Company NameREG & Co. Limited
DirectorsKaren Anne Morris and Christopher Simon Kemp
Company StatusActive
Company Number10796312
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Karen Anne Morris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameMr Christopher Simon Kemp
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameMs Hannah Jane Eleanor Watfa
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Martin Sean McLoughlin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameMr Martin Sean McLoughlin
StatusResigned
Appointed31 January 2018(8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 September 2023)
RoleCompany Director
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Stuart David Richmond
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(9 months after company formation)
Appointment Duration6 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Andrew David Westlake
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Redding Drive
Amersham
Bucks
HP6 5PX

Location

Registered Address24-32 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
21 September 2023Termination of appointment of Martin Sean Mcloughlin as a secretary on 16 September 2023 (1 page)
24 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 July 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
8 April 2022Appointment of Mr Andrew David Westlake as a director on 1 April 2022 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Director's details changed for Ms Karen Anne Morris on 22 June 2021 (2 pages)
24 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
2 July 2020Registered office address changed from The Smokery 2 Greenhill's Rents Farringdon London EC1M 6BN England to 85-87 Bayham Street London NW1 0AG on 2 July 2020 (1 page)
17 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
30 January 2020Registered office address changed from 85-87 Bayham Street London NW1 0AG England to The Smokery 2 Greenhill's Rents Farringdon London EC1M 6BN on 30 January 2020 (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
16 May 2018Termination of appointment of Martin Sean Mcloughlin as a director on 31 January 2018 (1 page)
16 May 2018Appointment of Mr Martin Sean Mcloughlin as a secretary on 31 January 2018 (2 pages)
25 April 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
13 March 2018Cessation of Martin Sean Mcloughlin as a person with significant control on 10 November 2017 (3 pages)
13 March 2018Notification of Karen Anne Morris as a person with significant control on 10 November 2017 (4 pages)
6 March 2018Appointment of Mr Stuart David Richmond as a director on 1 March 2018 (2 pages)
26 June 2017Termination of appointment of Hannah Jane Eleanor Watfa as a director on 25 June 2017 (1 page)
26 June 2017Termination of appointment of Hannah Jane Eleanor Watfa as a director on 25 June 2017 (1 page)
22 June 2017Director's details changed for Ms Hannah Jane Eleanor Hanley on 16 June 2017 (2 pages)
22 June 2017Director's details changed for Ms Hannah Jane Eleanor Hanley on 16 June 2017 (2 pages)
20 June 2017Appointment of Ms Karen Anne Morris as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Ms Karen Anne Morris as a director on 20 June 2017 (2 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)