General information

Name:

Regentrack Ltd

Office Address:

Spitalfields House 1st Floor Stirling Way WD6 2FX Borehamwood

Number: 08658600

Incorporation date: 2013-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regentrack came into being in 2013 as a company enlisted under no 08658600, located at WD6 2FX Borehamwood at Spitalfields House 1st Floor. It has been in business for eleven years and its current status is active. The enterprise's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. Regentrack Ltd reported its account information for the financial year up to 31st March 2022. The company's most recent annual confirmation statement was released on 4th January 2023.

James F. is the following firm's only director, that was arranged to perform management duties in 2013 in August.

The companies that control this firm are: Redington Capital Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Charles House, 108-110 Finchley Road, NW3 5JJ and was registered as a PSC under the registration number 10138338.

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 21 August 2013

Latest update: 29 February 2024

People with significant control

Redington Capital Holdings Limited
Address: 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 10138338
Notified on 3 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michelle F.
Notified on 3 June 2016
Ceased on 3 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James F.
Notified on 6 April 2016
Ceased on 3 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 21 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates January 4, 2024 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

City / Town:

London

HQ address,
2015

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

City / Town:

London

HQ address,
2016

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Numera Partners Llp

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode