Background WavePink WaveYellow Wave

F3REGENERATION LIMITED (05977794)

F3REGENERATION LIMITED (05977794) is an active UK company. incorporated on 25 October 2006. with registered office in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. F3REGENERATION LIMITED has been registered for 19 years.

Company Number
05977794
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
The Beehive, Gatwick, RH6 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F3REGENERATION LIMITED

F3REGENERATION LIMITED is an active company incorporated on 25 October 2006 with the registered office located in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. F3REGENERATION LIMITED was registered 19 years ago.(SIC: 74902)

Status

active

Active since 19 years ago

Company No

05977794

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

JACKSON ROWE COMMERCIAL MANAGEMENT SOLUTIONS LIMITED
From: 25 October 2006To: 14 February 2017
Contact
Address

The Beehive Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

The Beehive City Place Gatwick RH6 0PA England
From: 1 July 2025To: 1 July 2025
Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN England
From: 23 December 2015To: 1 July 2025
Calverley House 6 the Broadway Crowborough East Sussex TN6 1DF
From: 25 October 2006To: 23 December 2015
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Apr 11
Director Left
Sept 12
Director Left
Oct 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Sept 16
Director Left
Apr 17
Owner Exit
Aug 20
Director Left
Jun 22
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Resolution
7 April 2011
RESOLUTIONSResolutions
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
363aAnnual Return
Legacy
3 November 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
287Change of Registered Office
Incorporation Company
25 October 2006
NEWINCIncorporation