Background WavePink WaveYellow Wave

REGENT STREET LONDON LIMITED (09410179)

REGENT STREET LONDON LIMITED (09410179) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. REGENT STREET LONDON LIMITED has been registered for 11 years. Current directors include KENNEDY, Denise Lorraine.

Company Number
09410179
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Regus Fleet Street, London
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNEDY, Denise Lorraine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT STREET LONDON LIMITED

REGENT STREET LONDON LIMITED is an active company incorporated on 28 January 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. REGENT STREET LONDON LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09410179

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Regus Fleet Street 107-111 Fleet Street London, ,

Previous Addresses

20 Raven Wharf Lafone Street London SE1 2LR United Kingdom
From: 18 June 2020To: 13 January 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 5 September 2016To: 18 June 2020
Dept 1213E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
From: 1 March 2016To: 5 September 2016
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA
From: 28 January 2015To: 1 March 2016
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Denise Lorraine

Active
107-111 Fleet Street, London
Born January 1953
Director
Appointed 03 Jul 2022

KENNEDY, Helen Leigh

Resigned
BelfastBT5 7AY
Born June 1978
Director
Appointed 15 Jun 2020
Resigned 03 Jul 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 28 Jan 2015
Resigned 15 Jun 2020

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 28 Jan 2015
Resigned 15 Jun 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Denise Lorraine Kennedy

Active
107-111 Fleet Street, London
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Jul 2022

Mrs Helen Leigh Kennedy

Ceased
BelfastBT5 7AY
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020
Ceased 03 Jul 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2017
Ceased 15 Jun 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2017
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Incorporation Company
28 January 2015
NEWINCIncorporation