Background WavePink WaveYellow Wave

PIECE REGEN LIMITED (07742170)

PIECE REGEN LIMITED (07742170) is an active UK company. incorporated on 16 August 2011. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PIECE REGEN LIMITED has been registered for 14 years. Current directors include HIBBERT, Craig Michael.

Company Number
07742170
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HIBBERT, Craig Michael
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIECE REGEN LIMITED

PIECE REGEN LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PIECE REGEN LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07742170

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PICE REGEN LIMITED
From: 16 August 2011To: 19 August 2011
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

284a Smedley Street Matlock Derbyshire DE4 3LH
From: 23 August 2011To: 10 June 2013
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 16 August 2011To: 23 August 2011
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Dec 13
Director Joined
Dec 13
Funding Round
Sept 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Mar 19
Funding Round
Aug 19
Director Left
Apr 21
Owner Exit
Apr 21
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 01 Sept 2012

MORRIS, Timothy James

Resigned
Church Road, Milford HavenSA73 1EB
Born June 1952
Director
Appointed 16 Aug 2011
Resigned 15 Apr 2021

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 16 Aug 2011
Resigned 16 Aug 2011

Persons with significant control

3

1 Active
2 Ceased

Timothy James Morris

Ceased
Church Road, Milford HavenSA73 1EB
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2021

Mr Christopher Patrick Oliver

Ceased
Furnival Road, SheffieldS4 7YA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019

Mr Craig Michael Hibbert

Active
Furnival Road, SheffieldS4 7YA
Born March 1960

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
27 March 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 July 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
2 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2011
NEWINCIncorporation