Background WavePink WaveYellow Wave

REG TRANCHE 5 HOLDINGS LIMITED (08738805)

REG TRANCHE 5 HOLDINGS LIMITED (08738805) is an active UK company. incorporated on 18 October 2013. with registered office in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REG TRANCHE 5 HOLDINGS LIMITED has been registered for 12 years. Current directors include BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard and 2 others.

Company Number
08738805
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
Unit 3b, Damery Works Damery Lane, Berkeley, GL13 9JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard, WANNOP, Simon Thomas, WHALLEY, Andrew Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG TRANCHE 5 HOLDINGS LIMITED

REG TRANCHE 5 HOLDINGS LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REG TRANCHE 5 HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08738805

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 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

21 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
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: 18 October 2013To: 27 February 2014
Timeline

7 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Cleared
Nov 15
Director Left
Jan 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CROCKFORD, Zoe Catherine

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

BOOTH, Stephen

Active
Damery Lane, BerkeleyGL13 9JR
Born November 1959
Director
Appointed 13 Jan 2014

CROCKFORD, David Edward

Active
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 18 Oct 2013

PARTRIDGE, Matthew Richard

Active
Damery Lane, BerkeleyGL13 9JR
Born September 1971
Director
Appointed 31 Oct 2013

WANNOP, Simon Thomas

Active
Grange Close, ExmouthEX8 5LD
Born May 1979
Director
Appointed 18 Oct 2013

WHALLEY, Andrew Nicholas

Active
Guildford Road, LeatherheadKT22 9DS
Born September 1964
Director
Appointed 18 Oct 2013

CROCKFORD, David

Resigned
Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 18 Oct 2013
Resigned 30 Sept 2017

HARRIS, Neil Tracey

Resigned
Levalsa Meor, St AustellPL26 6DN
Born January 1953
Director
Appointed 18 Oct 2013
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

38

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
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
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 Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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 Full
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
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
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Incorporation Company
18 October 2013
NEWINCIncorporation