ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regital Limited

Regital Limited is a dormant company incorporated on 13 March 2020 with the registered office located in Manchester, Greater Manchester. Regital Limited was registered 5 years ago.
Status
Dormant
Dormant since 1 year ago
Company No
12516581
Private limited company
Age
5 years
Incorporated 13 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (8 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 1 month remaining)
Address
No 1. St Michael's 2nd Floor
36 Jacksons Row
Manchester
M2 5WD
United Kingdom
Address changed on 7 Oct 2025 (1 month ago)
Previous address was 100 Embankment Cathedral Approach Manchester M3 7FA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Jan 1984
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Skyrise Intelligence Limited
Ian Anthony Vincent Vint and Michelle Louise Vint are mutual people.
Active
Rudayla Holdings Limited
Ian Anthony Vincent Vint and Michelle Louise Vint are mutual people.
Active
Headford Holdings Limited
Ian Anthony Vincent Vint and Michelle Louise Vint are mutual people.
Active
The ALT Collective Limited
Ian Anthony Vincent Vint and Michelle Louise Vint are mutual people.
Active
Mivv Limited
Ian Anthony Vincent Vint and Michelle Louise Vint are mutual people.
Active
Chorlton Bike Deliveries Ltd
Ben Wilkins is a mutual person.
Converted/Closed
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£255.7K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£255.7K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Day Ago on 10 Nov 2025
Registered Address Changed
1 Month Ago on 7 Oct 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Ben Wilkins Resigned
10 Months Ago on 31 Dec 2024
Jonathan Whitehead Resigned
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Mar 2024
Skyrise Intelligence Limited (PSC) Details Changed
1 Year 7 Months Ago on 22 Mar 2024
Mr Ian Anthony Vincent Vint Details Changed
1 Year 7 Months Ago on 22 Mar 2024
Alex William Dakers Petrie Details Changed
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover Regital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 10 Nov 2025
Termination of appointment of Jonathan Whitehead as a director on 31 December 2024
Submitted on 30 Oct 2025
Termination of appointment of Ben Wilkins as a director on 31 December 2024
Submitted on 30 Oct 2025
Registered office address changed from 100 Embankment Cathedral Approach Manchester M3 7FA England to No 1. St Michael's 2nd Floor 36 Jacksons Row Manchester M2 5WD on 7 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Director's details changed for Mrs Michelle Louise Vint on 22 March 2024
Submitted on 22 Mar 2024
Director's details changed for Mr Jonathan Whitehead on 22 March 2024
Submitted on 22 Mar 2024
Director's details changed for Mr Ben Wilkins on 22 March 2024
Submitted on 22 Mar 2024
Director's details changed for Alex William Dakers Petrie on 22 March 2024
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year