Background WavePink WaveYellow Wave

REGENERATE NEWCASTLE ASSET CO LIMITED (11459984)

REGENERATE NEWCASTLE ASSET CO LIMITED (11459984) is an active UK company. incorporated on 11 July 2018. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REGENERATE NEWCASTLE ASSET CO LIMITED has been registered for 7 years. Current directors include DIXON, Emma, HARTLEY, Jennifer Sarah, NICHOLSON, Mark and 1 others.

Company Number
11459984
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
Democratic Services Democratic Services, Newcastle Upon Tyne, NE99 1RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIXON, Emma, HARTLEY, Jennifer Sarah, NICHOLSON, Mark, O'NEIL, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENERATE NEWCASTLE ASSET CO LIMITED

REGENERATE NEWCASTLE ASSET CO LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REGENERATE NEWCASTLE ASSET CO LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11459984

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Democratic Services Democratic Services Barras Bridge Newcastle Upon Tyne, NE99 1RD,

Previous Addresses

Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom
From: 11 July 2018To: 30 August 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Sept 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Nov 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DIXON, Emma

Active
5 Clarnico Lane, LondonE15 2HG
Born April 1982
Director
Appointed 09 May 2025

HARTLEY, Jennifer Sarah

Active
Democratic Services, Newcastle Upon TyneNE99 1RD
Born February 1981
Director
Appointed 09 May 2025

NICHOLSON, Mark

Active
Democratic Services, Newcastle Upon TyneNE99 1RD
Born December 1969
Director
Appointed 03 Jul 2023

O'NEIL, Paul

Active
5 Clarnico Lane, LondonE15 2HG
Born March 1970
Director
Appointed 13 Nov 2025

BURRELL, Richard

Resigned
5 Wilton Road, LondonSW1V 1AN
Born March 1966
Director
Appointed 31 Dec 2023
Resigned 09 May 2025

GRAHAM, James Peter Hamilton

Resigned
Bevis Marks, LondonEC3A 7BA
Born May 1986
Director
Appointed 22 Dec 2021
Resigned 31 Dec 2023

HARDMAN, Steven

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born May 1968
Director
Appointed 09 May 2025
Resigned 20 Oct 2025

HART, Andrew David

Resigned
Democratic Services, Newcastle Upon TyneNE99 1RD
Born June 1969
Director
Appointed 11 Jul 2018
Resigned 30 Nov 2021

KIRKHAM, Anthony Paul

Resigned
Barras Bridge, Newcastle Upon TyneNE1 8QH
Born September 1964
Director
Appointed 11 Jul 2018
Resigned 31 Jul 2022

LALA, Bilal Hashim

Resigned
Canada Square, LondonE14 5LQ
Born June 1963
Director
Appointed 01 Jul 2021
Resigned 22 Dec 2021

PERCY, Michelle Frances

Resigned
Democratic Services, Newcastle Upon TyneNE99 1RD
Born September 1968
Director
Appointed 03 Jul 2024
Resigned 31 Jul 2025

SHERIDAN, David Anthony

Resigned
Democratic Services, Newcastle Upon TyneNE99 1RD
Born December 1962
Director
Appointed 11 Jul 2018
Resigned 30 Sept 2018

SMITHURST, Martin Jon

Resigned
Democratic Services, Newcastle Upon TyneNE99 1RD
Born April 1971
Director
Appointed 01 Oct 2018
Resigned 30 Jun 2021

THEOBALD, David Anthony

Resigned
Barras Brige, Newcastle Upon TyneNE1 8QH
Born July 1964
Director
Appointed 11 Jul 2018
Resigned 03 Jul 2024

WARBURTON, Tom

Resigned
Barras Bridge, Newcastle Upon TyneNE1 8QH
Born July 1964
Director
Appointed 11 Jul 2018
Resigned 17 Jan 2022

Persons with significant control

2

Clarnico Lane, LondonE15 2HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2018

The Council Of The City Of Newcastle Upon Tyne

Active
Barras Bridge, Newcastle Upon TyneNE1 8QH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation