REGIS 2000 LIMITED

Active London

Other letting and operating of own or leased real estate

1 employees website.com
Other letting and operating of own or leased real estate
R

REGIS 2000 LIMITED

Other letting and operating of own or leased real estate

Founded 13 Nov 2000 Active London, United Kingdom 1 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 20 Dec 2025 Next due 28 Dec 2026 7 months remaining
Net assets £8M £123K 2024 year on year
Total assets £17M £490K 2024 year on year
Total Liabilities £9M £613K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Burford Associates Limited 382 Caledonian Road London N1 1DY United Kingdom

Full company profile for REGIS 2000 LIMITED (04106754), an active company based in London, United Kingdom. Incorporated 13 Nov 2000. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£184.47k

Decreased by £38.89k (-17%)

Net Assets

£7.88M

Increased by £122.99k (+2%)

Total Liabilities

£9.23M

Decreased by £613.11k (-6%)

Turnover

N/A

Employees

1

Debt Ratio

54%

Decreased by 2 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Jonathan Kaye
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Jonathan Samuel Kaye

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

REGIS 2000 LIMITED Current Company
ECH PROPERTIES LIMITED united kingdom

Charges

Charges

3 outstanding

Properties

Properties

10 freehold 10 total
AddressTenurePrice PaidDate Added
46 High Street, King's Lynn (PE30 1BE) KING'S LYNN AND WEST NORFOLK
Freehold£318,00011 Feb 2019
65 Westbourne Grove, London (W2 4UJ) CITY OF WESTMINSTER
Freehold£2,850,00017 Aug 2018
19 Thames Street, Windsor (SL4 1PL) WINDSOR AND MAIDENHEAD
Freehold-15 Feb 2016
52a High Street, Kingston Upon Thames (KT1 1HN) KINGSTON UPON THAMES
Freehold-1 Feb 2016
69 High Street, Tring (HP23 4AB) DACORUM
Freehold£1,241,00212 May 2015
46 High Street, King's Lynn (PE30 1BE)
Freehold £318,000
Added 11 Feb 2019
District KING'S LYNN AND WEST NORFOLK
65 Westbourne Grove, London (W2 4UJ)
Freehold £2,850,000
Added 17 Aug 2018
District CITY OF WESTMINSTER
19 Thames Street, Windsor (SL4 1PL)
Freehold
Added 15 Feb 2016
District WINDSOR AND MAIDENHEAD
52a High Street, Kingston Upon Thames (KT1 1HN)
Freehold
Added 1 Feb 2016
District KINGSTON UPON THAMES
69 High Street, Tring (HP23 4AB)
Freehold £1,241,002
Added 12 May 2015
District DACORUM

Documents

Company Filings

DateCategoryDescriptionDocument
20 Dec 2025Confirmation StatementConfirmation statement made on 14 Dec 2025 with no updates
29 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
11 Feb 2025OfficersChange to director Mr Jonathan Samuel Kaye on 11 Feb 2025
11 Feb 2025AddressChange Registered Office Address Company With Date Old Address New Address
20 Jan 2025Confirmation StatementConfirmation statement made on 14 Dec 2024 with no updates
20 Dec 2025 Confirmation Statement

Confirmation statement made on 14 Dec 2025 with no updates

29 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

11 Feb 2025 Officers

Change to director Mr Jonathan Samuel Kaye on 11 Feb 2025

11 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Jan 2025 Confirmation Statement

Confirmation statement made on 14 Dec 2024 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 14 Dec 2025 with no updates

4 months ago on 20 Dec 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 29 Sept 2025

Change to director Mr Jonathan Samuel Kaye on 11 Feb 2025

1 years ago on 11 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 11 Feb 2025

Confirmation statement made on 14 Dec 2024 with no updates

1 years ago on 20 Jan 2025