REGENT DOCUMENT SOLUTIONS LTD - LONDON
Company Profile | Company Filings |
Overview
REGENT DOCUMENT SOLUTIONS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
REGENT DOCUMENT SOLUTIONS LTD was incorporated 37 years ago on 04/09/1986 and has the registered number: 02052396. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
REGENT DOCUMENT SOLUTIONS LTD was incorporated 37 years ago on 04/09/1986 and has the registered number: 02052396. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
REGENT DOCUMENT SOLUTIONS LTD - LONDON
This company is listed in the following categories:
77330 - Renting and leasing of office machinery and equipment (including computers)
77330 - Renting and leasing of office machinery and equipment (including computers)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
1-2 CASTLE LANE
LONDON
SW1E 6DR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REGENT REPROGRAPHICS LIMITED (until 30/05/2012)
REGENT REPROGRAPHICS LIMITED (until 30/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2023 | 22/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN OXLEY | Jan 1970 | British | Director | 2021-11-09 | CURRENT |
MR ANDREW JAMES MOFFITT | Nov 1964 | British | Director | 2020-11-20 | CURRENT |
KEVIN ANDREW TUNLEY | Jul 1958 | British | Director | 1993-07-01 UNTIL 2002-11-14 | RESIGNED |
MR JAMES ROSS STEPHENS | Mar 1977 | British | Director | 2018-12-07 UNTIL 2021-04-16 | RESIGNED |
SAMUEL IAN SLOAN | Sep 1949 | British | Director | RESIGNED | |
MR GRAHAM DICKSON ORR | May 1960 | British | Director | 2019-11-12 UNTIL 2020-08-26 | RESIGNED |
JANE ELIZABETH SLOAN | Jul 1956 | British | Director | RESIGNED | |
MR DARREN MICHAEL PICKERING | May 1975 | British | Director | 2018-12-07 UNTIL 2022-08-26 | RESIGNED |
LEO JOHN MAXWELL | Jun 1952 | British | Director | 2000-11-01 UNTIL 2018-12-07 | RESIGNED |
MICHAEL MARTIN LEE | Sep 1969 | British | Director | 2003-11-01 UNTIL 2018-12-07 | RESIGNED |
CHRISTOPHER BAGSHAW | Dec 1959 | British | Director | RESIGNED | |
MR KEN COVENEY | Nov 1969 | British | Director | 2018-12-07 UNTIL 2021-10-01 | RESIGNED |
JANE ELIZABETH SLOAN | Jul 1956 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aurora Managed Services Group Ltd | 2018-12-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Jane Elizabeth Sloan | 2016-04-06 - 2018-12-07 | 7/1956 | Warwick Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Samuel Ian Sloan | 2016-04-06 - 2018-12-07 | 9/1949 | Warwick Warwickshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Regent Document Solutions Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 31-03-2018 | £275,605 Cash £1,172,183 equity |
Regent Document Solutions Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £222,160 Cash £507,327 equity |
Regent Document Solutions Ltd - Abbreviated accounts 16.3 | 2016-12-23 | 31-03-2016 | £360,771 Cash £431,656 equity |
Regent Document Solutions Ltd - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £154,416 Cash £295,835 equity |