General information

Name:

Regatta Holdings Limited

Office Address:

The Octagon Suite E2, 2nd Floor Middleborough CO1 1TG Colchester

Number: 10043863

Incorporation date: 2016-03-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regatta Holdings has been in this business field for 8 years. Established under 10043863, it is registered as a Private Limited Company. You may find the headquarters of the company during business hours under the following location: The Octagon Suite E2, 2nd Floor Middleborough, CO1 1TG Colchester. The firm's classified under the NACE and SIC code 64209 and has the NACE code: Activities of other holding companies n.e.c.. The business most recent financial reports cover the period up to 2022-01-31 and the latest annual confirmation statement was submitted on 2023-09-19.

With regards to the company, the full scope of director's duties have so far been fulfilled by Zachary H. who was arranged to perform management duties on Mon, 21st Dec 2020. The company had been directed by Maxwell H. until 2016. Additionally a different director, namely Lawrence I. quit in December 2020.

Financial data based on annual reports

Company staff

Zachary H.

Role: Director

Appointed: 21 December 2020

Latest update: 5 February 2024

People with significant control

The companies with significant control over this firm include: Curzon De Vere Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colchester at Suite E2, 2Nd Floor, Middleborough, CO1 1TG and was registered as a PSC under the reg no 08127756.

Curzon De Vere Limited
Address: The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, CO1 1TG, England
Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 08127756
Notified on 6 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lawrence I.
Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control:
substantial control or influence
Maxwell H.
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 2016-03-04
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 19th September 2023 (CS01)
filed on: 29th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Closest Companies - by postcode