Company NameRegal International College Ltd
DirectorSampanthamoorthy Sivakumar
Company StatusActive
Company Number04044082
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Previous NameWestminster College Of Business Computing Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sampanthamoorthy Sivakumar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Compton Avenue
Sudbury
Wembley
Middlesex
HA0 3FD
Secretary NameSampanthamoorthy Venugopal
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Bridle Road
Pinner
Middlesex
HA5 2SP
Director NameDr Selvarajah Pahirathan
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Perimeade Road
Greenford
Middlesex
UB6 7AR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.regalic.com

Location

Registered Address542b High Road
Wembley
Middlesex
HA0 2AA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,303
Cash£2,560
Current Liabilities£31,622

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
9 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 August 2018Change of details for Mr Sampanthamoorthy Sivakumar as a person with significant control on 3 July 2018 (2 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Sampanthamoorthy Sivakumar on 31 July 2012 (2 pages)
9 August 2012Director's details changed for Sampanthamoorthy Sivakumar on 31 July 2012 (2 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
5 July 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
24 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
24 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 August 2009Return made up to 31/07/09; full list of members (10 pages)
29 August 2009Return made up to 31/07/09; full list of members (10 pages)
14 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
14 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
24 September 2007Return made up to 31/07/07; full list of members (6 pages)
24 September 2007Return made up to 31/07/07; full list of members (6 pages)
22 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 October 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
24 October 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
28 December 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 October 2005Return made up to 31/07/05; full list of members (6 pages)
6 October 2005Return made up to 31/07/05; full list of members (6 pages)
21 January 2005Return made up to 31/07/04; full list of members (6 pages)
21 January 2005Return made up to 31/07/04; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
4 November 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
28 July 2004Company name changed westminster college of business computing LTD\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed westminster college of business computing LTD\certificate issued on 28/07/04 (2 pages)
31 July 2003Return made up to 31/07/03; full list of members (6 pages)
31 July 2003Return made up to 31/07/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
8 August 2002Return made up to 31/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Return made up to 31/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
12 December 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Registered office changed on 07/03/01 from: ashville house 131-139 the broadway, london SW19 1QJ (1 page)
7 March 2001Registered office changed on 07/03/01 from: ashville house 131-139 the broadway, london SW19 1QJ (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
31 July 2000Incorporation (32 pages)
31 July 2000Incorporation (32 pages)