Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Regulatory Funding Company
Regulatory Funding Company is an active company incorporated on 29 November 2013 with the registered office located in Sutton, Greater London. Regulatory Funding Company was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08796553
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
29 November 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
29 November 2025
(2 months ago)
Next confirmation dated
29 November 2026
Due by
13 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Regulatory Funding Company
Contact
Update Details
Address
5 Robin Hood Lane
Sutton
SM1 2SW
England
Address changed on
27 Jun 2025
(7 months ago)
Previous address was
10 Queen Street Place London EC4R 1BE
Companies in SM1 2SW
Telephone
Unreported
Email
Unreported
Website
Regulatoryfunding.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Nigel Burton
Director • British • Lives in England • Born in Sep 1966
Victoria Alexandra Margaret Hewitt
Director • British • Lives in England • Born in Jan 1978
Andy Williams
Director • British • Lives in Scotland • Born in Mar 1977
Lord Guy Vaughan Black Of Brentwood
Director • British • Lives in England • Born in Aug 1964
Dominic Joseph Fitzpatrick
Director • Irish • Lives in Northern Ireland • Born in Mar 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pa Media Group Limited
Dominic Joseph Fitzpatrick is a mutual person.
Active
Media Wales Limited
Darren Fisher is a mutual person.
Active
News Corp UK & Ireland Limited
Angus Keith McBride is a mutual person.
Active
Reach Plc
Darren Fisher is a mutual person.
Active
Reach Regionals Media Limited
Darren Fisher is a mutual person.
Active
Express Newspapers
Darren Fisher is a mutual person.
Active
NCJ Media Limited
Darren Fisher is a mutual person.
Active
Reach Printing Services (Midlands) Limited
Darren Fisher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.97M
Decreased by £48.62K (-2%)
Turnover
£3.16M
Increased by £111.76K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£2.07M
Increased by £46.27K (+2%)
Total Liabilities
-£1.32M
Increased by £192 (0%)
Net Assets
£754.51K
Increased by £46.08K (+7%)
Debt Ratio (%)
64%
Decreased by 1.44% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Days Ago on 22 Jan 2026
Mr Owen Wyatt Appointed
27 Days Ago on 1 Jan 2026
Owen Wyatt Resigned
27 Days Ago on 1 Jan 2026
Mr Owen Wyatt Appointed
27 Days Ago on 1 Jan 2026
Small Accounts Submitted
4 Months Ago on 4 Sep 2025
Registered Address Changed
7 Months Ago on 27 Jun 2025
Chris Duncan Resigned
10 Months Ago on 10 Mar 2025
Ms Helen Morris Appointed
10 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Nov 2024
William Alexander Bowes Resigned
1 Year 2 Months Ago on 13 Nov 2024
Get Alerts
Get Credit Report
Discover Regulatory Funding Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Owen Wyatt as a director on 1 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Owen Wyatt as a director on 1 January 2026
Submitted on 23 Jan 2026
Appointment of Mr Owen Wyatt as a director on 1 January 2026
Submitted on 23 Jan 2026
Confirmation statement made on 29 November 2025 with no updates
Submitted on 22 Jan 2026
Accounts for a small company made up to 31 March 2025
Submitted on 4 Sep 2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE to 5 Robin Hood Lane Sutton SM1 2SW on 27 June 2025
Submitted on 27 Jun 2025
Second filing for the termination of Chris Duncan as a director
Submitted on 4 Jun 2025
Termination of appointment of Chris Duncan as a director on 10 March 2025
Submitted on 16 Apr 2025
Appointment of Ms Helen Morris as a director on 10 March 2025
Submitted on 12 Mar 2025
Termination of appointment of William Alexander Bowes as a director on 13 November 2024
Submitted on 3 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs