ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regeneration Sub-Ocean (GP) Limited

Regeneration Sub-Ocean (GP) Limited is an active company incorporated on 12 March 2018 with the registered office located in Woodford Green, Greater London. Regeneration Sub-Ocean (GP) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11251012
Private limited company
Age
7 years
Incorporated 12 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Raffingers Bourne Court
Southend Road
Woodford Green
IG8 8HD
England
Address changed on 9 Jan 2025 (8 months ago)
Previous address was 7th Floor Two Snowhill Birmingham B4 6GA England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Professional • Lives in England • Born in May 1986
Director • General Counsel • British • Lives in England • Born in Jan 1980
Director • Investor • American • Lives in United States • Born in Jan 1975
Regeneration.VC LLC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Founders Factory Retail Ltd
Frank William Webster is a mutual person.
Active
FF Pegasus Limited
Frank William Webster is a mutual person.
Active
FF Nominee Limited
Frank William Webster is a mutual person.
Active
FF Av JV Limited
Frank William Webster is a mutual person.
Active
FFN JV Limited
Frank William Webster is a mutual person.
Active
FF P JV Limited
Frank William Webster is a mutual person.
Active
Deutsche Telekom Venture Studio Limited
Frank William Webster is a mutual person.
Active
FF FW Limited
Frank William Webster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£461K
Decreased by £135K (-23%)
Turnover
Unreported
Decreased by £145K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£637K
Decreased by £133K (-17%)
Total Liabilities
-£629K
Decreased by £141K (-18%)
Net Assets
£8K
Increased by £8K (%)
Debt Ratio (%)
99%
Decreased by 1.26% (-1%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Mr Dan Fishma Details Changed
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Registered Address Changed
10 Months Ago on 17 Oct 2024
Regeneration.Vc Llc (PSC) Appointed
11 Months Ago on 11 Oct 2024
Sky Uk Limited (PSC) Resigned
11 Months Ago on 11 Oct 2024
Frank William Webster Resigned
11 Months Ago on 11 Oct 2024
Founders Factory Limited (PSC) Resigned
11 Months Ago on 11 Oct 2024
Mr Dan Fishma Appointed
11 Months Ago on 10 Oct 2024
Get Credit Report
Discover Regeneration Sub-Ocean (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 February 2025 with updates
Submitted on 10 Mar 2025
Registered office address changed from 7th Floor Two Snowhill Birmingham B4 6GA England to Raffingers Bourne Court Southend Road Woodford Green IG8 8HD on 9 January 2025
Submitted on 9 Jan 2025
Director's details changed for Mr Dan Fishma on 8 January 2025
Submitted on 8 Jan 2025
Certificate of change of name
Submitted on 8 Jan 2025
Appointment of Mr Dan Fishma as a director on 10 October 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Notification of Regeneration.Vc Llc as a person with significant control on 11 October 2024
Submitted on 21 Oct 2024
Cessation of Sky Uk Limited as a person with significant control on 11 October 2024
Submitted on 17 Oct 2024
Registered office address changed from Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA United Kingdom to 7th Floor Two Snowhill Birmingham B4 6GA on 17 October 2024
Submitted on 17 Oct 2024
Termination of appointment of Frank William Webster as a director on 11 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year