Background WavePink WaveYellow Wave

THE REGULATORY EXPERTS LTD (07901007)

THE REGULATORY EXPERTS LTD (07901007) is an active UK company. incorporated on 9 January 2012. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE REGULATORY EXPERTS LTD has been registered for 14 years. Current directors include SINGLA, Amit.

Company Number
07901007
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
229 Stanwell Road, Ashford, TW15 3QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SINGLA, Amit
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REGULATORY EXPERTS LTD

THE REGULATORY EXPERTS LTD is an active company incorporated on 9 January 2012 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE REGULATORY EXPERTS LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07901007

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

229 Stanwell Road Ashford, TW15 3QX,

Previous Addresses

Rdaska Group Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD England
From: 17 January 2017To: 21 December 2018
C/O Kaman and Co. Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ
From: 1 September 2015To: 17 January 2017
229 Stanwell Road Ashford TW15 3QX
From: 31 May 2013To: 1 September 2015
65 Berberis House Highfield Road Feltham Middlesex TW13 4GP England
From: 9 January 2012To: 31 May 2013
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGLA, Amit

Active
Stanwell Road, AshfordTW15 3QX
Born January 1983
Director
Appointed 18 Dec 2012

AGGARWAL, Shivani

Resigned
Stanwell Road, AshfordTW15 3QX
Born November 1984
Director
Appointed 14 May 2014
Resigned 01 Jul 2015

AGGARWAL, Shivani

Resigned
Berberis House, FelthamTW13 4GP
Born November 1984
Director
Appointed 09 Jan 2012
Resigned 18 Dec 2012

GARG, Anupa

Resigned
Stanwell Road, AshfordTW15 3QX
Born September 1985
Director
Appointed 01 Jul 2015
Resigned 16 Jan 2017

Persons with significant control

1

Mr Amit Singla

Active
Stanwell Road, AshfordTW15 3QX
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Incorporation Company
9 January 2012
NEWINCIncorporation