Background WavePink WaveYellow Wave

REGENTMART LIMITED (02601216)

REGENTMART LIMITED (02601216) is an active UK company. incorporated on 12 April 1991. with registered office in 8 Manchester Square. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGENTMART LIMITED has been registered for 34 years. Current directors include CULLEN, Timothy Edward, RUBIN, Andrew Keith, RUBIN, Carolyn Louise.

Company Number
02601216
Status
active
Type
ltd
Incorporated
12 April 1991
Age
34 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CULLEN, Timothy Edward, RUBIN, Andrew Keith, RUBIN, Carolyn Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTMART LIMITED

REGENTMART LIMITED is an active company incorporated on 12 April 1991 with the registered office located in 8 Manchester Square. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGENTMART LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02601216

LTD Company

Age

34 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

6 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jan 10
Director Left
Apr 15
Director Joined
May 15
Director Left
Dec 20
Owner Exit
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Born April 1965
Director
Appointed 20 Apr 2015

RUBIN, Andrew Keith

Active
8 Manchester SquareW1U 3PH
Born January 1965
Director
Appointed 23 May 2000

RUBIN, Carolyn Louise

Active
8 Manchester SquareW1U 3PH
Born November 1960
Director
Appointed 23 May 2000

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 01 May 1991
Resigned 01 Jan 2005

RAPID COMPANY SERVICES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee secretary
Appointed 12 Apr 1991
Resigned 02 May 1991

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Born April 1950
Director
Appointed 01 May 1991
Resigned 20 Apr 2015

FARRANT, Frank Arthur

Resigned
Glenmore Uxbridge Road, PinnerHA5 4RB
Born July 1947
Director
Appointed 01 May 1991
Resigned 27 Mar 1997

HAMPTON, Stephen John Seymour

Resigned
6 How Field, HarpendenAL5 3AU
Born April 1949
Director
Appointed 01 May 1991
Resigned 01 Nov 2007

HOCKINGS, Timothy John

Resigned
Manchester Square, LondonW1U 3PH
Born May 1962
Director
Appointed 17 Dec 2009
Resigned 04 Dec 2020

KELLY, Clive Raisman

Resigned
22 Aylestone Avenue, LondonNW6 7AA
Born January 1935
Director
Appointed 01 May 1991
Resigned 25 Mar 1997

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Born August 1943
Director
Appointed 23 May 2000
Resigned 01 Jan 2005

WEBSTER, Nicholas Peter Hamilton

Resigned
Yew Tree Cottage, BerkhamstedHP4 1PQ
Born March 1944
Director
Appointed 14 Apr 1997
Resigned 31 Mar 2004

RAPID NOMINEES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee director
Appointed 12 Apr 1991
Resigned 02 May 1991

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 June 2023
CC04CC04
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
287Change of Registered Office
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Legacy
22 February 2001
88(2)R88(2)R
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
288aAppointment of Director or Secretary
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
123Notice of Increase in Nominal Capital
Legacy
28 June 2000
122122
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
363aAnnual Return
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
14 May 1996
363aAnnual Return
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
24 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
11 May 1994
363x363x
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
8 May 1992
363x363x
Legacy
21 January 1992
122122
Legacy
17 December 1991
173173
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
17 September 1991
288288
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
123Notice of Increase in Nominal Capital
Legacy
3 June 1991
88(2)R88(2)R
Legacy
17 May 1991
288288
Legacy
17 May 1991
88(2)R88(2)R
Legacy
17 May 1991
287Change of Registered Office
Legacy
17 May 1991
123Notice of Increase in Nominal Capital
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
224224
Incorporation Company
12 April 1991
NEWINCIncorporation