Background WavePink WaveYellow Wave

REGENCY EVENT SOLUTIONS LTD (04373807)

REGENCY EVENT SOLUTIONS LTD (04373807) is an active UK company. incorporated on 14 February 2002. with registered office in Weston-Super-Mare. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). REGENCY EVENT SOLUTIONS LTD has been registered for 24 years. Current directors include DEMETRIOU, Axentis Panayiotou.

Company Number
04373807
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
Regency House, Weston-Super-Mare, BS23 1QZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DEMETRIOU, Axentis Panayiotou
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY EVENT SOLUTIONS LTD

REGENCY EVENT SOLUTIONS LTD is an active company incorporated on 14 February 2002 with the registered office located in Weston-Super-Mare. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). REGENCY EVENT SOLUTIONS LTD was registered 24 years ago.(SIC: 46342)

Status

active

Active since 24 years ago

Company No

04373807

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 23 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

DIRECT PURCHASING (WSM) LIMITED
From: 14 May 2010To: 27 March 2012
REGENCY PURCHASING GROUP LIMITED
From: 11 March 2002To: 14 May 2010
QUAYSHELFCO 905 LIMITED
From: 14 February 2002To: 11 March 2002
Contact
Address

Regency House 37-40 Alexandra Parade Weston-Super-Mare, BS23 1QZ,

Previous Addresses

Grand Pier Marine Parade Weston Super Mare Somersert BS23 1AL
From: 21 March 2013To: 2 March 2023
Regency House 37-40 Alexandra Parade Weston Super Mare BS23 1QZ
From: 14 February 2002To: 21 March 2013
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 10
Owner Exit
Feb 21
Director Left
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DEMETRIOU, Axentis Panayiotou

Active
Wick St Lawrence, Weston-Super-MareBS22 7YP
Born November 1979
Director
Appointed 21 Jan 2010

MICHAEL, Michelle

Resigned
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Secretary
Appointed 11 Mar 2002
Resigned 12 Feb 2021

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 11 Mar 2002

DE GREGORIO, Carlo

Resigned
34 Wilde Close, Burnham On SeaTA8 1RL
Born May 1972
Director
Appointed 11 Mar 2002
Resigned 14 Jul 2005

MICHAEL, Kerry

Resigned
Coombe Farm Bridgwater Road, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 11 Mar 2002
Resigned 12 Feb 2021

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 14 Feb 2002
Resigned 11 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr Axentis Panayiotou Demetriou

Active
37-40 Alexandra Parade, Weston-Super-MareBS23 1QZ
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Certificate Change Of Name Company
27 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Legacy
20 May 2010
MG02MG02
Certificate Change Of Name Company
14 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
3 February 2010
MG01MG01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Auditors Resignation Company
17 May 2004
AUDAUD
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
287Change of Registered Office
Legacy
3 December 2002
287Change of Registered Office
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
88(2)R88(2)R
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2002
NEWINCIncorporation