ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regency Shipping Limited

Regency Shipping Limited is an active company incorporated on 10 February 1995 with the registered office located in Kingston upon Thames, Greater London. Regency Shipping Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03020703
Private limited company
Age
30 years
Incorporated 10 February 1995
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 10 January 2025 (11 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (21 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
1st Floor 8 Bridle Close
Kingston Upon Thames
KT1 2JW
United Kingdom
Address changed on 3 Dec 2024 (1 year 1 month ago)
Previous address was Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jun 1965 • Freight Forwarding
Director • Finance Director • British • Lives in UK • Born in May 1967
Director • British • Lives in UK • Born in Mar 1995
Mr Darsanand Singh
PSC • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ferrari Express Ltd
Alison May Grief and Stephen Andrew Grief are mutual people.
Active
Lockes Field Management Company Limited
London Law Secretarial Limited is a mutual person.
Active
London Law Services Limited
London Law Secretarial Limited is a mutual person.
Active
London Law Limited
London Law Secretarial Limited is a mutual person.
Active
Summerfield House Day Nursery Limited
London Law Secretarial Limited is a mutual person.
Active
Source 4 Personnel Solutions Limited
London Law Secretarial Limited is a mutual person.
Active
Hostelworld Services Limited
London Law Secretarial Limited is a mutual person.
Active
99 St Marks Road Management Company Limited
London Law Secretarial Limited is a mutual person.
Active
Brands
Regency Shipping Ltd
Regency Shipping Ltd is a company that provides transportation, storage, and installation services to the fine art and luxury goods markets.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.16M
Decreased by £1.13M (-34%)
Turnover
£10.47M
Increased by £4K (0%)
Employees
61
Decreased by 14 (-19%)
Total Assets
£9.27M
Decreased by £1.39M (-13%)
Total Liabilities
-£4.5M
Decreased by £1.41M (-24%)
Net Assets
£4.77M
Increased by £20K (0%)
Debt Ratio (%)
49%
Decreased by 6.9% (-12%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 4 Dec 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Richard William Maybey Resigned
8 Months Ago on 30 Apr 2025
Darsanand Singh Resigned
8 Months Ago on 30 Apr 2025
Martin James Hawkins Resigned
9 Months Ago on 10 Mar 2025
Leon Patrick Lambert Resigned
10 Months Ago on 27 Feb 2025
Confirmation Submitted
11 Months Ago on 22 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 3 Dec 2024
London Law Secretarial Limited Details Changed
1 Year 2 Months Ago on 16 Oct 2024
Get Credit Report
Discover Regency Shipping Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard William Maybey as a director on 30 April 2025
Submitted on 4 Dec 2025
Full accounts made up to 31 March 2025
Submitted on 4 Dec 2025
Satisfaction of charge 030207030006 in full
Submitted on 5 Nov 2025
Satisfaction of charge 5 in full
Submitted on 5 Nov 2025
Secretary's details changed for London Law Secretarial Limited on 16 October 2024
Submitted on 7 Aug 2025
Termination of appointment of Darsanand Singh as a director on 30 April 2025
Submitted on 20 May 2025
Termination of appointment of Martin James Hawkins as a director on 10 March 2025
Submitted on 20 May 2025
Termination of appointment of Leon Patrick Lambert as a director on 27 February 2025
Submitted on 20 May 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 22 Jan 2025
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 3 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year