Background WavePink WaveYellow Wave

REGAL ENERGY LIMITED (05022020)

REGAL ENERGY LIMITED (05022020) is an active UK company. incorporated on 21 January 2004. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. REGAL ENERGY LIMITED has been registered for 22 years. Current directors include AHMAD, Ishtiaq, NAWAZ, Saima Naheed.

Company Number
05022020
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
Olympic House, Ilford, IG1 1BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
AHMAD, Ishtiaq, NAWAZ, Saima Naheed
SIC Codes
70210, 74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL ENERGY LIMITED

REGAL ENERGY LIMITED is an active company incorporated on 21 January 2004 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. REGAL ENERGY LIMITED was registered 22 years ago.(SIC: 70210, 74300)

Status

active

Active since 22 years ago

Company No

05022020

LTD Company

Age

22 Years

Incorporated 21 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

SWIFT ADMINISTRATION LIMITED
From: 1 March 2004To: 12 April 2024
SWALLOW TRADING LIMITED
From: 21 January 2004To: 1 March 2004
Contact
Address

Olympic House 28-42 Clements Road Ilford, IG1 1BA,

Previous Addresses

64 Caversham Avenue London N13 4LN England
From: 2 May 2017To: 4 April 2024
52 High Street Pinner Middlesex HA5 5PW
From: 10 February 2012To: 2 May 2017
Kings Lodge London Road West Kingsdown Kent TN15 6AR
From: 21 January 2004To: 10 February 2012
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AHMAD, Ishtiaq

Active
28-42 Clements Road, IlfordIG1 1BA
Born July 1954
Director
Appointed 25 Sept 2024

NAWAZ, Saima Naheed

Active
28-42 Clements Road, IlfordIG1 1BA
Born June 1988
Director
Appointed 28 Mar 2024

KARDOONI, Kate

Resigned
Caversham Avenue, LondonN13 4LN
Secretary
Appointed 02 May 2017
Resigned 19 Mar 2024

PERRETT, Conal

Resigned
London Road, SevenoaksTN15 6AR
Secretary
Appointed 23 Feb 2004
Resigned 22 Jan 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jan 2004
Resigned 23 Feb 2004

KARDOONI, Aadel

Resigned
Caversham Avenue, LondonN13 4LN
Born May 1968
Director
Appointed 23 Feb 2004
Resigned 28 Mar 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jan 2004
Resigned 23 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
28-42 Clements Road, IlfordIG1 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Aadel Kardooni

Ceased
Caversham Avenue, LondonN13 4LN
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
23 August 2006
287Change of Registered Office
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
88(2)R88(2)R
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
4 March 2004
MEM/ARTSMEM/ARTS
Legacy
3 March 2004
287Change of Registered Office
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2004
NEWINCIncorporation