Background WavePink WaveYellow Wave

REGIONALLY VENTURES HOLDINGS LIMITED (10387436)

REGIONALLY VENTURES HOLDINGS LIMITED (10387436) is an active UK company. incorporated on 21 September 2016. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. REGIONALLY VENTURES HOLDINGS LIMITED has been registered for 9 years. Current directors include MCDOWELL, Michael William, NEWSHAM, Paul Charles, ODELL, James and 1 others.

Company Number
10387436
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MCDOWELL, Michael William, NEWSHAM, Paul Charles, ODELL, James, TAYLOR, Martin
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONALLY VENTURES HOLDINGS LIMITED

REGIONALLY VENTURES HOLDINGS LIMITED is an active company incorporated on 21 September 2016 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. REGIONALLY VENTURES HOLDINGS LIMITED was registered 9 years ago.(SIC: 66190)

Status

active

Active since 9 years ago

Company No

10387436

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 July 2023 - 30 September 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

RFM FUNDING SOLUTIONS LTD
From: 21 June 2021To: 3 January 2024
RFM CORPORATE SOLUTIONS LTD
From: 11 June 2021To: 21 June 2021
RFM CORPORATE FINANCE LTD
From: 21 September 2016To: 11 June 2021
Contact
Address

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,

Previous Addresses

, 120-124 Towngate Leyland, Preston, Lancashire, PR25 2LQ, England
From: 21 September 2016To: 28 June 2024
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Jul 18
Funding Round
Jul 18
New Owner
Jul 18
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 21
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Sept 24
New Owner
Feb 26
Owner Exit
Feb 26
6
Funding
5
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCDOWELL, Michael William

Active
Holywood, Co. DownBT18 9JG
Born November 1976
Director
Appointed 01 Aug 2024

NEWSHAM, Paul Charles

Active
Runshaw Lane, ChorleyPR7 6HD
Born July 1965
Director
Appointed 21 Sept 2016

ODELL, James

Active
Shalford, GuildfordGU4 8DD
Born February 1949
Director
Appointed 01 Aug 2024

TAYLOR, Martin

Active
Barnet, MiddlesexEN5 4HL
Born May 1968
Director
Appointed 01 Aug 2024

TELFORD, Gillian

Resigned
LeylandPR25 2LQ
Born August 1974
Director
Appointed 04 Nov 2021
Resigned 28 Nov 2023

Persons with significant control

8

1 Active
7 Ceased

Mr James Odell

Active
Shalford, GuildfordGU4 8DD
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2024

Mr Paul Charles Newsham

Ceased
Runshaw Lane, ChorleyPR7 6HD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Ceased 26 Jan 2024
LeylandPR25 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 28 Nov 2023
Towngate, LeylandPR25 2LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 20 Oct 2021
Gate Way Drive, LeedsLS19 7XY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 20 Oct 2021
LeylandPR25 2LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Ceased 03 Mar 2021

Mr Jonathan, Mark Wooller

Ceased
Crown House, DartfordDA1 1DZ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Ceased 01 Oct 2020

Mr Paul Charles Newsham

Ceased
28 Stricklands Lane, PrestonPR1 9XU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Certificate Change Of Name Company
3 January 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 June 2021
RESOLUTIONSResolutions
Resolution
11 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Incorporation Company
21 September 2016
NEWINCIncorporation