Background WavePink WaveYellow Wave

RE (REGIONAL ENTERPRISE) LIMITED (08615172)

RE (REGIONAL ENTERPRISE) LIMITED (08615172) is an active UK company. incorporated on 18 July 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RE (REGIONAL ENTERPRISE) LIMITED has been registered for 12 years. Current directors include GREGORY, Christopher James, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
08615172
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREGORY, Christopher James, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE (REGIONAL ENTERPRISE) LIMITED

RE (REGIONAL ENTERPRISE) LIMITED is an active company incorporated on 18 July 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RE (REGIONAL ENTERPRISE) LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08615172

LTD Company

Age

12 Years

Incorporated 18 July 2013

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CAPITA (BDRS) LIMITED
From: 18 July 2013To: 20 September 2013
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT
From: 18 July 2013To: 1 October 2018
Timeline

50 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
May 21
Director Joined
May 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Oct 22
Owner Exit
Nov 22
Director Joined
Nov 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
1
Funding
46
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 18 Jul 2013

GREGORY, Christopher James

Active
Paddington, LondonW2 6BD
Born April 1987
Director
Appointed 27 Feb 2024

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 20 Nov 2023

ABRAHAM, Paul Stewart

Resigned
LondonEC2V 7NQ
Born January 1976
Director
Appointed 27 May 2021
Resigned 20 Aug 2024

BARNES, Richard

Resigned
LondonEC2V 7NQ
Born October 1961
Director
Appointed 07 Nov 2022
Resigned 19 Oct 2023

CLARKE, Leon

Resigned
LondonEC2V 7NQ
Born May 1974
Director
Appointed 29 Jul 2020
Resigned 18 May 2021

CORNELIUS, Richard Alan

Resigned
Berners Street, LondonW1T 3LR
Born July 1955
Director
Appointed 05 Aug 2013
Resigned 28 Jun 2018

COWLEY, Graham

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1959
Director
Appointed 10 Oct 2013
Resigned 13 Jul 2015

DALLY, Mark Neil

Resigned
LondonEC2V 7NQ
Born July 1969
Director
Appointed 21 Oct 2014
Resigned 31 Dec 2021

FISHER, Rory Mcculloch

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1964
Director
Appointed 13 Apr 2016
Resigned 31 Oct 2016

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 18 Jul 2013
Resigned 10 Oct 2013

HOOTON, John Nicholas

Resigned
Berners Street, LondonW1T 3LR
Born July 1977
Director
Appointed 23 Jun 2016
Resigned 28 Jun 2018

MARCHANT, Richard Melvyn

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 18 Jul 2013
Resigned 19 Feb 2016

MARSHALL, John Leslie

Resigned
LondonEC2V 7NQ
Born August 1940
Director
Appointed 04 Sept 2018
Resigned 05 Apr 2022

MONTGOMERY, Joseph

Resigned
LondonEC2V 7NQ
Born February 1961
Director
Appointed 01 Jan 2015
Resigned 19 Oct 2023

PAPATHOMAS, Pantelis

Resigned
LondonEC2V 7NQ
Born October 1976
Director
Appointed 30 Jun 2022
Resigned 29 Feb 2024

PREW, Jonathan Mark

Resigned
Berners Street, LondonW1T 3LR
Born August 1964
Director
Appointed 05 Aug 2015
Resigned 23 Aug 2019

SELLERS, Christopher George

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1968
Director
Appointed 24 May 2017
Resigned 30 Jan 2018

SHILSTON, Gary

Resigned
LondonEC2V 7NQ
Born October 1967
Director
Appointed 14 Mar 2018
Resigned 30 Jun 2022

SLOGGETT, Brian Ronald

Resigned
Berners Street, LondonW1T 3LR
Born March 1960
Director
Appointed 19 Feb 2016
Resigned 04 Jan 2019

TOMKINSON, Ian James

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1966
Director
Appointed 10 Oct 2013
Resigned 13 Apr 2016

TRAVERS, Andrew Charles

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1960
Director
Appointed 05 Aug 2013
Resigned 23 Jun 2016

WAKELING, Dawn

Resigned
LondonEC2V 7NQ
Born November 1964
Director
Appointed 04 Sept 2018
Resigned 19 Oct 2023

WYLLIE, Mark Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1966
Director
Appointed 10 Oct 2013
Resigned 24 Jul 2014

YATES-KNEEN, Geoffrey Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1970
Director
Appointed 31 Oct 2016
Resigned 07 Apr 2017

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate director
Appointed 18 Jul 2013
Resigned 10 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
Paddington, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Building 2, LondonN11 1NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2023
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
24 November 2023
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
24 November 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Auditors Resignation Company
29 May 2015
AUDAUD
Auditors Resignation Company
14 May 2015
AUDAUD
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
2 September 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
2 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2013
NEWINCIncorporation