Regrowz Ltd LONDON


Regrowz started in year 2015 as Private Limited Company with registration number 09465009. The Regrowz company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Harben House, Harben Parade. Postal code: NW3 6LH.

The company has 2 directors, namely Baljinder G., Jay M.. Of them, Jay M. has been with the company the longest, being appointed on 11 January 2016 and Baljinder G. has been with the company for the least time - from 19 March 2019. As of 23 April 2024, there were 2 ex directors - Bryan B., Mansodhi G. and others listed below. There were no ex secretaries.

Regrowz Ltd Address / Contact

Office Address Harben House, Harben Parade
Office Address2 Finchley Road
Town London
Post code NW3 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09465009
Date of Incorporation Mon, 2nd Mar 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Baljinder G.

Position: Director

Appointed: 19 March 2019

Jay M.

Position: Director

Appointed: 11 January 2016

Bryan B.

Position: Director

Appointed: 16 January 2020

Resigned: 29 April 2021

Mansodhi G.

Position: Director

Appointed: 02 March 2015

Resigned: 30 April 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Baljinder G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jay M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jay M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Baljinder G.

Notified on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jay M.

Notified on 16 October 2023
Ceased on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Jay M.

Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-169 487       
Balance Sheet
Cash Bank In Hand16 439       
Cash Bank On Hand16 43916 308177 92538 02127 5032 8723 91417 916
Current Assets107 063165 258385 109245 649307 322340 236354 145221 292
Debtors63 535126 689139 909151 87312 50346 443308 98157 288
Intangible Fixed Assets45 840       
Net Assets Liabilities -529 294-893 845-1 096 920-1 554 362-1 929 951-2 185 157-2 544 855
Other Debtors63 535126 689132 464147 69212 50346 44372 5077 725
Property Plant Equipment114 02493 83776 87250 33924 4162 056233 
Stocks Inventory27 089       
Tangible Fixed Assets114 024       
Total Inventories27 08922 26157 27518 75514 50023 52041 250146 088
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-169 587       
Shareholder Funds-169 487       
Other
Accrued Liabilities Deferred Income      4 5004 500
Accumulated Amortisation Impairment Intangible Assets11 46022 92034 38051 53368 68674 38080 07328 467
Accumulated Depreciation Impairment Property Plant Equipment4 20528 75955 29381 826108 499130 859132 682130 025
Amounts Owed By Group Undertakings      236 47444 821
Average Number Employees During Period24122222
Bank Borrowings Overdrafts     37 60129 7679 400
Creditors436 414822 769500 000500 0001 475 0551 719 0641 711 2301 701 830
Creditors Due Within One Year436 414       
Current Asset Investments  10 00037 000252 816267 401  
Fixed Assets159 864128 21799 79284 57341 49713 443124 383399 818
Increase From Amortisation Charge For Year Intangible Assets 11 46011 46017 15317 1535 6945 6935 694
Increase From Depreciation Charge For Year Property Plant Equipment 24 55426 53426 53326 67322 3601 823112
Intangible Assets45 84034 38022 92034 23417 08111 3875 694 
Intangible Assets Gross Cost57 30057 30057 30085 76785 76785 7677 300 
Intangible Fixed Assets Additions57 300       
Intangible Fixed Assets Aggregate Amortisation Impairment11 460       
Intangible Fixed Assets Amortisation Charged In Period11 460       
Intangible Fixed Assets Cost Or Valuation57 300       
Investments Fixed Assets      118 456399 757
Investments In Group Undertakings      118 456399 757
Merchandise27 08922 26157 27518 75514 50023 52041 250146 088
Net Current Assets Liabilities-329 351-657 511-493 637-681 493-120 804-224 330-598 310-1 242 843
Number Shares Allotted100       
Other Creditors422 230820 607500 000500 0001 475 0551 681 4631 681 46311 472
Other Remaining Borrowings      1 681 4631 681 463
Other Taxation Social Security Payable1081 110-302     
Par Value Share1       
Prepayments Accrued Income       755
Property Plant Equipment Gross Cost118 229122 596132 165132 165132 915132 9152 464 
Recoverable Value-added Tax      2293 987
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions118 229       
Tangible Fixed Assets Cost Or Valuation118 229       
Tangible Fixed Assets Depreciation4 205       
Tangible Fixed Assets Depreciation Charged In Period4 205       
Total Additions Including From Business Combinations Intangible Assets   28 467    
Total Additions Including From Business Combinations Property Plant Equipment 4 3679 569 750   
Total Assets Less Current Liabilities-169 487-529 294-393 845-596 920-79 307-210 887-473 927-843 025
Trade Creditors Trade Payables14 0761 0527 263 3 60046 6004 5605 400
Trade Debtors Trade Receivables  7 4454 181    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control February 6, 2024
filed on: 21st, February 2024
Free Download (2 pages)

Company search