Background WavePink WaveYellow Wave

REGENTS CAPITAL LIMITED (07992575)

REGENTS CAPITAL LIMITED (07992575) is an active UK company. incorporated on 15 March 2012. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGENTS CAPITAL LIMITED has been registered for 14 years. Current directors include HUSSAIN, Irfan Javeed, JAKISIC, Marin.

Company Number
07992575
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Irfan Javeed, JAKISIC, Marin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTS CAPITAL LIMITED

REGENTS CAPITAL LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGENTS CAPITAL LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07992575

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 15 March 2017To: 4 June 2019
869 High Road London N12 8QA
From: 13 March 2015To: 15 March 2017
Euro House 1394 High Road London N20 9YZ United Kingdom
From: 1 August 2014To: 13 March 2015
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
From: 15 March 2012To: 1 August 2014
Timeline

21 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 08 Jun 2017

JAKISIC, Marin

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 08 Jun 2017

HUSSAIN, Irfan Javeed

Resigned
LondonN12 8QA
Born June 1980
Director
Appointed 17 Feb 2014
Resigned 30 Dec 2016

JAKISIC, Marin

Resigned
LondonN12 8QA
Born August 1981
Director
Appointed 17 Feb 2014
Resigned 30 Dec 2016

KANVAL, Imran

Resigned
LondonN21 3NA
Born August 1972
Director
Appointed 30 Dec 2016
Resigned 08 Jun 2017

MANEK, Neil

Resigned
Jupiter House, ReadingRG7 8NN
Born April 1983
Director
Appointed 15 Mar 2012
Resigned 17 Feb 2015

Persons with significant control

1

LondonN21 3NA

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

75

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Incorporation Company
15 March 2012
NEWINCIncorporation