Background WavePink WaveYellow Wave

REGALIZ LIMITED (10169361)

REGALIZ LIMITED (10169361) is an active UK company. incorporated on 9 May 2016. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGALIZ LIMITED has been registered for 9 years. Current directors include CHADHA, Rajesh, CHADHA, Reema.

Company Number
10169361
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
17 Rambler Lane, Slough, SL3 7RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Rajesh, CHADHA, Reema
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALIZ LIMITED

REGALIZ LIMITED is an active company incorporated on 9 May 2016 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGALIZ LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10169361

LTD Company

Age

9 Years

Incorporated 9 May 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

VIVO MENTES GLOBAL LIMITED
From: 9 May 2016To: 9 August 2017
Contact
Address

17 Rambler Lane Slough, SL3 7RR,

Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 17
Funding Round
Nov 17
Loan Secured
Dec 17
New Owner
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Feb 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHADHA, Rajesh

Active
Rambler Lane, SloughSL3 7RR
Born March 1966
Director
Appointed 11 Aug 2017

CHADHA, Reema

Active
Rambler Lane, SloughSL3 7RR
Born September 1969
Director
Appointed 09 May 2016

Persons with significant control

2

Mr Rajesh Chadha

Active
Rambler Lane, SloughSL3 7RR
Born March 2017

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017

Mrs Reema Chadha

Active
Rambler Lane, SloughSL3 7RR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Incorporation Company
9 May 2016
NEWINCIncorporation