Background WavePink WaveYellow Wave

REGATTA FS 1 LTD (13717538)

REGATTA FS 1 LTD (13717538) is an active UK company. incorporated on 2 November 2021. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. REGATTA FS 1 LTD has been registered for 4 years. Current directors include BURROWS, Christon Jon, EASTERBROOK, Peter James.

Company Number
13717538
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
1 Church Street, Amersham, HP7 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BURROWS, Christon Jon, EASTERBROOK, Peter James
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA FS 1 LTD

REGATTA FS 1 LTD is an active company incorporated on 2 November 2021 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. REGATTA FS 1 LTD was registered 4 years ago.(SIC: 64922)

Status

active

Active since 4 years ago

Company No

13717538

LTD Company

Age

4 Years

Incorporated 2 November 2021

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 26 December 2025 (3 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Church Street Amersham, HP7 0DB,

Previous Addresses

First Floor, 11 Argyll Street London W1F 7th United Kingdom
From: 2 November 2021To: 16 August 2025
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Funding Round
Aug 22
New Owner
Nov 22
New Owner
Mar 23
Funding Round
Mar 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Jan 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Mar 25
Funding Round
Sept 25
Funding Round
Jan 26
11
Funding
5
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WINCHLEY SECRETARIAL LTD

Active
Church Street, AmershamHP7 0DB
Corporate secretary
Appointed 02 Nov 2021

BURROWS, Christon Jon

Active
Church Street, AmershamHP7 0DB
Born January 1971
Director
Appointed 25 Apr 2022

EASTERBROOK, Peter James

Active
Church Street, AmershamHP7 0DB
Born June 1962
Director
Appointed 25 Apr 2022

DAVIES, Jonathan Edward Grier

Resigned
Argyll Street, LondonW1F 7TH
Born August 1970
Director
Appointed 02 Nov 2021
Resigned 25 Apr 2022

HOBBS, Benjamin David

Resigned
Argyll Street, LondonW1F 7TH
Born February 1972
Director
Appointed 02 Nov 2021
Resigned 25 Apr 2022

SAUNDERS, Hugh Richard

Resigned
Argyll Street, LondonW1F 7TH
Born August 1972
Director
Appointed 02 Nov 2021
Resigned 25 Apr 2022

Persons with significant control

7

2 Active
5 Ceased

Mrs Ann Cherry Nel

Active
Church Street, AmershamHP7 0DB
Born January 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2024

Mr John Trevor Hastings

Ceased
Argyll Street, LondonW1F 7TH
Born November 1930

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jul 2023
Ceased 02 Sept 2024

Mrs Elizabeth Hastings

Ceased
Argyll Street, LondonW1F 7TH
Born February 1937

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Jul 2023
Ceased 02 Sept 2024

Mrs Anne Elizabeth Ferris

Ceased
Argyll Street, LondonW1F 7TH
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2023
Ceased 18 Jul 2023

Mr Donald Patterson Keen

Ceased
Argyll Street, LondonW1F 7TH
Born March 1934

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2022
Ceased 18 Jul 2023
Market Place, Henley-On-ThamesRG9 2AD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022

Mr Benjamin David Hobbs

Ceased
Argyll Street, LondonW1F 7TH
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Nov 2021
Ceased 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

48

Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
8 November 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 November 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Incorporation Company
2 November 2021
NEWINCIncorporation