Background WavePink WaveYellow Wave

RE:GEN GROUP LTD (14783030)

RE:GEN GROUP LTD (14783030) is an active UK company. incorporated on 5 April 2023. with registered office in Sunderland. The company operates in the Construction sector, engaged in construction of domestic buildings. RE:GEN GROUP LTD has been registered for 2 years. Current directors include FRANCIS, George Lee, HODGKISS, Michael Robert, MCINTOSH, Andrew Neil and 1 others.

Company Number
14783030
Status
active
Type
ltd
Incorporated
5 April 2023
Age
2 years
Address
Regen House 3 Azure Court, Sunderland, SR3 3BE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRANCIS, George Lee, HODGKISS, Michael Robert, MCINTOSH, Andrew Neil, SHERIDAN, Richard Brinsley
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE:GEN GROUP LTD

RE:GEN GROUP LTD is an active company incorporated on 5 April 2023 with the registered office located in Sunderland. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RE:GEN GROUP LTD was registered 2 years ago.(SIC: 41202)

Status

active

Active since 2 years ago

Company No

14783030

LTD Company

Age

2 Years

Incorporated 5 April 2023

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

AGHOCO 2261 LIMITED
From: 5 April 2023To: 31 July 2023
Contact
Address

Regen House 3 Azure Court Doxford International Business Park Sunderland, SR3 3BE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 5 April 2023To: 7 August 2023
Timeline

22 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Sept 23
New Owner
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
2
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FRANCIS, George Lee

Active
Doxford International Business Park, SunderlandSR3 3BE
Born May 1979
Director
Appointed 18 Sept 2023

HODGKISS, Michael Robert

Active
Doxford International Business Park, SunderlandSR3 3BE
Born December 1978
Director
Appointed 18 Sept 2023

MCINTOSH, Andrew Neil

Active
Doxford International Business Park, SunderlandSR3 3BE
Born November 1969
Director
Appointed 18 Sept 2023

SHERIDAN, Richard Brinsley

Active
Doxford International Business Park, SunderlandSR3 3BE
Born June 1964
Director
Appointed 18 Sept 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 05 Apr 2023
Resigned 31 Jul 2023

FLANNIGAN, Paul Anthony

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born April 1975
Director
Appointed 18 Sept 2023
Resigned 31 Mar 2026

HART, Roger

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born January 1971
Director
Appointed 05 Apr 2023
Resigned 31 Jul 2023

HORNER, Jonathan

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born March 1976
Director
Appointed 18 Sept 2023
Resigned 31 Mar 2026

SHERIDAN, Richard Brinsley

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born December 1989
Director
Appointed 31 Jul 2023
Resigned 31 Mar 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Apr 2023
Resigned 31 Jul 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Apr 2023
Resigned 31 Jul 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Paul Anthony Flannigan

Ceased
Doxford International Business Park, SunderlandSR3 3BE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2023
Ceased 11 Sept 2023

Mr Paul Anthony Flannigan

Active
Doxford International Business Park, SunderlandSR3 3BE
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2023

Mr George Lee Francis

Active
Doxford International Business Park, SunderlandSR3 3BE
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2023

Mr Richard Brinsley Sheridan

Active
Doxford International Business Park, SunderlandSR3 3BE
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 August 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2023
NEWINCIncorporation