REGAL BRAND MANAGEMENT LIMITED
Overview
| Company Name | REGAL BRAND MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02964898 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGAL BRAND MANAGEMENT LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REGAL BRAND MANAGEMENT LIMITED located?
| Registered Office Address | Unit 8 Trafalgar Business Centre 77-89 River Road IG11 0JU Barking Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGAL BRAND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESIDUAL AND BRAND MANAGEMENT LIMITED | Aug 14, 2018 | Aug 14, 2018 |
| RESIDUAL BRAND MANAGEMENT LIMITED | Jul 21, 2006 | Jul 21, 2006 |
| LONDON IMPORTS (UK) LIMITED | Sep 05, 1994 | Sep 05, 1994 |
What are the latest accounts for REGAL BRAND MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REGAL BRAND MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for REGAL BRAND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Director's details changed for Mr Micheal Edward John Wild on Sep 24, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Micheal Edward John Wild as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Adams as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ryan James Foxon as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Albert Phillips on Jun 08, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ryan James Foxon as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Paul Adams as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for J. A. Phillips Holdings Limited as a person with significant control on Sep 13, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of REGAL BRAND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARRAN, Emma Margaret | Secretary | Unit 8 Trafalgar Business Centre 77-89 River Road IG11 0JU Barking Essex | Other | 137533650002 | ||||||
| PHILLIPS, James Albert | Director | 64 Hoe Lane Abridge RM4 1AU Romford Lodge Park Essex England | England | British | 22630880013 | |||||
| WILD, Michael Edward John | Director | Unit 8 Trafalgar Business Centre 77-89 River Road IG11 0JU Barking Essex | England | British | 327668560002 | |||||
| EPSTEIN, Judith Sandra | Secretary | 13 Russell Gardens Ley Street IG2 7BY Ilford Essex | British | 32580540001 | ||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 | |||||||
| ADAMS, Stephen Paul | Director | Unit 8 Trafalgar Business Centre 77-89 River Road IG11 0JU Barking Essex | England | British | 108187960001 | |||||
| ADAMS, Stephen Paul | Director | 79 London Road SS7 5TG Benfleet Essex | England | British | 108187960001 | |||||
| EPSTEIN, Judith Sandra | Director | 13 Russell Gardens Ley Street IG2 7BY Ilford Essex | United Kingdom | British | 32580540001 | |||||
| FOXON, Ryan James | Director | Unit 8 Trafalgar Business Centre 77-89 River Road IG11 0JU Barking Essex | England | British | 282344930001 | |||||
| KORITSAS, Michael Alexander | Director | Unit 8 Trafalgar Business Centre 77-89 River Road IG11 0JE Barking Essex | British | 40282540001 | ||||||
| MCCREERY, Paul Bryan | Director | Bramble Tye Laindon SS15 5GS Basildon 18 Essex United Kingdom | British | 142388490001 | ||||||
| PARKER, Ian Roy | Director | 33 Station Road SG18 9PG Langford Bedfordshire | British | 91954760001 | ||||||
| PHILLIPS, James Daniel | Director | 7 Forest Drive CM16 7EX Theydon Bois Essex | United Kingdom | British | 106646840001 | |||||
| PHILLIPS, James Albert | Director | Ivy Cottage Bournebridge Lane Stapleford Abbotts RM4 1LV Romford Essex | British | 22630880001 | ||||||
| PHILLIPS, Matthew John | Director | Bournebridge Lane Stapleford Abbotts RM4 1LV Romford Ivy Cottage Essex | England | British | 142873070001 | |||||
| REGAN, Daniel Patrick | Director | 49 Tring Gardens Harold Hill RM3 9EJ Romford Essex | United Kingdom | British | 101246020001 | |||||
| SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 25 Greystone Manor 19958 Lewes Delaware United States Of America | 900003730001 | |||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Director | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 |
Who are the persons with significant control of REGAL BRAND MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| J. A. Phillips Holdings Limited | Jul 01, 2016 | Trafalgar Business Centre, River Road IG11 0JU Barking Unit 8 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0