Background WavePink WaveYellow Wave

REGULINK LIMITED (09176236)

REGULINK LIMITED (09176236) is an active UK company. incorporated on 14 August 2014. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REGULINK LIMITED has been registered for 11 years. Current directors include REED, Stuart Edwin, SINGH, Sunil Kumar.

Company Number
09176236
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
8-10 South Street, Epsom, KT18 7PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REED, Stuart Edwin, SINGH, Sunil Kumar
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGULINK LIMITED

REGULINK LIMITED is an active company incorporated on 14 August 2014 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REGULINK LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09176236

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

8-10 South Street Epsom, KT18 7PF,

Previous Addresses

Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England
From: 7 March 2018To: 7 February 2022
25 Clarendon Road Redhill Surrey RH1 1QZ
From: 6 March 2018To: 7 March 2018
75 Kenton Road Newcastle upon Tyne NE3 4NL England
From: 21 March 2016To: 6 March 2018
38a Salters Road Gosforth Newcastle upon Tyne NE3 1DX
From: 14 August 2014To: 21 March 2016
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

REED, Stuart Edwin

Active
EpsomKT18 7PF
Born February 1973
Director
Appointed 26 Jun 2015

SINGH, Sunil Kumar

Active
EpsomKT18 7PF
Born February 1975
Director
Appointed 14 Aug 2014

Persons with significant control

2

Mr Sunil Kumar Singh

Active
EpsomKT18 7PF
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016

Mr Stuart Edwin Reed

Active
EpsomKT18 7PF
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Incorporation Company
14 August 2014
NEWINCIncorporation