Background WavePink WaveYellow Wave

REGS4SHIPS LIMITED (04430411)

REGS4SHIPS LIMITED (04430411) is an active UK company. incorporated on 2 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. REGS4SHIPS LIMITED has been registered for 23 years. Current directors include EDWARDS, Thomas Michael Lewis, MCKONE, Benjamin Thomas.

Company Number
04430411
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDWARDS, Thomas Michael Lewis, MCKONE, Benjamin Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGS4SHIPS LIMITED

REGS4SHIPS LIMITED is an active company incorporated on 2 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. REGS4SHIPS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04430411

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SHIPPINGREGS LIMITED
From: 2 May 2002To: 9 July 2002
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ
From: 19 September 2014To: 28 February 2023
70 New Road Netley Abbey Southampton Hampshire SO31 5AB
From: 2 May 2002To: 19 September 2014
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Apr 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Director Left
Aug 17
Loan Cleared
Nov 19
Loan Secured
Feb 20
Loan Cleared
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BIGMORE, Tracey Anne

Active
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 27 Feb 2023

EDWARDS, Thomas Michael Lewis

Active
Fenchurch Street, LondonEC3M 4BS
Born April 1987
Director
Appointed 24 Oct 2025

MCKONE, Benjamin Thomas

Active
Fenchurch Street, LondonEC3M 4BS
Born February 1987
Director
Appointed 24 Oct 2025

EASTEAL, Christopher James

Resigned
Voltage, EnfieldEN3 7XQ
Secretary
Appointed 04 Sept 2014
Resigned 01 Jun 2016

EASTHAM, Richard Paul

Resigned
7 Bere Close, WinchesterSO22 5HY
Secretary
Appointed 02 May 2002
Resigned 01 Mar 2012

GLADWELL, Nicholas

Resigned
70 New Road, SouthamptonSO31 5AB
Secretary
Appointed 01 Mar 2012
Resigned 02 Jul 2012

CAPON, Mark Gorvin, Captain

Resigned
Voltage, EnfieldEN3 7XQ
Born December 1955
Director
Appointed 02 May 2002
Resigned 05 Apr 2016

CAULKIN, Michael Ross, Captain

Resigned
Voltage, EnfieldEN3 7XQ
Born March 1955
Director
Appointed 02 May 2002
Resigned 19 Mar 2015

CORRIS, Clive Jonathan

Resigned
Voltage, EnfieldEN3 7XQ
Born July 1952
Director
Appointed 26 May 2016
Resigned 01 Jun 2016

EASTEAL, Christopher James

Resigned
Voltage, EnfieldEN3 7XQ
Born September 1968
Director
Appointed 04 Sept 2014
Resigned 01 Jun 2016

EASTHAM, Richard Paul

Resigned
Voltage, EnfieldEN3 7XQ
Born August 1964
Director
Appointed 02 May 2002
Resigned 01 Aug 2017

GLADWELL, Nicholas Peter, Mr.

Resigned
4 Mallett Close, SouthamptonSO30 2NH
Born February 1954
Director
Appointed 01 Jun 2007
Resigned 01 Mar 2012

GOULD, Russell Charles

Resigned
Voltage, EnfieldEN3 7XQ
Born July 1963
Director
Appointed 04 Sept 2014
Resigned 01 Jun 2016

KINZETT, David Charles

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1973
Director
Appointed 30 Jun 2023
Resigned 25 Oct 2024

PENNEY, Martin Edward

Resigned
Fenchurch Street, LondonEC3M 4BS
Born August 1976
Director
Appointed 17 May 2024
Resigned 20 Dec 2024

PROFFITT, Keith

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1971
Director
Appointed 25 Oct 2024
Resigned 24 Oct 2025

SAMRA, Sukhjeevan Singh

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1976
Director
Appointed 04 Sept 2014
Resigned 30 Jun 2023

TAYLOR, Martin Stuart

Resigned
Fenchurch Street, LondonEC3M 4BS
Born January 1967
Director
Appointed 04 Sept 2014
Resigned 17 May 2024

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BS

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
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2024
AAAnnual Accounts
Legacy
9 April 2024
PARENT_ACCPARENT_ACC
Legacy
9 April 2024
GUARANTEE2GUARANTEE2
Legacy
9 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2022
AAAnnual Accounts
Legacy
1 August 2022
PARENT_ACCPARENT_ACC
Legacy
1 August 2022
AGREEMENT2AGREEMENT2
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2020
AAAnnual Accounts
Legacy
28 April 2020
PARENT_ACCPARENT_ACC
Legacy
14 April 2020
GUARANTEE2GUARANTEE2
Legacy
14 April 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2019
AAAnnual Accounts
Legacy
12 April 2019
PARENT_ACCPARENT_ACC
Legacy
12 April 2019
GUARANTEE2GUARANTEE2
Legacy
12 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2018
AAAnnual Accounts
Legacy
12 January 2018
PARENT_ACCPARENT_ACC
Legacy
12 January 2018
AGREEMENT2AGREEMENT2
Legacy
12 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2017
AAAnnual Accounts
Legacy
26 July 2017
PARENT_ACCPARENT_ACC
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
2 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Resolution
21 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Legacy
8 June 2016
ANNOTATIONANNOTATION
Legacy
8 June 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Legacy
19 May 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2016
AAAnnual Accounts
Legacy
19 April 2016
AGREEMENT2AGREEMENT2
Legacy
19 April 2016
GUARANTEE2GUARANTEE2
Legacy
11 April 2016
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Statement Of Companys Objects
11 March 2016
CC04CC04
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Resolution
17 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Sail Address Company
13 June 2013
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
25 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2012
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Resolution
21 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
19 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
28 June 2007
88(3)88(3)
Legacy
28 June 2007
88(2)R88(2)R
Legacy
28 June 2007
88(2)R88(2)R
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
225Change of Accounting Reference Date
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
287Change of Registered Office
Certificate Change Of Name Company
9 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2002
NEWINCIncorporation