Background WavePink WaveYellow Wave

REGATTA LONDON LIMITED (11790456)

REGATTA LONDON LIMITED (11790456) is an active UK company. incorporated on 28 January 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. REGATTA LONDON LIMITED has been registered for 7 years. Current directors include EDMONDSON, Iain David, MITCHELL, Andrew Harold, ROSTRON, Matthew and 2 others.

Company Number
11790456
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
Royal Docks Watersports Centre, London, E16 2QT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
EDMONDSON, Iain David, MITCHELL, Andrew Harold, ROSTRON, Matthew, SAGE, John George Patrick, TRIGGS HODGE, Andrew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA LONDON LIMITED

REGATTA LONDON LIMITED is an active company incorporated on 28 January 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. REGATTA LONDON LIMITED was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11790456

LTD Company

Age

7 Years

Incorporated 28 January 2019

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Royal Docks Watersports Centre 1012 Dockside Road London, E16 2QT,

Previous Addresses

Royal Docks Adventure 1012 Dockside Road London E16 2QT England
From: 28 November 2024To: 26 June 2025
C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
From: 29 August 2023To: 28 November 2024
C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 28 July 2020To: 29 August 2023
C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 29 August 2019To: 28 July 2020
C/O Granite Morgan Smith 122 Feering Hill Feering Colchester Essex CO5 9PY
From: 23 April 2019To: 29 August 2019
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 28 January 2019To: 23 April 2019
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GRAY, Victoria Claire

Active
1012 Dockside Road, LondonE16 2QT
Secretary
Appointed 26 Nov 2024

EDMONDSON, Iain David

Active
1012 Dockside Road, LondonE16 2QT
Born November 1969
Director
Appointed 04 Nov 2022

MITCHELL, Andrew Harold

Active
1012 Dockside Road, LondonE16 2QT
Born August 1960
Director
Appointed 27 Sept 2024

ROSTRON, Matthew

Active
1012 Dockside Road, LondonE16 2QT
Born February 1968
Director
Appointed 04 Nov 2022

SAGE, John George Patrick

Active
1012 Dockside Road, LondonE16 2QT
Born July 1968
Director
Appointed 28 Jan 2019

TRIGGS HODGE, Andrew

Active
1012 Dockside Road, LondonE16 2QT
Born March 1979
Director
Appointed 28 Jan 2019

TINNION, David Nicholas

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Secretary
Appointed 04 Nov 2022
Resigned 24 Jul 2024

TRIGGS HODGE, Andrew

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Secretary
Appointed 28 Jan 2019
Resigned 04 Nov 2022

BAILEY, Roger Charles

Resigned
Cottons Lane, LondonSE1 2QG
Born April 1960
Director
Appointed 28 Jan 2019
Resigned 01 Nov 2022

TINNION, David Nicholas

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born October 1980
Director
Appointed 04 Nov 2022
Resigned 24 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Dockside Road, LondonE16 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Ms Celia Diana Carlisle

Ceased
Cottons Lane, LondonSE1 2QG
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Incorporation Company
28 January 2019
NEWINCIncorporation