Company NameParamount Software UK Limited
Company StatusActive
Company Number02973414
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas David Sills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Daresbury Road
Manchester
M21 9NA
Director NameAnnette Maria Sills
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(11 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleSales/Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Daresbury Road
Manchester
M21 9NA
Secretary NameAnnette Maria Sills
NationalityBritish
StatusCurrent
Appointed30 March 2006(11 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleSales/Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Daresbury Road
Manchester
M21 9NA
Director NameJohn Desmond Pendleton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(15 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Director NameMrs Claire Elizabeth Stevenson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Secretary NameNicola Catherine Sweeney
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleSecretary
Correspondence Address88 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4BG
Director NameNicola Catherine Sweeney
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2000)
RoleSales/Marketing
Correspondence Address88 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4BG
Secretary NameRaymond Maurice Sills
NationalityBritish
StatusResigned
Appointed02 April 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address3 Cranleigh Gardens
Luton
Bedfordshire
LU3 1LS
Director NameKathryn Elizabeth Dumbrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Kilburn House Lloyd Street North
Manchester Science Park
Manchester
Greater Manchester
M15 6SE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemacrium.com
Telephone0161 2261128
Telephone regionManchester

Location

Registered AddressUnit 13 Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£323,361
Cash£299,133
Current Liabilities£74,607

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

18 July 2022Delivered on: 20 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 August 2023Memorandum and Articles of Association (15 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
20 July 2022Registration of charge 029734140001, created on 18 July 2022 (16 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 September 2019Registered office address changed from Unit 11 Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to Unit 13 Lloyd Street North Manchester Science Park Manchester M15 6SE on 11 September 2019 (1 page)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
7 June 2019Appointment of Mrs Claire Elizabeth Stevenson as a director on 1 June 2019 (2 pages)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Termination of appointment of Kathryn Elizabeth Dumbrill as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Kathryn Elizabeth Dumbrill as a director on 31 December 2016 (1 page)
9 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
10 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 June 2012Registered office address changed from Empress Business Centre 380 Chester Road Manchester Uk M16 9EA United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Empress Business Centre 380 Chester Road Manchester Uk M16 9EA United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Empress Business Centre 380 Chester Road Manchester Uk M16 9EA United Kingdom on 7 June 2012 (1 page)
5 April 2012Change of share class name or designation (2 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Change of share class name or designation (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 August 2010Appointment of John Desmond Pendleton as a director (3 pages)
19 August 2010Appointment of John Desmond Pendleton as a director (3 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 November 2009Appointment of Katheryn Elizabeth Dumbrill as a director (4 pages)
9 November 2009Appointment of Katheryn Elizabeth Dumbrill as a director (4 pages)
30 October 2009Director's details changed for Nicholas David Sills on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Annette Maria Sills on 1 October 2009 (2 pages)
30 October 2009Registered office address changed from 33 Daresbury Road Manchester M21 9NA on 30 October 2009 (1 page)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Nicholas David Sills on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Nicholas David Sills on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Annette Maria Sills on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Annette Maria Sills on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Registered office address changed from 33 Daresbury Road Manchester M21 9NA on 30 October 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2008Return made up to 04/10/08; full list of members (4 pages)
5 November 2008Return made up to 04/10/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Return made up to 04/10/06; full list of members (3 pages)
25 October 2006Return made up to 04/10/06; full list of members (3 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 3 cranleigh gardens luton bedfordshire LU3 1LS (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 3 cranleigh gardens luton bedfordshire LU3 1LS (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (1 page)
11 November 2005Return made up to 04/10/05; full list of members (6 pages)
11 November 2005Return made up to 04/10/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 October 1998Return made up to 04/10/98; full list of members (6 pages)
7 October 1998Return made up to 04/10/98; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Return made up to 04/10/97; no change of members (4 pages)
26 October 1997Return made up to 04/10/97; no change of members (4 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
7 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 June 1995Accounting reference date notified as 31/01 (1 page)
5 June 1995Accounting reference date notified as 31/01 (1 page)
4 October 1994Incorporation (10 pages)
4 October 1994Incorporation (10 pages)