UKBizDB.co.uk

REGCHAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regchain Limited. The company was founded 5 years ago and was given the registration number 11434560. The firm's registered office is in DOVER. You can find them at 83 Kingsdown Road, St. Margarets-at-cliffe, Dover, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REGCHAIN LIMITED
Company Number:11434560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:83 Kingsdown Road, St. Margarets-at-cliffe, Dover, United Kingdom, CT15 6BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, 3rd Floor, London, England, EC2A 4NE

Director26 June 2018Active
83, Kingsdown Road, St. Margarets-At-Cliffe, Dover, United Kingdom, CT15 6BA

Director26 June 2018Active
83, Kingsdown Road, St. Margarets-At-Cliffe, Dover, United Kingdom, CT15 6BA

Director26 June 2018Active

People with Significant Control

Mr Fraser Joseph Matcham
Notified on:01 January 2020
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fraser Joseph Matcham
Notified on:26 June 2018
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:83, Kingsdown Road, Dover, United Kingdom, CT15 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matus Tutko
Notified on:26 June 2018
Status:Active
Date of birth:March 1986
Nationality:Czech
Country of residence:United Kingdom
Address:83, Kingsdown Road, Dover, United Kingdom, CT15 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alkesh Acharya
Notified on:26 June 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:83, Kingsdown Road, Dover, United Kingdom, CT15 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Capital

Capital cancellation shares.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Capital

Capital return purchase own shares.

Download
2019-04-19Persons with significant control

Cessation of a person with significant control.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2018-12-29Capital

Capital allotment shares.

Download
2018-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.