UKBizDB.co.uk

REGNO SOFTWARE LIMITED

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

This company is commonly known as Regno Software Limited. The company was founded 6 years ago and was given the registration number 11149619. The firm's registered office is in FLEET. You can find them at Centaur House, Ancells Road, Fleet, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REGNO SOFTWARE LIMITED
Company Number:11149619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Centaur House, Ancells Road, Fleet, England, GU51 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

Director15 January 2018Active
40, Bloomsbury Way, London, United Kingdom, WC1A 2SE

Director25 February 2018Active
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

Director18 November 2019Active
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

Director18 November 2019Active

People with Significant Control

Mr John Yeboah
Notified on:01 June 2020
Status:Active
Date of birth:November 1975
Nationality:German
Country of residence:England
Address:Centaur House, Ancells Road, Fleet, England, GU51 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Regno Group Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:Centaur House, Ancells Road, Fleet, England, GU51 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Simon Morillas
Notified on:25 February 2018
Status:Active
Date of birth:March 1977
Nationality:French
Country of residence:United Kingdom
Address:40, Bloomsbury Way, London, United Kingdom, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Yeboah
Notified on:15 January 2018
Status:Active
Date of birth:November 1975
Nationality:German
Country of residence:United Kingdom
Address:14, East Hundreds, Fleet, United Kingdom, GU51 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Address

Default companies house registered office address applied.

Download
2022-04-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Address

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

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.