ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JML Regis Road Limited

JML Regis Road Limited is an active company incorporated on 29 August 2019 with the registered office located in London, Greater London. JML Regis Road Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12179201
Private limited company
Age
6 years
Incorporated 29 August 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 13 Aug 2025 (25 days ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Professional • Swedish • Lives in England • Born in Aug 1986
Director • General Manager • Italian • Lives in UK • Born in Dec 1989
Albion Infrastructure Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shaw Europe Holdings Limited
Corporation Service Company (UK) Limited is a mutual person.
Active
Food Stars 5 Gales Gardens Limited
Vera Bolognese, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Food Stars 7 Gales Gardens Limited
Vera Bolognese, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Food Stars 81 Enid Street Limited
Vera Bolognese, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Food Stars Battersea One Limited
Vera Bolognese, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Food Stars 74 Vallance Road Limited
Vera Bolognese, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Food Stars 73 Vallance Road Limited
Vera Bolognese, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Food Stars Kitchens Limited
Vera Bolognese, Corporation Service Company (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £292.19K (-100%)
Turnover
£793.4K
Increased by £252.73K (+47%)
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£10.65M
Increased by £1.4M (+15%)
Total Liabilities
-£9.86M
Increased by £497.44K (+5%)
Net Assets
£791.84K
Increased by £905.13K (-799%)
Debt Ratio (%)
93%
Decreased by 8.66% (-9%)
Latest Activity
Registered Address Changed
25 Days Ago on 13 Aug 2025
Mr Qazimali Sumar Details Changed
2 Months Ago on 16 Jun 2025
Ms Vera Bolognese Details Changed
2 Months Ago on 16 Jun 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Subsidiary Accounts Submitted
9 Months Ago on 28 Nov 2024
Corporation Service Company (Uk) Limited Resigned
9 Months Ago on 22 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 6 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Get Credit Report
Discover JML Regis Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 13 August 2025
Submitted on 13 Aug 2025
Director's details changed for Mr Qazimali Sumar on 16 June 2025
Submitted on 19 Jun 2025
Director's details changed for Ms Vera Bolognese on 16 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 23 Dec 2024
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 22 November 2024
Submitted on 5 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 28 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 28 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Oct 2024
Accounts for a small company made up to 31 December 2022
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year