Background WavePink WaveYellow Wave

REG ST LTD. (08183175)

REG ST LTD. (08183175) is an active UK company. incorporated on 17 August 2012. with registered office in Berkeley. The company operates in the Construction sector, engaged in development of building projects. REG ST LTD. has been registered for 13 years. Current directors include BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard and 2 others.

Company Number
08183175
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
Unit 3b, Damery Works Damery Lane, Berkeley, GL13 9JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard, WANNOP, Simon Thomas, WHALLEY, Andrew Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG ST LTD.

REG ST LTD. is an active company incorporated on 17 August 2012 with the registered office located in Berkeley. The company operates in the Construction sector, specifically engaged in development of building projects. REG ST LTD. was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08183175

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REG STRATH TIRRY LIMITED
From: 4 September 2013To: 21 October 2021
REG HEN TOE BURN LIMITED
From: 5 April 2013To: 4 September 2013
REG TREGENNA LIMITED
From: 17 August 2012To: 5 April 2013
Contact
Address

Unit 3b, Damery Works Damery Lane Woodford Berkeley, GL13 9JR,

Previous Addresses

2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 February 2014To: 5 April 2019
Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom
From: 17 August 2012To: 27 February 2014
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 12
Director Joined
Jun 14
Director Left
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CROCKFORD, Zoe Catherine

Active
Damery Lane, BerkeleyGL13 9JR
Secretary
Appointed 01 Apr 2016

BOOTH, Stephen

Active
Edgeborough House, GuildfordGU1 2BJ
Born November 1959
Director
Appointed 30 Jun 2014

CROCKFORD, David Edward

Active
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 17 Aug 2012

PARTRIDGE, Matthew Richard

Active
Bath Road, StroudGL6 0QL
Born September 1971
Director
Appointed 22 Nov 2012

WANNOP, Simon Thomas

Active
Grange Close, ExmouthEX8 5LD
Born May 1979
Director
Appointed 17 Aug 2012

WHALLEY, Andrew Nicholas

Active
Guildford Road, FetchamKT22 9DS
Born September 1964
Director
Appointed 17 Aug 2012

HARRIS, Neil Tracey

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born January 1953
Director
Appointed 17 Aug 2012
Resigned 21 Dec 2015

Persons with significant control

1

Upper Edgeborough Road, GuildfordGU1 2BJ

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

39

Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Auditors Resignation Company
31 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2012
NEWINCIncorporation