Regulatory Solution Ltd SHREWSBURY


Regulatory Solution Ltd is a private limited company situated at Cbsl Group Limited, Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury SY2 6LG. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-07-18, this 6-year-old company is run by 3 directors.
Director Bernard S., appointed on 01 November 2023. Director Linda S., appointed on 18 July 2017. Director Suzanne L., appointed on 18 July 2017.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990). According to Companies House data there was a name change on 2022-07-21 and their previous name was Affinity Resolutions Ltd.
The latest confirmation statement was sent on 2023-07-18 and the deadline for the subsequent filing is 2024-08-01. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Regulatory Solution Ltd Address / Contact

Office Address Cbsl Group Limited, Rowan House North 1 The Professional Quarter
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10871306
Date of Incorporation Tue, 18th Jul 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Bernard S.

Position: Director

Appointed: 01 November 2023

Linda S.

Position: Director

Appointed: 18 July 2017

Suzanne L.

Position: Director

Appointed: 18 July 2017

Keith H.

Position: Director

Appointed: 18 July 2017

Resigned: 07 November 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Linda S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Suzanne L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keith H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda S.

Notified on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Suzanne L.

Notified on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Keith H.

Notified on 18 July 2017
Ceased on 7 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Affinity Resolutions July 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 77021 93215 33615 0679 44513 488
Current Assets4 10556 08526 76417 52712 40918 849
Debtors33534 15311 4282 4602 9645 361
Net Assets Liabilities-3 85826 9702 971-33 935-33 569-35 027
Other Debtors335300300300300301
Property Plant Equipment 1427581 159651
Other
Accrued Liabilities7 6932 0933 5302 0481 05015 121
Accumulated Depreciation Impairment Property Plant Equipment 621291965861 094
Additions Other Than Through Business Combinations Property Plant Equipment 204  1 541 
Average Number Employees During Period332222
Bank Borrowings   17 66713 6679 667
Creditors7 96329 25723 86817 66713 6679 667
Increase From Depreciation Charge For Year Property Plant Equipment 626767390508
Net Current Assets Liabilities-3 85826 8282 896-16 276-21 061-26 011
Number Shares Issued Fully Paid300300300300300300
Other Creditors7 69318 79212 352 82751
Par Value Share 11111
Prepayments 900    
Property Plant Equipment Gross Cost 2042042041 7451 745
Taxation Social Security Payable 8 09018 07824 25028 33824 988
Total Assets Less Current Liabilities  2 971-16 268-19 902-25 360
Total Borrowings   17 66713 6679 667
Trade Creditors Trade Payables2702822 2605 172  
Trade Debtors Trade Receivables 32 95311 1282 1602 6645 060

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control
On November 1, 2023 new director was appointed.
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements