Background WavePink WaveYellow Wave

REGALZEST LIMITED (05773719)

REGALZEST LIMITED (05773719) is an active UK company. incorporated on 7 April 2006. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGALZEST LIMITED has been registered for 19 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
05773719
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALZEST LIMITED

REGALZEST LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGALZEST LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05773719

LTD Company

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Owner Exit
Apr 18
Director Joined
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONWAY, Gary Alexander

Active
3rd Floor, Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Dec 2022

LOPES-DIAS, Eli Joseph

Active
3rd Floor, Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 07 Apr 2006
Resigned 24 Jan 2011

PORTER, Allan William

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Secretary
Appointed 24 Jan 2011
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 07 Apr 2006
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Ridgteon Litd

Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
23 April 2007
225Change of Accounting Reference Date
Resolution
25 April 2006
RESOLUTIONSResolutions
Incorporation Company
7 April 2006
NEWINCIncorporation