About

Registered Number: 05459206
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF,

 

Regulus Consulting Ltd was registered on 20 May 2005 and are based in West Sussex, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Mark Simon 20 May 2005 - 1
WILSON, Katherine 20 May 2005 15 July 2013 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 08 March 2019
PSC04 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AA - Annual Accounts 26 February 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
PSC04 - N/A 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 08 June 2018
AA01 - Change of accounting reference date 30 May 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 February 2015
CERTNM - Change of name certificate 02 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 February 2012
CERTNM - Change of name certificate 06 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 February 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 25 February 2010
CH01 - Change of particulars for director 16 February 2010
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.