Regulus Bidco Limited

DataGardener
live
Small

Regulus Bidco Limited

09467963Private Limited With Share Capital

Financial Research Centre, Haddenham Business Park, Aylesbury, HP178LJ
Incorporated

03/03/2015

Company Age

11 years

Directors

4

Employees

SIC Code

64205

Risk

very low risk

Company Overview

Registration, classification & business activity

Regulus Bidco Limited (09467963) is a private limited with share capital incorporated on 03/03/2015 (11 years old) and registered in aylesbury, HP178LJ. The company operates under SIC code 64205 and is classified as Small.

Private Limited With Share Capital
SIC: 64205
Small
Incorporated 03/03/2015
HP178LJ

Financial Overview

Total Assets

£32.31M

Liabilities

£27.57M

Net Assets

£4.74M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2025
Legacy
Category:Accounts
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:31-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-04-2019
Resolution
Category:Resolution
Date:10-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Legacy
Category:Capital
Date:30-11-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-11-2017
Legacy
Category:Insolvency
Date:30-11-2017
Resolution
Category:Resolution
Date:30-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-05-2015
Capital Allotment Shares
Category:Capital
Date:30-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:30-04-2015
Resolution
Category:Resolution
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Memorandum Articles
Category:Incorporation
Date:24-04-2015
Resolution
Category:Resolution
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2015
Incorporation Company
Category:Incorporation
Date:03-03-2015

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Financial Research Centre, 12 Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP178LJRegistered

Contact

defaqto.com
Financial Research Centre, Haddenham Business Park, Aylesbury, HP178LJ