Background WavePink WaveYellow Wave

REGENT ENERGY LEASING LIMITED (11087075)

REGENT ENERGY LEASING LIMITED (11087075) is an active UK company. incorporated on 29 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGENT ENERGY LEASING LIMITED has been registered for 8 years. Current directors include VALECHA, Deep Nandlal.

Company Number
11087075
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Regent House, London, W3 0XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VALECHA, Deep Nandlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT ENERGY LEASING LIMITED

REGENT ENERGY LEASING LIMITED is an active company incorporated on 29 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGENT ENERGY LEASING LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11087075

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

PRAETURA AIRSOURCE TRADING LIMITED
From: 29 November 2017To: 25 September 2018
Contact
Address

Regent House Kendal Avenue London, W3 0XA,

Previous Addresses

Giants Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom
From: 29 November 2017To: 28 May 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Owner Exit
Jan 19
Director Left
May 19
Director Left
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VALECHA, Deep Nandlal

Active
Kendal Avenue, LondonW3 0XA
Born September 1971
Director
Appointed 23 Jan 2018

FLETCHER, Michael James

Resigned
Potato Wharf, ManchesterM3 4NB
Born November 1974
Director
Appointed 29 Nov 2017
Resigned 28 May 2019

WILLIAMSON, Mark

Resigned
Potato Wharf, ManchesterM3 4NB
Born November 1965
Director
Appointed 29 Nov 2017
Resigned 28 May 2019

Persons with significant control

2

1 Active
1 Ceased
Kendal Avenue, LondonW3 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2018

Mr Michael James Fletcher

Ceased
Potato Wharf, ManchesterM3 4NB
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2017
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Resolution
25 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2017
NEWINCIncorporation