Background WavePink WaveYellow Wave

REGENCY TECHNOLOGIES LTD (13521388)

REGENCY TECHNOLOGIES LTD (13521388) is an active UK company. incorporated on 20 July 2021. with registered office in Rubery. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REGENCY TECHNOLOGIES LTD has been registered for 4 years. Current directors include DEMETRIOU, Axentis Panayiotou, LEA, Jodi, MILLS, Robin Ronald and 1 others.

Company Number
13521388
Status
active
Type
ltd
Incorporated
20 July 2021
Age
4 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEMETRIOU, Axentis Panayiotou, LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY TECHNOLOGIES LTD

REGENCY TECHNOLOGIES LTD is an active company incorporated on 20 July 2021 with the registered office located in Rubery. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REGENCY TECHNOLOGIES LTD was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13521388

LTD Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

Regency House 37-40 Alexander Parade Weston-Super-Mare North Somerset BS23 1QZ United Kingdom
From: 20 July 2021To: 12 December 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEMETRIOU, Axentis Panayiotou

Active
24 Parklands, RuberyB45 9PZ
Born November 1979
Director
Appointed 20 Jul 2021

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 08 Dec 2022

MILLS, Robin Ronald

Active
24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 08 Dec 2022

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 08 Dec 2022

ATKINS, Karl James

Resigned
24 Parklands, RuberyB45 9PZ
Born February 1985
Director
Appointed 08 Dec 2022
Resigned 20 Oct 2025

DEMETRIOU, Katherine

Resigned
24 Parklands, RuberyB45 9PZ
Born February 1980
Director
Appointed 14 Nov 2021
Resigned 08 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
24 Parklands, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022
37-40 Alexander Parade, Weston-Super-MareBS23 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Memorandum Articles
16 December 2022
MAMA
Resolution
16 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Incorporation Company
20 July 2021
NEWINCIncorporation