ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regnology UK Ltd

Regnology UK Ltd is an active company incorporated on 5 December 2018 with the registered office located in London, City of London. Regnology UK Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11711795
Private limited company
Age
6 years
Incorporated 5 December 2018
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 4 December 2024 (11 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Wework
2 Minster Court
London
EC3R 7BB
United Kingdom
Address changed on 6 Mar 2025 (8 months ago)
Previous address was 2 Minster Court London EC3R 7BB United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1972
Director • Irish • Lives in Ireland • Born in Feb 1974
Director • Accountant • Dutch • Lives in Netherlands • Born in Jan 1970
Director • British • Lives in England • Born in Sep 1972
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regnology Solutions UK Limited
Robert Neil Mackay, Anil Manilal Shah, and 1 more are mutual people.
Active
Regnology Tir UK Ltd
Robert Neil Mackay and Anil Manilal Shah are mutual people.
Active
Metadata Technology Ltd
Robert Neil Mackay and Anil Manilal Shah are mutual people.
Active
L6 Group Limited
Robert Neil Mackay is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.03M
Increased by £2.79M (+1132%)
Turnover
£5.79M
Increased by £1.75M (+43%)
Employees
35
Decreased by 5 (-13%)
Total Assets
£167.94M
Increased by £140.8M (+519%)
Total Liabilities
-£55.68M
Increased by £26.61M (+92%)
Net Assets
£112.26M
Increased by £114.2M (-5905%)
Debt Ratio (%)
33%
Decreased by 73.98% (-69%)
Latest Activity
Ken Martin O'flaherty Appointed
22 Days Ago on 20 Oct 2025
Joannes Adrianus Petrus Henricus De Rooij Resigned
22 Days Ago on 20 Oct 2025
Full Accounts Submitted
6 Months Ago on 30 Apr 2025
Charge Satisfied
7 Months Ago on 25 Mar 2025
New Charge Registered
8 Months Ago on 7 Mar 2025
Registered Address Changed
8 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 4 Mar 2025
Notification of PSC Statement
10 Months Ago on 8 Jan 2025
New Charge Registered
11 Months Ago on 10 Dec 2024
Confirmation Submitted
11 Months Ago on 8 Dec 2024
Get Credit Report
Discover Regnology UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ken Martin O'flaherty as a director on 20 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Joannes Adrianus Petrus Henricus De Rooij as a director on 20 October 2025
Submitted on 21 Oct 2025
Resolutions
Submitted on 31 Jul 2025
Memorandum and Articles of Association
Submitted on 31 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 30 Apr 2025
Satisfaction of charge 117117950001 in full
Submitted on 25 Mar 2025
Registration of charge 117117950002, created on 7 March 2025
Submitted on 19 Mar 2025
Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to C/O Wework 2 Minster Court London EC3R 7BB on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from 51 Eastcheap London EC3M 1DT United Kingdom to 2 Minster Court London EC3R 7BB on 4 March 2025
Submitted on 4 Mar 2025
Notification of a person with significant control statement
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year