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 3 years ago.
Status
Active
Active since incorporation
Company No
13717660
Private limited company
Age
3 years
Incorporated 2 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 November 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
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 (3 months remaining)
Contact
Address
1 Church Street
Amersham
HP7 0DB
England
Address changed on 16 Aug 2025 (22 days ago)
Previous address was First Floor, 11 Argyll Street London W1F 7th United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1938
Director • British • Lives in England • Born in Apr 1947
Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Feb 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henley Group Holdings Limited
Mr Julian Mark Miller, The Executors Of MR Peter Gordon Watts, and 1 more are mutual people.
Active
Henley Group Finance Limited
Mr Julian Mark Miller, The Executors Of MR Peter Gordon Watts, and 1 more are mutual people.
Active
Regatta FS 1 Ltd
Peter James Easterbrook and Christon Jon Burrows are mutual people.
Active
Regatta FS 3 Ltd
Peter James Easterbrook and Christon Jon Burrows are mutual people.
Active
Top Nosh Cuisine Limited
Mr Julian Mark Miller is a mutual person.
Active
Henley Group Developments Limited
Mr Julian Mark Miller, The Executors Of MR Peter Gordon Watts, and 1 more are mutual people.
Dissolved
Peter Watts Designs Limited
Mr 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
Registered Address Changed
22 Days Ago on 16 Aug 2025
Full Accounts Submitted
8 Months Ago on 21 Dec 2024
Mrs Caroline Andrina Watts Appointed
10 Months Ago on 11 Nov 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Peter Gordon Watts Resigned
1 Year 4 Months Ago on 5 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Consortium Corporate Holdings Limited (PSC) Resigned
2 Years 8 Months Ago on 13 Dec 2022
Mr Peter James Easterbrook Appointed
2 Years 8 Months Ago on 13 Dec 2022
Jonathan Edward Grier Davies Resigned
2 Years 8 Months Ago on 13 Dec 2022
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
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
Confirmation statement made on 1 November 2024 with updates
Submitted on 11 Nov 2024
Termination of appointment of Peter Gordon Watts as a director on 5 May 2024
Submitted on 11 Nov 2024
Statement of capital following an allotment of shares on 13 December 2023
Submitted on 13 Dec 2023
Confirmation statement made on 1 November 2023 with updates
Submitted on 8 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Oct 2023
Statement of capital following an allotment of shares on 1 March 2023
Submitted on 2 Mar 2023
Statement of capital following an allotment of shares on 5 January 2023
Submitted on 10 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year