Background WavePink WaveYellow Wave

RE-GEN ROBOTICS LIMITED (NI651549)

RE-GEN ROBOTICS LIMITED (NI651549) is an active UK company. incorporated on 9 March 2018. with registered office in Newry. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). RE-GEN ROBOTICS LIMITED has been registered for 8 years. Current directors include DOHERTY, Aidan Joseph, DOHERTY, Colin Patrick, DOHERTY, Joseph Paul.

Company Number
NI651549
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
Unit 7 Shepherds Drive Unit 7 Shepherds Drive, Newry, BT35 6JQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DOHERTY, Aidan Joseph, DOHERTY, Colin Patrick, DOHERTY, Joseph Paul
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE-GEN ROBOTICS LIMITED

RE-GEN ROBOTICS LIMITED is an active company incorporated on 9 March 2018 with the registered office located in Newry. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). RE-GEN ROBOTICS LIMITED was registered 8 years ago.(SIC: 39000)

Status

active

Active since 8 years ago

Company No

NI651549

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Unit 7 Shepherds Drive Unit 7 Shepherds Drive Carnbane Industrial Estate Newry, BT35 6JQ,

Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Oct 22
Director Joined
Mar 24
Director Joined
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOHERTY, Aidan

Active
Unit 7 Shepherds Drive, NewryBT35 6JQ
Secretary
Appointed 09 Mar 2018

DOHERTY, Aidan Joseph

Active
Unit 7 Shepherds Drive, NewryBT35 6JQ
Born December 1975
Director
Appointed 14 Jun 2024

DOHERTY, Colin Patrick

Active
Unit 7 Shepherds Drive, NewryBT35 6JQ
Born April 1977
Director
Appointed 09 Mar 2018

DOHERTY, Joseph Paul

Active
Unit 7 Shepherds Drive, NewryBT35 6JQ
Born April 1979
Director
Appointed 01 Mar 2024

DUFFY, Fintan

Resigned
Unit 7 Shepherds Drive, NewryBT35 6JQ
Born January 1981
Director
Appointed 09 Mar 2018
Resigned 12 Oct 2022

Persons with significant control

3

Mr Colin Patrick Doherty

Active
Unit 7 Shepherds Drive, NewryBT35 6JQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018

Mr Aidan Joseph Doherty

Active
Unit 7 Shepherds Drive, NewryBT35 6JQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018

Mr Joseph Paul Doherty

Active
Unit 7 Shepherds Drive, NewryBT35 6JQ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Incorporation Company
9 March 2018
NEWINCIncorporation