Background WavePink WaveYellow Wave

REGENCY PURCHASING GROUP LIMITED (05626682)

REGENCY PURCHASING GROUP LIMITED (05626682) is an active UK company. incorporated on 17 November 2005. with registered office in Rubery. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. REGENCY PURCHASING GROUP LIMITED has been registered for 20 years. Current directors include DEMETRIOU, Axentis Panayiotou, LEA, Jodi, MILLS, Robin Ronald and 1 others.

Company Number
05626682
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
DEMETRIOU, Axentis Panayiotou, LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY PURCHASING GROUP LIMITED

REGENCY PURCHASING GROUP LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Rubery. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. REGENCY PURCHASING GROUP LIMITED was registered 20 years ago.(SIC: 46170)

Status

active

Active since 20 years ago

Company No

05626682

LTD Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

DIRECT PURCHASING UK LIMITED
From: 22 February 2006To: 14 May 2010
QUAYSHELFCO 1181 LIMITED
From: 17 November 2005To: 22 February 2006
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

Regency House 37-40 Alexandra Parade Weston-Super-Mare North Somerset BS23 1QZ
From: 17 November 2005To: 12 December 2022
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
May 10
Funding Round
May 10
Funding Round
Jan 12
Loan Secured
May 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Oct 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DEMETRIOU, Axentis Panayiotou

Active
Wick St Lawrence, Weston-Super-MareBS22 7YP
Born November 1979
Director
Appointed 13 Feb 2006

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 08 Dec 2022

MILLS, Robin Ronald

Active
24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 08 Dec 2022

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 08 Dec 2022

MICHAEL, Michelle

Resigned
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Secretary
Appointed 13 Feb 2006
Resigned 08 Dec 2022

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 17 Nov 2005
Resigned 13 Feb 2006

ATKINS, Karl James

Resigned
24 Parklands, RuberyB45 9PZ
Born February 1985
Director
Appointed 08 Dec 2022
Resigned 20 Oct 2025

MICHAEL, Kerry

Resigned
Bleadon, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 19 May 2010
Resigned 08 Dec 2022

MU, Cam Binh

Resigned
3 Brean Down Avenue, Weston-Super-MareBS23 4JH
Born July 1972
Director
Appointed 13 Feb 2006
Resigned 28 Apr 2008

NQH LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate director
Appointed 17 Nov 2005
Resigned 13 Feb 2006

Persons with significant control

3

1 Active
2 Ceased
24 Parklands, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022

Mr Axentis Panayiotou Demetriou

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2022
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 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Memorandum Articles
16 December 2022
MAMA
Resolution
16 December 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Resolution
5 December 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
5 December 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 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
21 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Legacy
30 October 2012
MG01MG01
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Resolution
11 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 January 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Resolution
27 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
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
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
1 November 2007
123Notice of Increase in Nominal Capital
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Legacy
2 March 2006
88(2)R88(2)R
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
287Change of Registered Office
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2005
NEWINCIncorporation