Background WavePink WaveYellow Wave

REGENCY FREIGHT SERVICES LIMITED (09868614)

REGENCY FREIGHT SERVICES LIMITED (09868614) is an active UK company. incorporated on 12 November 2015. with registered office in Kingston Upon Thames. The company operates in the Transportation and Storage sector, engaged in freight transport by road. REGENCY FREIGHT SERVICES LIMITED has been registered for 10 years. Current directors include GRIEF, Stephen Andrew, OWENS, Marc.

Company Number
09868614
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GRIEF, Stephen Andrew, OWENS, Marc
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY FREIGHT SERVICES LIMITED

REGENCY FREIGHT SERVICES LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Kingston Upon Thames. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. REGENCY FREIGHT SERVICES LIMITED was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

09868614

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 13 November 2018To: 3 December 2024
Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England
From: 9 January 2018To: 13 November 2018
The White House 57-63 Church Road, Wimbledon Village London SW19 5SB England
From: 16 November 2015To: 9 January 2018
The White House 57-63 Church Road, Wimbledon Villag London SW19 5SB England
From: 12 November 2015To: 16 November 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Apr 18
Director Left
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Owner Exit
Oct 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LONDON LAW SECRETARIAL LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate secretary
Appointed 12 Nov 2015

GRIEF, Stephen Andrew

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1965
Director
Appointed 12 Nov 2015

OWENS, Marc

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born February 1982
Director
Appointed 18 Apr 2018

GARRATT, Neal John

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Born September 1957
Director
Appointed 12 Nov 2015
Resigned 26 Oct 2021

SINGH, Darsanand

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1970
Director
Appointed 12 Nov 2015
Resigned 10 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Darsanand Singh

Ceased
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021
Ceased 10 Jul 2025

Marc Owens

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021

Mr Neal John Garratt

Ceased
MatlockDE4 3SW
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021

Stephen Andrew Grief

Active
189 Beer Road, Nr SeatonEX12 2QB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 October 2018
AAMDAAMD
Change Corporate Secretary Company With Change Date
15 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Incorporation Company
12 November 2015
NEWINCIncorporation