Regulis Consulting Limited BOURNE END


Founded in 2001, Regulis Consulting, classified under reg no. 04164163 is an active company. Currently registered at Wessex House SL8 5SP, Bourne End the company has been in the business for 23 years. Its financial year was closed on September 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Laurent C., Christopher G. and Jonathan J.. Of them, Jonathan J. has been with the company the longest, being appointed on 30 June 2020 and Laurent C. and Christopher G. have been with the company for the least time - from 31 March 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian W. who worked with the the firm until 30 June 2020.

Regulis Consulting Limited Address / Contact

Office Address Wessex House
Office Address2 Marlow Road
Town Bourne End
Post code SL8 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164163
Date of Incorporation Tue, 20th Feb 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Laurent C.

Position: Director

Appointed: 31 March 2023

Christopher G.

Position: Director

Appointed: 31 March 2023

Jonathan J.

Position: Director

Appointed: 30 June 2020

Christopher C.

Position: Director

Appointed: 30 June 2020

Resigned: 31 March 2023

Thomas D.

Position: Director

Appointed: 30 June 2020

Resigned: 31 March 2023

Gillian W.

Position: Director

Appointed: 08 November 2004

Resigned: 30 June 2020

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 20 February 2001

Gillian W.

Position: Secretary

Appointed: 20 February 2001

Resigned: 30 June 2020

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 20 February 2001

Kim W.

Position: Director

Appointed: 20 February 2001

Resigned: 31 March 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Pharmalex Uk Regulis Holding Limited from Birmingham, England. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kim W. This PSC owns 25-50% shares. Then there is Gillian W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Pharmalex Uk Regulis Holding Limited

170 Edmund Street, Birmingham, B3 2HB, England

Legal authority Companies Act
Legal form Private Limited
Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kim W.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Gillian W.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-29
Net Worth1 053 5691 178 1171 224 802     
Balance Sheet
Cash Bank In Hand852 716886 813906 151     
Cash Bank On Hand   906 151720 319970 6721 237 8201 521 994
Current Assets1 182 1401 371 1641 379 9651 379 9651 131 6721 463 4982 025 4992 796 775
Debtors329 424484 351473 814473 814411 353492 826787 6791 274 781
Net Assets Liabilities   1 224 8021 096 9251 320 0211 785 3112 244 280
Net Assets Liabilities Including Pension Asset Liability1 053 5691 178 1171 224 802     
Other Debtors    195151572 476
Property Plant Equipment   18 01975 54271 34863 85752 207
Tangible Fixed Assets15 87412 44718 019     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve1 053 5671 178 1151 224 800     
Shareholder Funds1 053 5691 178 1171 224 802     
Other
Accumulated Depreciation Impairment Property Plant Equipment   42 43165 38187 303107 101123 387
Average Number Employees During Period   1011101213
Corporation Tax Recoverable    7 951   
Creditors   169 81795 376201 269291 912596 055
Creditors Due Within One Year144 445203 296169 817     
Increase From Depreciation Charge For Year Property Plant Equipment    22 95021 92219 79816 286
Net Current Assets Liabilities1 037 6951 167 8681 210 1481 210 1481 036 2961 262 2291 733 5872 200 720
Number Shares Allotted 22     
Other Creditors   63 54946 47942 74645 188200 828
Other Taxation Social Security Payable   57 8078 197125 311193 309294 924
Par Value Share 11     
Prepayments   6 5678 83512 31715 22911 420
Prepayments Accrued Income   45 51617 76021 796104 21542 666
Property Plant Equipment Gross Cost   60 450140 923158 651170 958175 594
Provisions For Liabilities Balance Sheet Subtotal   3 36514 91313 55612 1338 647
Provisions For Liabilities Charges 2 1983 365     
Recoverable Value-added Tax   12 3839 208   
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 72211 578     
Tangible Fixed Assets Cost Or Valuation48 15048 87260 450     
Tangible Fixed Assets Depreciation32 27636 42542 431     
Tangible Fixed Assets Depreciation Charged In Period 4 1496 006     
Total Additions Including From Business Combinations Property Plant Equipment    80 47317 72812 3074 636
Total Assets Less Current Liabilities1 053 5691 180 3151 228 1671 228 1671 111 8381 333 5771 797 4442 252 927
Trade Creditors Trade Payables   48 46140 70033 21253 415100 303
Trade Debtors Trade Receivables   409 348367 404458 698668 2201 098 629
Additional Provisions Increase From New Provisions Recognised       -3 486
Provisions      12 1338 647

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 9th, March 2024
Free Download (12 pages)

Company search