Company Information for REGENOLOGY LTD
UNIT 41 BROCKLEY CROSS BUSINESS CENTRE, ENDWELL ROAD, BROCKLEY, LONDON, SE4 2PD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
REGENOLOGY LTD | |
Legal Registered Office | |
UNIT 41 BROCKLEY CROSS BUSINESS CENTRE ENDWELL ROAD BROCKLEY LONDON SE4 2PD Other companies in SE4 | |
Company Number | 05731170 | |
---|---|---|
Company ID Number | 05731170 | |
Date formed | 2006-03-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 28/05/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB877798041 |
Last Datalog update: | 2024-09-09 05:07:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOHN FLOCKHART |
||
RICHARD JAMES OVERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBERT NEWEY |
Company Secretary | ||
STEPHEN ROBERT NEWEY |
Director | ||
STEPHEN ROBERT NEWEY |
Company Secretary | ||
RICHARD JAMES OVERTON |
Company Secretary | ||
STEPHEN ROBERT NEWEY |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOTHIAN BROADBAND NETWORKS LIMITED | Director | 2015-05-13 | CURRENT | 2015-01-08 | Active | |
HUMBIE HUB LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/08/23 TO 28/08/23 | ||
REGISTERED OFFICE CHANGED ON 08/12/23 FROM Unit 31 Coalbrookdale Road Clayhill Light Industrial Park Neston Cheshire CH64 3UG | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 30/08/22 TO 29/08/22 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
AA01 | Previous accounting period shortened from 31/08/21 TO 30/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/03/18 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES OVERTON / 08/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN FLOCKHART / 19/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM Regenology Ltd 41a Dalrymple Road Brockley London SE4 2BQ | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN NEWEY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/13 FROM Palladium House 1-4 Argyll Street London W1F 7LD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/11 FROM 41a Dalrymple Road Brockley London SE4 2BQ United Kingdom | |
AR01 | 03/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT 1, ST LUKES CENTRE TARLING ROAD LONDON E16 1HN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PATRICK JOHN FLOCKHART | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR STEPHEN ROBERT NEWEY | |
288a | SECRETARY APPOINTED MR STEPHEN ROBERT NEWEY | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN NEWEY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 41A DALRYMPLE ROAD BROCKLEY LONDON SE4 2BQ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LOAN AGREEMENT BY WAY OF DEBENTURE | Outstanding | PATRICK FLOCKHART |
Creditors Due Within One Year | 2012-04-01 | £ 88,875 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENOLOGY LTD
Called Up Share Capital | 2012-04-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,591 |
Current Assets | 2012-04-01 | £ 86,695 |
Debtors | 2012-04-01 | £ 80,104 |
Fixed Assets | 2012-04-01 | £ 42,437 |
Shareholder Funds | 2012-04-01 | £ 40,257 |
Tangible Fixed Assets | 2012-04-01 | £ 39,687 |
Debtors and other cash assets
REGENOLOGY LTD owns 2 domain names.
timelapsevideos.co.uk regenology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Repairs Alterations and Maintenance of Buildings |
Oxford City Council | |
|
Rental and support of timelapse camera |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Fees & Services |
Central Bedfordshire Council | |
|
Repairs Alterations and Maintenance of Buildings |
Central Bedfordshire Council | |
|
Repairs Alterations and Maintenance of Buildings |
Croydon Council | |
|
|
City of London | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
Oxford City Council | |
|
Installation setup and configuration of timelapse camera at |
Oxford City Council | |
|
Rental and support of timelapse camera at Blackbird leys 080220140 07052014 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |