UKBizDB.co.uk

REGENT DOCUMENT SOLUTIONS LTD

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

This company is commonly known as Regent Document Solutions Ltd. The company was founded 37 years ago and was given the registration number 02052396. The firm's registered office is in LONDON. You can find them at 1-2 Castle Lane, , London, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:REGENT DOCUMENT SOLUTIONS LTD
Company Number:02052396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:1-2 Castle Lane, London, England, SW1E 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Castle Lane, London, England, SW1E 6DR

Director20 November 2020Active
1-2, Castle Lane, London, England, SW1E 6DR

Director09 November 2021Active
20, Harriott Drive, Heathcote Industrial Estate, Warwick, United Kingdom, CV34 6TJ

Secretary-Active
20, Harriott Drive, Heathcote Industrial Estate, Warwick, United Kingdom, CV34 6TJ

Director-Active
1-2, Castle Lane, London, England, SW1E 6DR

Director07 December 2018Active
20, Harriott Drive, Heathcote Industrial Estate, Warwick, United Kingdom, CV34 6TJ

Director01 November 2003Active
20, Harriott Drive, Heathcote Industrial Estate, Warwick, United Kingdom, CV34 6TJ

Director01 November 2000Active
1-2, Castle Lane, London, England, SW1E 6DR

Director12 November 2019Active
1-2, Castle Lane, London, England, SW1E 6DR

Director07 December 2018Active
20, Harriott Drive, Heathcote Industrial Estate, Warwick, United Kingdom, CV34 6TJ

Director-Active
20, Harriott Drive, Heathcote Industrial Estate, Warwick, United Kingdom, CV34 6TJ

Director-Active
1-2, Castle Lane, London, England, SW1E 6DR

Director07 December 2018Active
Milestone House, Leicester Road, Hinckley, LE10 3DR

Director01 July 1993Active

People with Significant Control

Aurora Managed Services Group Ltd
Notified on:07 December 2018
Status:Active
Country of residence:England
Address:1-2, Castle Lane, London, England, SW1E 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Sloan
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:20 Harriott Drive, Heathcote Industrial Estate, Warwick, England, CV34 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Ian Sloan
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:20 Harriott Drive, Heathcote Industrial Estate, Warwick, England, CV34 6TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-18Accounts

Legacy.

Download
2024-03-18Other

Legacy.

Download
2024-03-18Other

Legacy.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-16Accounts

Legacy.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-03-29Other

Legacy.

Download
2023-03-29Other

Legacy.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-06Other

Legacy.

Download
2022-04-05Accounts

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-09Other

Legacy.

Download
2021-01-08Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.