Background WavePink WaveYellow Wave

REGENERATION THAME LIMITED (07642764)

REGENERATION THAME LIMITED (07642764) is an active UK company. incorporated on 23 May 2011. with registered office in Bicester. The company operates in the Construction sector, engaged in development of building projects. REGENERATION THAME LIMITED has been registered for 14 years. Current directors include FINCKEN, Paul Edward.

Company Number
07642764
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
Suite 3, Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FINCKEN, Paul Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENERATION THAME LIMITED

REGENERATION THAME LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Bicester. The company operates in the Construction sector, specifically engaged in development of building projects. REGENERATION THAME LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07642764

LTD Company

Age

14 Years

Incorporated 23 May 2011

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Suite 3, Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

88 Sheep Street Bicester Oxfordshire OX26 6LP England
From: 22 April 2016To: 31 May 2023
The Hall Barn Church Lane Lewknor Watlington Oxfordshire OX49 5TP
From: 31 May 2012To: 22 April 2016
the Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP England
From: 23 May 2011To: 31 May 2012
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
Director Left
Nov 13
New Owner
Jun 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FINCKEN, Paul Edward

Active
Church Lane, WatlingtonOX49 5TP
Born January 1965
Director
Appointed 23 May 2011

ASHKEN, Richard

Resigned
Church Lane, WatlingtonOX49 5TP
Secretary
Appointed 23 May 2011
Resigned 01 May 2012

COLMAN, Carly

Resigned
Church Lane, WatlingtonOX49 5TP
Secretary
Appointed 01 May 2012
Resigned 08 Oct 2013

ASHKEN, Richard Laurence

Resigned
Church Lane, WatlingtonOX49 5TP
Born May 1952
Director
Appointed 23 May 2011
Resigned 08 Oct 2013

Persons with significant control

1

Mr Paul Edward Fincken

Active
Chesterton, BicesterOX26 1TD
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 May 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Legacy
12 October 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Incorporation Company
23 May 2011
NEWINCIncorporation