Background WavePink WaveYellow Wave

REGATTA FS 3 LTD (14474419)

REGATTA FS 3 LTD (14474419) is an active UK company. incorporated on 9 November 2022. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. REGATTA FS 3 LTD has been registered for 3 years. Current directors include BURROWS, Christon Jon, EASTERBROOK, Peter James, ROWLAND, Amy Elizabeth and 1 others.

Company Number
14474419
Status
active
Type
ltd
Incorporated
9 November 2022
Age
3 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, ROWLAND, Amy Elizabeth, ROWLAND, Jonathan
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA FS 3 LTD

REGATTA FS 3 LTD is an active company incorporated on 9 November 2022 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 3 LTD was registered 3 years ago.(SIC: 64922)

Status

active

Active since 3 years ago

Company No

14474419

LTD Company

Age

3 Years

Incorporated 9 November 2022

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 29 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 Church Street Amersham, HP7 0DB,

Previous Addresses

First Floor, 11 Argyll Street London W1F 7th United Kingdom
From: 9 November 2022To: 16 August 2025
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Nov 22
Owner Exit
Jan 23
New Owner
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Oct 24
Funding Round
Jan 25
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WINCHLEY SECRETARIAL LTD

Active
Church Street, AmershamHP7 0DB
Corporate secretary
Appointed 09 Nov 2022

BURROWS, Christon Jon

Active
Church Street, AmershamHP7 0DB
Born January 1971
Director
Appointed 19 Feb 2024

EASTERBROOK, Peter James

Active
Church Street, AmershamHP7 0DB
Born June 1962
Director
Appointed 19 Feb 2024

ROWLAND, Amy Elizabeth

Active
Church Street, AmershamHP7 0DB
Born November 1973
Director
Appointed 19 Feb 2024

ROWLAND, Jonathan

Active
Church Street, AmershamHP7 0DB
Born August 1973
Director
Appointed 19 Feb 2024

DAVIES, Jonathan Edward Grier

Resigned
Argyll Street, LondonW1F 7TH
Born August 1970
Director
Appointed 09 Nov 2022
Resigned 19 Feb 2024

HOBBS, Benjamin David

Resigned
Argyll Street, LondonW1F 7TH
Born February 1972
Director
Appointed 09 Nov 2022
Resigned 19 Feb 2024

SAUNDERS, Hugh Richard

Resigned
Argyll Street, LondonW1F 7TH
Born August 1972
Director
Appointed 09 Nov 2022
Resigned 19 Feb 2024

Persons with significant control

5

2 Active
3 Ceased

Mrs Amy Elizabeth Rowland

Active
Church Street, AmershamHP7 0DB
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024

Mr Jonathan Rowland

Active
Church Street, AmershamHP7 0DB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024
Argyll Street, LondonW1F 7TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Ceased 19 Feb 2024
Argyll Street, LondonW1F 7TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ceased 19 Jan 2023

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 09 Nov 2022
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2022
NEWINCIncorporation