Background WavePink WaveYellow Wave

REGENT MARKETING LIMITED (13399372)

REGENT MARKETING LIMITED (13399372) is an active UK company. incorporated on 14 May 2021. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. REGENT MARKETING LIMITED has been registered for 4 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
13399372
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT MARKETING LIMITED

REGENT MARKETING LIMITED is an active company incorporated on 14 May 2021 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. REGENT MARKETING LIMITED was registered 4 years ago.(SIC: 63990)

Status

active

Active since 4 years ago

Company No

13399372

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

The Stables Peper Harow Godalming GU8 6BQ United Kingdom
From: 6 January 2025To: 6 January 2025
Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 6 January 2025
Suite 1001B Building a2 Cody Technology Park Farnborough Hampshire GU14 0LX United Kingdom
From: 14 May 2021To: 1 July 2021
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Funding Round
May 21
Director Joined
Jul 21
Director Left
Jun 22
Owner Exit
Jan 23
Funding Round
Nov 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 14 May 2021

WHATLEY, Steve Dennis

Active
Peper Harow, GodalmingGU8 6BQ
Born November 1961
Director
Appointed 05 Jul 2021

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 14 May 2021
Resigned 06 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jan 2023

Chris Wallis

Ceased
Old Ively Road, FarnboroughGU14 0LX
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 May 2021
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Incorporation Company
14 May 2021
NEWINCIncorporation