ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regatta FS 2 Ltd

Regatta FS 2 Ltd is an active company incorporated on 2 November 2021 with the registered office located in Amersham, Buckinghamshire. Regatta FS 2 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13717660
Private limited company
Age
4 years
Incorporated 2 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (1 month ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
1 Church Street
Amersham
HP7 0DB
England
Address changed on 16 Aug 2025 (3 months ago)
Previous address was First Floor, 11 Argyll Street London W1F 7th United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Feb 1962
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Apr 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henley Group Holdings Limited
Julian Mark Miller and Caroline Andrina Watts are mutual people.
Active
Henley Group Finance Limited
Julian Mark Miller and Caroline Andrina Watts are mutual people.
Active
Regatta FS 1 Ltd
Christon Jon Burrows and Peter James Easterbrook are mutual people.
Active
Regatta FS 3 Ltd
Christon Jon Burrows and Peter James Easterbrook are mutual people.
Active
Top Nosh Cuisine Limited
Julian Mark Miller is a mutual person.
Active
Peter Watts Designs Limited
Julian Mark Miller is a mutual person.
Dissolved
Henley Group Developments Limited
Julian Mark Miller is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£43.49K
Decreased by £18.46K (-30%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.23M
Increased by £2.12M (+100%)
Total Liabilities
-£99.66K
Increased by £85.65K (+611%)
Net Assets
£4.13M
Increased by £2.03M (+97%)
Debt Ratio (%)
2%
Increased by 1.69% (+255%)
Latest Activity
Confirmation Submitted
20 Days Ago on 17 Nov 2025
Mr Julian Mark Miller Details Changed
1 Month Ago on 31 Oct 2025
Winchley Secretarial Ltd Details Changed
1 Month Ago on 31 Oct 2025
Mr Peter James Easterbrook Details Changed
1 Month Ago on 31 Oct 2025
Mrs Caroline Andrina Watts Details Changed
1 Month Ago on 31 Oct 2025
Mr Christon Jon Burrows Details Changed
1 Month Ago on 31 Oct 2025
Registered Address Changed
3 Months Ago on 16 Aug 2025
Full Accounts Submitted
11 Months Ago on 21 Dec 2024
Mrs Caroline Andrina Watts Appointed
1 Year Ago on 11 Nov 2024
Confirmation Submitted
1 Year Ago on 11 Nov 2024
Get Credit Report
Discover Regatta FS 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 November 2025 with updates
Submitted on 17 Nov 2025
Director's details changed for Mr Peter James Easterbrook on 31 October 2025
Submitted on 11 Nov 2025
Secretary's details changed for Winchley Secretarial Ltd on 31 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Julian Mark Miller on 31 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Christon Jon Burrows on 31 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mrs Caroline Andrina Watts on 31 October 2025
Submitted on 11 Nov 2025
Statement of capital following an allotment of shares on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from First Floor, 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 16 August 2025
Submitted on 16 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Appointment of Mrs Caroline Andrina Watts as a director on 11 November 2024
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year