Background WavePink WaveYellow Wave

REGENT ACQUISITIONS LIMITED (11294258)

REGENT ACQUISITIONS LIMITED (11294258) is an active UK company. incorporated on 5 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REGENT ACQUISITIONS LIMITED has been registered for 7 years. Current directors include LAWRENCE, Mark, ROBINSON, Mark Charles, VALECHA, Deep Nandlal, Mr .

Company Number
11294258
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
Regent House, London, W3 0XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWRENCE, Mark, ROBINSON, Mark Charles, VALECHA, Deep Nandlal, Mr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT ACQUISITIONS LIMITED

REGENT ACQUISITIONS LIMITED is an active company incorporated on 5 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REGENT ACQUISITIONS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11294258

LTD Company

Age

7 Years

Incorporated 5 April 2018

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 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Regent House Kendal Avenue London, W3 0XA,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Apr 19
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Nov 24
Funding Round
Nov 24
Owner Exit
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAWRENCE, Mark

Active
Kendal Avenue, LondonW3 0XA
Born October 1967
Director
Appointed 13 Jun 2024

ROBINSON, Mark Charles

Active
Kendal Avenue, LondonW3 0XA
Born July 1982
Director
Appointed 31 Jul 2025

VALECHA, Deep Nandlal, Mr

Active
Kendal Avenue, LondonW3 0XA
Born September 1971
Director
Appointed 05 Apr 2018

MITCHELL, Trevor

Resigned
Kendal Avenue, LondonW3 0XA
Born April 1960
Director
Appointed 13 Jun 2024
Resigned 30 Sept 2025

RONDELLI, Omar

Resigned
Kendal Avenue, LondonW3 0XA
Born May 1977
Director
Appointed 08 Apr 2024
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Kendal Avenue, LondonW3 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Deep Nandlal Valecha

Ceased
Kendal Avenue, LondonW3 0XA
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 April 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
12 April 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
12 April 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Incorporation Company
5 April 2018
NEWINCIncorporation