emerson on 2025-06-13
dot icon27/06/2025
Change of details for Mr Edward Vincent O'meara as a person with significant control on 2025-06-13
dot icon27/06/2025
Change of details for Mr. Ken Emerson as a person with significant control on 2025-06-13
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/10/2024
Termination of appointment of Ian Henry Franks as a director on 2024-09-30
dot icon18/09/2024
Certificate of change of name
dot icon17/09/2024
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 2024-09-17
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon18/08/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Director's details changed for Ian Henry Franks on 2021-04-01
dot icon06/04/2021
Director's details changed for Mr David Gareth Roe on 2021-04-01
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon30/07/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/06/2019
Notification of Edward Vincent O'meara as a person with significant control on 2019-06-13
dot icon26/04/2019
Director's details changed for Ian Henry Franks on 2018-11-29
dot icon03/04/2019
Appointment of Mr Arnold Quesada as a director on 2019-04-01
dot icon11/09/2018
Appointment of Mr David Gareth Roe as a secretary on 2017-07-31
dot icon11/09/2018
Termination of appointment of Ian Henry Franks as a secretary on 2017-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon15/05/2018
Accounts for a small company made up to 2017-12-31
dot icon26/02/2018
Registered office address changed from Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG England to 120 New Cavendish Street London W1W 6XX on 2018-02-26
dot icon20/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Director's details changed for Ian Henry Franks on 2017-02-15
dot icon10/05/2017
Secretary's details changed for Ian Henry Franks on 2017-02-15
dot icon17/02/2017
Registered office address changed from T M S House, Cray Avenue Orpington Kent BR5 3QB to Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG on 2017-02-17
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Appointment of Mr. David Gareth Roe as a director on 2016-04-05
dot icon05/04/2016
Termination of appointment of Jiang Hong as a director on 2016-04-01
dot icon27/10/2015
Termination of appointment of Michael Meeks as a director on 2015-10-26
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon18/05/2015
Appointment of Mr. Kenneth James Emerson as a director on 2015-05-18
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon25/09/2014
Full accounts made up to 2014-02-28
dot icon04/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon04/07/2014
Director's details changed for Ian Henry Franks on 2014-07-01
dot icon04/07/2014
Secretary's details changed for Ian Henry Franks on 2014-07-01
dot icon04/07/2014
Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 2014-07-04
dot icon04/07/2014
Registered office address changed from 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom on 2014-07-04
dot icon17/07/2013
Full accounts made up to 2013-02-28
dot icon22/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon22/06/2013
Director's details changed for Mr. Jiang Hong on 2013-06-10
dot icon27/03/2013
Full accounts made up to 2012-02-29
dot icon27/02/2013
Appointment of Mr. Jiang Hong as a director
dot icon26/02/2013
Registered office address changed from Flat 1 Millennium Drive London E14 3GH England on 2013-02-26
dot icon06/09/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2012-09-06
dot icon06/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-02-28
dot icon30/01/2012
Termination of appointment of Anthony Greening as a director
dot icon09/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-02-28
dot icon07/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/07/2010
Director's details changed for Managing Director Ian Henry Franks on 2010-06-13
dot icon05/07/2010
Director's details changed for Anthony Bruce Greening on 2010-06-13
dot icon05/07/2010
Director's details changed for Michael Meeks on 2010-06-13
dot icon17/05/2010
Full accounts made up to 2009-02-28
dot icon28/07/2009
Director and secretary's change of particulars / ian franks / 07/07/2009
dot icon09/07/2009
Secretary appointed ian henry franks
dot icon09/07/2009
Director's change of particulars / ian franks / 03/07/2009
dot icon09/07/2009
Return made up to 13/06/09; full list of members
dot icon09/07/2009
Appointment terminated director mary betts
dot icon08/07/2009
Appointment terminated secretary mary betts
dot icon06/04/2009
Auditor's resignation
dot icon27/11/2008
Director appointed ian henry franks
dot icon27/10/2008
Appointment terminated director stefan burkwood
dot icon18/06/2008
Full accounts made up to 2008-02-29
dot icon18/06/2008
Memorandum and Articles of Association
dot icon18/06/2008
Resolutions
dot icon16/06/2008
Return made up to 13/06/08; full list of members
dot icon16/04/2008
Director and secretary appointed mary teresa betts
dot icon16/04/2008
Appointment terminated director and secretary nicholas dunlop
dot icon20/12/2007
Full accounts made up to 2007-02-28
dot icon11/09/2007
Amended full accounts made up to 2006-02-28
dot icon04/09/2007
Director resigned
dot icon15/08/2007
Return made up to 13/06/07; full list of members
dot icon02/05/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/12/2006
New director appointed
dot icon28/11/2006
Ad 15/11/06--------- £ si 837950@1=837950 £ ic 1000/838950
dot icon22/11/2006
New director appointed
dot icon17/11/2006
Nc inc already adjusted 01/11/06
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon05/09/2006
Return made up to 13/06/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon04/04/2006
Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon27/09/2005
Accounting reference date shortened from 30/06/06 to 28/02/06
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, David Gareth
Director
05/04/2016 - Present
6
Emerson, Kenneth James, Mr.
Director
18/05/2015 - Present
-
Roe, David Gareth
Secretary
31/07/2017 - Present
-
Franks, Ian Henry
Director
03/11/2008 - 30/09/2024
-
Quesada, Arnold
Director
01/04/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARAMOUNT COMMERCE SERVICES LIMITED

PARAMOUNT COMMERCE SERVICES LIMITED is an(a) Active company incorporated on 13/06/2005 with the registered office located at C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford GU1 4YD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARAMOUNT COMMERCE SERVICES LIMITED?

toggle

PARAMOUNT COMMERCE SERVICES LIMITED is currently Active. It was registered on 13/06/2005 .

Where is PARAMOUNT COMMERCE SERVICES LIMITED located?

toggle

PARAMOUNT COMMERCE SERVICES LIMITED is registered at C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford GU1 4YD.

What does PARAMOUNT COMMERCE SERVICES LIMITED do?

toggle

PARAMOUNT COMMERCE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PARAMOUNT COMMERCE SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.