Company NameRegentrack Limited
DirectorJames Ashley Frost
Company StatusActive
Company Number08658600
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr James Ashley Frost
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 375 Regents Park Road
London
N3 1DE

Location

Registered AddressSpitalfields House 1st Floor
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Ashley Frost
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,282
Cash£180
Current Liabilities£479,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 October 2023Memorandum and Articles of Association (19 pages)
7 September 2023Resolutions
  • RES13 ‐ Sole dirctor o the company are hereby ratififd 23/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 February 2023Change of details for Redington Capital Holdings Limited as a person with significant control on 4 January 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 August 2022Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 5 August 2022 (1 page)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 September 2021Change of details for Redington Capital Holdings Limited as a person with significant control on 2 September 2021 (2 pages)
8 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 September 2021 (1 page)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 August 2020Cessation of James Ashley Frost as a person with significant control on 3 October 2016 (1 page)
3 August 2020Cessation of Michelle Frost as a person with significant control on 3 October 2016 (1 page)
3 August 2020Notification of Redington Capital Holdings Limited as a person with significant control on 3 October 2016 (2 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
1 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages)
2 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 April 2015Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages)
29 April 2015Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2013Registered office address changed from 114 West Heath Road London NW3 7TX United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 114 West Heath Road London NW3 7TX United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 114 West Heath Road London NW3 7TX United Kingdom on 2 October 2013 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(36 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(36 pages)