ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regen Holdings Limited

Regen Holdings Limited is an active company incorporated on 12 December 2014 with the registered office located in Corby, Northamptonshire. Regen Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09353257
Private limited company
Age
10 years
Incorporated 12 December 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 8 months 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 (1 year 3 months remaining)
Contact
Address
14 Earlstrees Court
Earlstrees Industrial Estate
Corby
NN17 4AX
England
Address changed on 6 Jun 2024 (1 year 3 months ago)
Previous address was The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN England
Telephone
01572 767177
Email
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • Managing Director & Partner • American • Lives in United States • Born in Apr 1959
Director • British • Lives in England • Born in Sep 1965
Director • Belgian • Lives in Brazil • Born in Feb 1973
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in UK • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tillertech Limited
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 1 more are mutual people.
Active
Whites Engineering Limited
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 1 more are mutual people.
Active
Whites Recycling Ltd
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 1 more are mutual people.
Active
John M. Dodds Limited
Lewis Macrae Dodds is a mutual person.
Active
Bioganix Ltd
Lewis Macrae Dodds is a mutual person.
Active
Axil Integrated Services Limited
James Alexander Waldorf Astor is a mutual person.
Active
Regen Devco Limited
James Alexander Waldorf Astor is a mutual person.
Active
Bioganix Generation Limited
Lewis Macrae Dodds is a mutual person.
Active
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
£42.91M
Increased by £40.81M (+1940%)
Turnover
£811K
Decreased by £50.02M (-98%)
Employees
8
Decreased by 312 (-98%)
Total Assets
£46.69M
Increased by £20.98M (+82%)
Total Liabilities
-£1.1M
Decreased by £18.28M (-94%)
Net Assets
£45.59M
Increased by £39.25M (+619%)
Debt Ratio (%)
2%
Decreased by 73% (-97%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 12 Aug 2025
Mr Mario Portela Appointed
8 Months Ago on 9 Jan 2025
Geoffrey Mark Duyk Resigned
8 Months Ago on 9 Jan 2025
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Group Accounts Submitted
8 Months Ago on 12 Dec 2024
Mr Richard Paul Priestley Appointed
10 Months Ago on 17 Oct 2024
Christopher John O'donoghue Resigned
10 Months Ago on 17 Oct 2024
Notification of PSC Statement
1 Year 1 Month Ago on 19 Jul 2024
Tpg Inc (PSC) Resigned
1 Year 2 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Jun 2024
Get Credit Report
Discover Regen Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 12 Aug 2025
Termination of appointment of Geoffrey Mark Duyk as a director on 9 January 2025
Submitted on 9 Jan 2025
Appointment of Mr Mario Portela as a director on 9 January 2025
Submitted on 9 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Appointment of Mr Richard Paul Priestley as a secretary on 17 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Christopher John O'donoghue as a secretary on 17 October 2024
Submitted on 31 Oct 2024
Notification of a person with significant control statement
Submitted on 19 Jul 2024
Cessation of Tpg Inc as a person with significant control on 27 June 2024
Submitted on 9 Jul 2024
Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN England to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on 6 June 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year