Background WavePink WaveYellow Wave

REGENT DOCUMENT SOLUTIONS LTD (02052396)

REGENT DOCUMENT SOLUTIONS LTD (02052396) is an active UK company. incorporated on 4 September 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). REGENT DOCUMENT SOLUTIONS LTD has been registered for 39 years.

Company Number
02052396
Status
active
Type
ltd
Incorporated
4 September 1986
Age
39 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT DOCUMENT SOLUTIONS LTD

REGENT DOCUMENT SOLUTIONS LTD is an active company incorporated on 4 September 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). REGENT DOCUMENT SOLUTIONS LTD was registered 39 years ago.(SIC: 77330)

Status

active

Active since 39 years ago

Company No

02052396

LTD Company

Age

39 Years

Incorporated 4 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

REGENT REPROGRAPHICS LIMITED
From: 4 September 1986To: 30 May 2012
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ
From: 4 September 1986To: 11 December 2018
Timeline

30 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Funding Round
Oct 15
Loan Cleared
Nov 16
Director Left
Nov 17
Capital Reduction
Apr 18
Capital Reduction
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Share Buyback
Jul 18
Loan Cleared
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jan 19
Loan Secured
Mar 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
May 25
6
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Resolution
28 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
5 July 2018
SH06Cancellation of Shares
Capital Cancellation Shares
5 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
23 April 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Resolution
28 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Legacy
18 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
20 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
287Change of Registered Office
Legacy
5 August 2003
363sAnnual Return (shuttle)
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
123Notice of Increase in Nominal Capital
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 September 2001
AUDAUD
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
18 July 1994
287Change of Registered Office
Legacy
15 December 1993
363aAnnual Return
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1991
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
18 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
287Change of Registered Office
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
22 May 1989
PUC 2PUC 2
Legacy
22 May 1989
PUC 2PUC 2
Accounts With Accounts Type Small
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
25 April 1987
287Change of Registered Office
Legacy
25 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
224224
Legacy
2 October 1986
288288
Certificate Incorporation
4 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
4 September 1986
NEWINCIncorporation