Regima Zone Ltd READING


Regima Zone started in year 2015 as Private Limited Company with registration number 09413696. The Regima Zone company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Reading at Unit 9 Southview Park. Postal code: RG4 5AF.

The company has 3 directors, namely Jacqueline F., Laura P. and Daniel F.. Of them, Daniel F. has been with the company the longest, being appointed on 30 January 2015 and Jacqueline F. has been with the company for the least time - from 13 May 2016. Currenlty, the company lists one former director, whose name is Emma W. and who left the the company on 11 May 2016. In addition, there is one former secretary - Vicky C. who worked with the the company until 31 January 2018.

Regima Zone Ltd Address / Contact

Office Address Unit 9 Southview Park
Office Address2 Caversham
Town Reading
Post code RG4 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09413696
Date of Incorporation Fri, 30th Jan 2015
Industry Wholesale of perfume and cosmetics
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Jacqueline F.

Position: Director

Appointed: 13 May 2016

Laura P.

Position: Director

Appointed: 08 May 2015

Daniel F.

Position: Director

Appointed: 30 January 2015

Vicky C.

Position: Secretary

Appointed: 30 June 2015

Resigned: 31 January 2018

Emma W.

Position: Director

Appointed: 08 May 2015

Resigned: 11 May 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Daniel F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-51 772      
Balance Sheet
Cash Bank On Hand2 67224 6756 4978 029-4436 92458 981
Current Assets47 73872 35644 72147 01343 07346 00478 617
Debtors31 27933 07838 22438 98443 5168 29519 636
Net Assets Liabilities -136 331-235 797-307 156-368 753-412 083 
Other Debtors4 3968 81924 97726 74630 66230 7857 619
Property Plant Equipment4 0982 980     
Total Inventories13 78714 603     
Cash Bank In Hand2 672      
Net Assets Liabilities Including Pension Asset Liability-51 772      
Stocks Inventory13 787      
Tangible Fixed Assets4 098      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-51 773      
Shareholder Funds-51 772      
Other
Version Production Software    2 0202 021 
Accrued Liabilities   2 0311 3751 375 
Accumulated Depreciation Impairment Property Plant Equipment3731 491     
Average Number Employees During Period  33332
Bank Borrowings Overdrafts      108
Creditors94 203211 667280 518354 169411 826458 087470 535
Finished Goods Goods For Resale 14 603     
Increase From Depreciation Charge For Year Property Plant Equipment 1 118     
Loans From Directors  4 01719 36420 23120 696 
Net Current Assets Liabilities-55 870-139 311-235 797-307 156-368 753-412 083-391 918
Other Creditors66 830195 027249 085313 792378 635421 560388 816
Other Disposals Property Plant Equipment  2 980    
Other Taxation Social Security Payable1 5542 756   4 0586 226
Property Plant Equipment Gross Cost4 4712 980     
Taxation Social Security Payable  7 2575 016-200-200 
Total Assets Less Current Liabilities-51 772-136 331     
Trade Creditors Trade Payables25 819211 66720 15913 9669 86610 39875 385
Trade Debtors Trade Receivables17 47824 25913 24712 23812 8548 29512 017
Value-added Tax Payable    1 9194 258 
Creditors Due Within One Year103 608      
Fixed Assets4 098      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions4 471      
Tangible Fixed Assets Cost Or Valuation4 471      
Tangible Fixed Assets Depreciation373      
Tangible Fixed Assets Depreciation Charged In Period373      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2024-01-26
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements