Background WavePink WaveYellow Wave

THE REGENERATION INCENTIVE CO LTD (09763747)

THE REGENERATION INCENTIVE CO LTD (09763747) is an active UK company. incorporated on 5 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE REGENERATION INCENTIVE CO LTD has been registered for 10 years. Current directors include PEAT, Charles William.

Company Number
09763747
Status
active
Type
ltd
Incorporated
5 September 2015
Age
10 years
Address
118 Piccadilly, London, W1J 7NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEAT, Charles William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REGENERATION INCENTIVE CO LTD

THE REGENERATION INCENTIVE CO LTD is an active company incorporated on 5 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE REGENERATION INCENTIVE CO LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09763747

LTD Company

Age

10 Years

Incorporated 5 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

118 Piccadilly London, W1J 7NW,

Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Share Issue
Oct 15
Funding Round
Dec 15
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Funding Round
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
New Owner
Sept 23
Owner Exit
Sept 23
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEAUMONT, John Geoffrey

Active
Piccadilly, LondonW1J 7NW
Secretary
Appointed 26 Sept 2016

PEAT, Charles William

Active
Piccadilly, LondonW1J 7NW
Born December 1980
Director
Appointed 04 Nov 2022

BEAUMONT, John Geoffrey

Resigned
Piccadilly, LondonW1J 7NW
Born June 1963
Director
Appointed 20 Oct 2016
Resigned 04 Nov 2022

PRIDMORE, Thomas Clifford

Resigned
Piccadilly, LondonW1J 7NW
Born March 1972
Director
Appointed 05 Sept 2015
Resigned 18 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Charles William Peat

Active
Piccadilly, LondonW1J 7NW
Born December 1980

Nature of Control

Significant influence or control
Notified 04 Oct 2022

Sir Michael Charles Gerrard Peat

Ceased
Piccadilly, LondonW1J 7NW
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Incorporation Company
5 September 2015
NEWINCIncorporation