ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regatta FS 3 Ltd

Regatta FS 3 Ltd is an active company incorporated on 9 November 2022 with the registered office located in Amersham, Buckinghamshire. Regatta FS 3 Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14474419
Private limited company
Age
2 years 10 months
Incorporated 9 November 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 9 Nov31 Mar 2024 (1 year 4 months)
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 (21 days ago)
Previous address was First Floor, 11 Argyll Street London W1F 7th United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Nov 1973
Director • PSC • British • Lives in England • Born in Aug 1973
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
Regatta FS 1 Ltd
Peter James Easterbrook and Christon Jon Burrows are mutual people.
Active
Regatta FS 2 Ltd
Peter James Easterbrook and Christon Jon Burrows are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 5 months
Cash in Bank
£5K
Turnover
Unreported
Employees
Unreported
Total Assets
£1.01M
Total Liabilities
-£4.58K
Net Assets
£1.01M
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
21 Days Ago on 16 Aug 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year Ago on 8 Aug 2024
Jonathan Rowland (PSC) Appointed
1 Year 6 Months Ago on 19 Feb 2024
Mr Peter James Easterbrook Appointed
1 Year 6 Months Ago on 19 Feb 2024
Amy Elizabeth Rowland (PSC) Appointed
1 Year 6 Months Ago on 19 Feb 2024
Mr Christon Jon Burrows Appointed
1 Year 6 Months Ago on 19 Feb 2024
Wigmore 33 Limited (PSC) Resigned
1 Year 6 Months Ago on 19 Feb 2024
Hugh Richard Saunders Resigned
1 Year 6 Months Ago on 19 Feb 2024
Benjamin David Hobbs Resigned
1 Year 6 Months Ago on 19 Feb 2024
Get Credit Report
Discover Regatta FS 3 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
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 23 Jan 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 23 Jan 2025
Statement of capital following an allotment of shares on 7 October 2024
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Aug 2024
Statement of capital following an allotment of shares on 23 April 2024
Submitted on 24 Apr 2024
Statement of capital following an allotment of shares on 19 February 2024
Submitted on 26 Feb 2024
Appointment of Mr Jonathan Rowland as a director on 19 February 2024
Submitted on 21 Feb 2024
Appointment of Mrs Amy Elizabeth Rowland as a director on 19 February 2024
Submitted on 21 Feb 2024
Termination of appointment of Jonathan Edward Grier Davies as a director on 19 February 2024
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year