Background WavePink WaveYellow Wave

REGEN DEVCO LIMITED (09389144)

REGEN DEVCO LIMITED (09389144) is an active UK company. incorporated on 14 January 2015. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REGEN DEVCO LIMITED has been registered for 11 years. Current directors include JEZZARD, Paul, PIGG, Edward.

Company Number
09389144
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
14 Earlstrees Court, Corby, NN17 4AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JEZZARD, Paul, PIGG, Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGEN DEVCO LIMITED

REGEN DEVCO LIMITED is an active company incorporated on 14 January 2015 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REGEN DEVCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09389144

LTD Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

SNRDCO 3193 LIMITED
From: 14 January 2015To: 24 February 2015
Contact
Address

14 Earlstrees Court Earlstrees Industrial Estate Corby, NN17 4AX,

Previous Addresses

The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN
From: 12 August 2015To: 6 June 2024
C/O Brocklesby Limited Brocklesby House Crosslands Lane North Cave Brough North Humberside HU15 2PG England
From: 7 April 2015To: 12 August 2015
One Fleet Place London EC4M 7WS
From: 14 January 2015To: 7 April 2015
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Funding Round
Sept 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Oct 24
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JEZZARD, Paul

Active
Earlstrees Court, CorbyNN17 4AX
Born February 1984
Director
Appointed 04 Aug 2025

PIGG, Edward

Active
Earlstrees Court, CorbyNN17 4AX
Born July 1968
Director
Appointed 16 Mar 2018

ODONOGHUE, Christopher John

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 22 Jan 2016
Resigned 17 Oct 2024

PRIESTLEY, Richard Paul

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 17 Oct 2024
Resigned 27 Mar 2025

DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 14 Jan 2015
Resigned 07 Apr 2015

ASTOR, James Alexander Waldorf

Resigned
Earlstrees Court, CorbyNN17 4AX
Born September 1965
Director
Appointed 09 Sept 2015
Resigned 27 Mar 2025

BEAN, Andrew

Resigned
Mill Lane, GranthamNG33 5QN
Born July 1987
Director
Appointed 20 Jul 2016
Resigned 30 Mar 2018

BROCKLESBY, Robert Paul

Resigned
Crosslands Lane, BroughHU15 2PG
Born August 1973
Director
Appointed 27 Mar 2015
Resigned 28 Jul 2015

CAMI, Ronald

Resigned
Ste. 3300, Texas76102
Born April 1967
Director
Appointed 26 Feb 2015
Resigned 27 Mar 2015

CLAY, Tiffany Alexandra

Resigned
Mill Lane, GranthamNG33 5QN
Born August 1984
Director
Appointed 27 Mar 2015
Resigned 20 Jul 2016

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 14 Jan 2015
Resigned 25 Feb 2015

DODDS, Lewis Macrae

Resigned
Mill Lane, GranthamNG33 5QN
Born September 1965
Director
Appointed 09 Sept 2015
Resigned 30 Mar 2018

DUYK, Geoffrey Mark

Resigned
Mill Lane, GranthamNG33 5QN
Born April 1959
Director
Appointed 18 Jun 2015
Resigned 30 Mar 2018

LANG, Jason

Resigned
Earlstrees Court, CorbyNN17 4AX
Born January 1970
Director
Appointed 16 Mar 2018
Resigned 31 Jul 2025

O'DONOGHUE, Christopher John

Resigned
Earlstrees Court, CorbyNN17 4AX
Born June 1965
Director
Appointed 16 Mar 2018
Resigned 17 Oct 2024

ODONOGHUE, Christopher John

Resigned
Mill Lane, GranthamNG33 5QN
Born June 1965
Director
Appointed 30 Mar 2018
Resigned 18 Apr 2018

PRIESTLEY, Richard Paul

Resigned
Earlstrees Court, CorbyNN17 4AX
Born May 1972
Director
Appointed 16 Mar 2018
Resigned 27 Mar 2025

SESHAMANI, Divya

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born August 1978
Director
Appointed 27 Mar 2015
Resigned 26 May 2015

TYLER, Clive Desmond

Resigned
Mill Lane, GranthamNG33 5QN
Born August 1957
Director
Appointed 27 Mar 2015
Resigned 16 Apr 2018

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 14 Jan 2015
Resigned 25 Feb 2015

Persons with significant control

4

1 Active
3 Ceased
St James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Mill Lane, GranthamNG33 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023
Ceased 27 Mar 2025
Mill Lane, GranthamNG33 5QN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Mar 2018
Ceased 06 Jan 2023
Mill Lane, GranthamNG33 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
24 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Second Filing Capital Allotment Shares
14 September 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 May 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2015
NEWINCIncorporation