Background WavePink WaveYellow Wave

KINGSTON REGENT LTD (09306286)

KINGSTON REGENT LTD (09306286) is an active UK company. incorporated on 11 November 2014. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINGSTON REGENT LTD has been registered for 11 years. Current directors include VAUGHAN, Thomas James.

Company Number
09306286
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
C/O Expertax Limited, Watford, WD17 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VAUGHAN, Thomas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON REGENT LTD

KINGSTON REGENT LTD is an active company incorporated on 11 November 2014 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINGSTON REGENT LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09306286

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

C/O Expertax Limited 42-44 Clarendon Road Watford, WD17 1JJ,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 13 November 2020To: 5 June 2024
6 the Avenue Sneyd Park Bristol BS9 1PA
From: 24 May 2017To: 13 November 2020
6 the Avenue Sneyd Park Bristol BS9 1PA England
From: 17 May 2017To: 24 May 2017
73 Cornhill London EC3V 3QQ
From: 11 February 2015To: 17 May 2017
25 Harley Street London W1G 9BR United Kingdom
From: 11 November 2014To: 11 February 2015
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Nov 17
Loan Secured
Jun 19
Owner Exit
Jun 20
Loan Cleared
Jun 20
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VAUGHAN, Thomas James

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born February 1987
Director
Appointed 27 Oct 2025

BARNES, Jeremy

Resigned
63 Hanson Drive, FoweyPL23 1ET
Born February 1961
Director
Appointed 12 May 2017
Resigned 29 Oct 2025

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 11 Nov 2014
Resigned 12 May 2017

HICKMAN, John

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1942
Director
Appointed 11 Nov 2014
Resigned 12 May 2017

Persons with significant control

3

1 Active
2 Ceased
42-44 Clarendon Road, WatfordWD17 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2020
The Avenue, BristolBS9 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2017
Ceased 29 May 2020
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 November 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
21 November 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2014
NEWINCIncorporation