Paramount D&B Ltd

DataGardener
in administration
Medium

Paramount D&b Ltd

02369310Private Limited With Share Capital

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF104BY
Incorporated

06/04/1989

Company Age

37 years

Directors

6

Employees

57

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Paramount D&b Ltd (02369310) is a private limited with share capital incorporated on 06/04/1989 (37 years old) and registered in cardiff, CF104BY. The company operates under SIC code 41100 and is classified as Medium.

Paramount office interiors limited is a construction company based out of summers house pascal close, cardiff, united kingdom.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 06/04/1989
CF104BY
57 employees

Financial Overview

Total Assets

£8.99M

Liabilities

£6.62M

Net Assets

£2.36M

Turnover

£29.48M

Cash

£51.0K

Key Metrics

57

Employees

6

Directors

2

Shareholders

2

CCJs

Board of Directors

5

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2026
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:06-11-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:27-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-09-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-09-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:22-08-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-07-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:17-07-2023
Memorandum Articles
Category:Incorporation
Date:20-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2023
Resolution
Category:Resolution
Date:02-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Resolution
Category:Resolution
Date:10-02-2020
Capital Allotment Shares
Category:Capital
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-07-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2015
Appoint Person Secretary Company With Name
Category:Officers
Date:12-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Legacy
Category:Mortgage
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2009
Legacy
Category:Annual Return
Date:28-07-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Officers
Date:10-12-2008
Legacy
Category:Officers
Date:10-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:01-08-2008
Legacy
Category:Mortgage
Date:06-12-2007

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date04/11/2022
Latest Accounts30/06/2022

Trading Addresses

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan Cf10, CF104BYRegistered
Dock House, Welsh Back, Bristol, Avon, BS14SB

Contact

02920839800
paramountinteriors.com
Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF104BY