ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reg (UK) Ltd

Reg (UK) Ltd is an active company incorporated on 5 November 2012 with the registered office located in London, City of London. Reg (UK) Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08279867
Private limited company
Age
13 years
Incorporated 5 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Room 225 70 Gracechurch Street
London
Greater London
EC3V 0HR
England
Address changed on 8 Jul 2025 (5 months ago)
Previous address was 34 Lime Street Lime Street London EC3M 7AT United Kingdom
Telephone
020 72206536
Email
Available in Endole App
Website
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • American • Lives in UK • Born in Jan 1981
Director • American • Lives in Mexico • Born in Mar 1988
Reg Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mas Design Limited
John David Crowell, Maurice Andre Hernandez, and 1 more are mutual people.
Active
Mas Technicae Group (International) Ltd
John David Crowell, Maurice Andre Hernandez, and 1 more are mutual people.
Active
Mas Networks Ltd
John David Crowell, Maurice Andre Hernandez, and 1 more are mutual people.
Active
Ak Pegasus Holdings Limited
Brodies Secretarial Services Limited, John David Crowell, and 1 more are mutual people.
Active
Ak Tcore Holdings Limited
Brodies Secretarial Services Limited, John David Crowell, and 1 more are mutual people.
Active
Stellar Topco Limited
Brodies Secretarial Services Limited, John David Crowell, and 1 more are mutual people.
Active
C4 Ulysses Limited
Brodies Secretarial Services Limited, John David Crowell, and 1 more are mutual people.
Active
Ak CLL Topco Limited
Brodies Secretarial Services Limited, John David Crowell, and 1 more are mutual people.
Active
Brands
REG Technologies
REG Technologies provides onboarding and lifecycle solutions for regulated businesses, allowing them to manage B2B trading, legal, and compliance risks.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£762K
Decreased by £574K (-43%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 3 (+10%)
Total Assets
£2.01M
Decreased by £444K (-18%)
Total Liabilities
-£2.15M
Decreased by £392K (-15%)
Net Assets
-£139K
Decreased by £52K (+60%)
Debt Ratio (%)
107%
Increased by 3.36% (+3%)
Latest Activity
Charge Satisfied
1 Month Ago on 19 Nov 2025
John Charlton Loveless (PSC) Resigned
1 Month Ago on 12 Nov 2025
Christopher Bourke Resigned
1 Month Ago on 12 Nov 2025
Cedriane De Boucaud Truell Resigned
1 Month Ago on 12 Nov 2025
Mr Maurice Andre Hernandez Appointed
1 Month Ago on 12 Nov 2025
Mr John David Crowell Appointed
1 Month Ago on 12 Nov 2025
Reg Bidco Limited (PSC) Appointed
1 Month Ago on 12 Nov 2025
Brodies Secretarial Services Limited Appointed
1 Month Ago on 12 Nov 2025
Paul James Tasker Resigned
1 Month Ago on 12 Nov 2025
Michael Keith Phair Resigned
1 Month Ago on 12 Nov 2025
Get Credit Report
Discover Reg (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 27 Dec 2025
Resolutions
Submitted on 27 Dec 2025
Change of share class name or designation
Submitted on 21 Dec 2025
Statement of capital following an allotment of shares on 12 November 2025
Submitted on 12 Dec 2025
Resolutions
Submitted on 28 Nov 2025
Memorandum and Articles of Association
Submitted on 28 Nov 2025
Termination of appointment of Cedriane De Boucaud Truell as a director on 12 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Christopher Bourke as a director on 12 November 2025
Submitted on 19 Nov 2025
Satisfaction of charge 082798670002 in full
Submitted on 19 Nov 2025
Cessation of John Charlton Loveless as a person with significant control on 12 November 2025
Submitted on 19 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year