Background WavePink WaveYellow Wave

REGATTA OFFICES (IPSWICH) LTD (09494984)

REGATTA OFFICES (IPSWICH) LTD (09494984) is an active UK company. incorporated on 17 March 2015. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. REGATTA OFFICES (IPSWICH) LTD has been registered for 11 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas.

Company Number
09494984
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
Suite E2, 2nd Floor The Octagon, Colchester, CO1 1TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA OFFICES (IPSWICH) LTD

REGATTA OFFICES (IPSWICH) LTD is an active company incorporated on 17 March 2015 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. REGATTA OFFICES (IPSWICH) LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09494984

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Suite E2, 2nd Floor The Octagon Middleborough Colchester, CO1 1TG,

Previous Addresses

Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England
From: 29 June 2017To: 31 May 2018
The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 21 June 2017To: 29 June 2017
The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 5 June 2017To: 21 June 2017
82C East Hill Colchester CO1 2QW England
From: 18 October 2016To: 5 June 2017
Cear the Street Charsfield Woodbridge IP13 7PY England
From: 17 March 2015To: 18 October 2016
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 02 May 2024

HEMBRY, Zachary Thomas

Active
The Octagon, ColchesterCO1 1TG
Born September 1992
Director
Appointed 21 Dec 2020

HEMBRY, Maxwell

Resigned
Chapel Street, WoodbridgeIP124NF
Born July 1959
Director
Appointed 17 Mar 2015
Resigned 01 Nov 2016

ISHERWOOD, Lawrence Ernest

Resigned
The Street, WoodbridgeIP13 7PY
Born May 1949
Director
Appointed 17 Mar 2015
Resigned 21 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Maxwell Messina Jacob Hembry

Ceased
48 Chapel Street, WoodbridgeIP12 4NF
Born July 1959

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
Ceased 01 Nov 2016
Suite E2, 2nd Floor, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 March 2015
NEWINCIncorporation