Background WavePink WaveYellow Wave

REGENSYS IT LTD (12320319)

REGENSYS IT LTD (12320319) is an active UK company. incorporated on 18 November 2019. with registered office in Wetherby. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. REGENSYS IT LTD has been registered for 6 years.

Company Number
12320319
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
Somerset House D-F, Wetherby, LS22 7SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
SIC Codes
46510, 47410, 63110, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENSYS IT LTD

REGENSYS IT LTD is an active company incorporated on 18 November 2019 with the registered office located in Wetherby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. REGENSYS IT LTD was registered 6 years ago.(SIC: 46510, 47410, 63110, 95110)

Status

active

Active since 6 years ago

Company No

12320319

LTD Company

Age

6 Years

Incorporated 18 November 2019

Size

N/A

Accounts

ARD: 30/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 17 August 2021 (4 years ago)
Period: 18 November 2019 - 30 November 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2022
Period: 1 December 2020 - 30 November 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 January 2023 (3 years ago)
Submitted on 1 February 2023 (3 years ago)

Next Due

Due by 10 February 2024
For period ending 27 January 2024
Contact
Address

Somerset House D-F York Road Wetherby, LS22 7SU,

Previous Addresses

Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 14 January 2024To: 21 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 31 January 2023To: 14 January 2024
61 Bridge Street Kington HR5 3DJ England
From: 31 January 2023To: 31 January 2023
Carnac Place Cams Hall Estate Fareham PO16 8UY England
From: 15 September 2020To: 31 January 2023
The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ United Kingdom
From: 18 November 2019To: 15 September 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Feb 20
Loan Cleared
Aug 21
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Left
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

HURST, Michael Jonathan

Resigned
BroadstoneBH18 9NL
Born September 1972
Director
Appointed 18 Nov 2019
Resigned 27 Jan 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 27 Jan 2023
Resigned 25 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2023

Mr Michael Jonathan Hurst

Ceased
BroadstoneBH18 9NL
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
26 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Incorporation Company
18 November 2019
NEWINCIncorporation