ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regency Soft Services Limited

Regency Soft Services Limited is an active company incorporated on 8 April 2017 with the registered office located in London, Greater London. Regency Soft Services Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10717369
Private limited company
Age
8 years
Incorporated 8 April 2017
Size
Unreported
Confirmation
Submitted
Dated 22 November 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
21-24 Millbank Tower
17th Floor
London
SW1P 4QP
England
Address changed on 27 Feb 2025 (6 months ago)
Previous address was 77 Station Road Sidcup Kent DA15 7DN United Kingdom
Telephone
02081665103
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1985
Director • British • Lives in England • Born in Aug 1985
Director • Cfo • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Mar 1980
Director • Ceo • British • Lives in UK • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regency Property Services Limited
Rejaul Islam, Philip James Dale, and 2 more are mutual people.
Active
Regency Hard Services Limited
Rejaul Islam, Philip James Dale, and 2 more are mutual people.
Active
Project Piccadilly Group Ltd
Rejaul Islam, Philip James Dale, and 2 more are mutual people.
Active
Piccadilly Holdco Limited
Rejaul Islam, Philip James Dale, and 2 more are mutual people.
Active
Pure Booch Co Limited
John Andrew Hunt is a mutual person.
Active
HLC Developments Ltd
Adrian Bartholomew Deane is a mutual person.
Active
Priory South Ie Management (Northampton) Limited
Philip James Dale is a mutual person.
Active
Purity Brewing Company Limited
John Andrew Hunt is a mutual person.
Insolvency
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.16M
Increased by £1.91M (+755%)
Turnover
Unreported
Same as previous period
Employees
258
Increased by 40 (+18%)
Total Assets
£4.93M
Increased by £2.4M (+95%)
Total Liabilities
-£2.86M
Increased by £1.31M (+84%)
Net Assets
£2.07M
Increased by £1.09M (+112%)
Debt Ratio (%)
58%
Decreased by 3.36% (-5%)
Latest Activity
John Hunt Appointed
1 Month Ago on 21 Jul 2025
Simon Dickinson Appointed
1 Month Ago on 21 Jul 2025
Rejaul Islam Resigned
2 Months Ago on 11 Jul 2025
Small Accounts Submitted
5 Months Ago on 14 Mar 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Confirmation Submitted
9 Months Ago on 22 Nov 2024
Mr Philip James Dale Appointed
1 Year 1 Month Ago on 31 Jul 2024
Mr Rejaul Islam Appointed
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Get Credit Report
Discover Regency Soft Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of John Hunt as a director on 21 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Rejaul Islam as a director on 11 July 2025
Submitted on 22 Jul 2025
Appointment of Simon Dickinson as a director on 21 July 2025
Submitted on 22 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 14 Mar 2025
Registered office address changed from 77 Station Road Sidcup Kent DA15 7DN United Kingdom to 21-24 Millbank London SW1P 4QP on 27 February 2025
Submitted on 27 Feb 2025
Registered office address changed from 21-24 Millbank London SW1P 4QP England to 21-24 Millbank Tower 17th Floor London SW1P 4QP on 27 February 2025
Submitted on 27 Feb 2025
Certificate of change of name
Submitted on 16 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 22 Nov 2024
Appointment of Mr Rejaul Islam as a director on 31 July 2024
Submitted on 31 Jul 2024
Appointment of Mr Philip James Dale as a director on 31 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year