C S REGULATORY LTD

Active Derby

Other professional, scientific and technical activities n.e.c.

7 employees website.com
Professional services Other Professional services Other professional, scientific and technical activities n.e.c.
C

C S REGULATORY LTD

Other professional, scientific and technical activities n.e.c.

Founded 20 Nov 2008 Active Derby, United Kingdom 7 employees website.com
Professional services Other Professional services Other professional, scientific and technical activities n.e.c.
Accounts Submitted 4 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 1 Dec 2025 Next due 3 Dec 2026 7 months remaining
Net assets £5M £372K 2024 year on year
Total assets £6M £270K 2024 year on year
Total Liabilities £974K £102K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

18-20 The Old Courthouse St Peter's Churchyard Derby DE1 1NN

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for C S REGULATORY LTD (06754101), an active professional services company based in Derby, United Kingdom. Incorporated 20 Nov 2008. Other professional, scientific and technical activities n.e.c.. 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

£4.74M

Increased by £161.11k (+4%)

Net Assets

£4.86M

Increased by £372.01k (+8%)

Total Liabilities

£974.31k

Decreased by £101.89k (-9%)

Turnover

N/A

Employees

7

Debt Ratio

17%

Decreased by 2 (-11%)

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

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 198 Shares £198 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 201035£35£1
1 May 201032£32£1
1 May 201032£32£1
1 May 201032£32£1
1 May 201032£32£1

Officers

Officers

1 active 2 resigned
Status
Craig Aaron DeeganSecretaryBritishUnknown20 Nov 2008Active

Shareholders

Shareholders (1)

Sc & Co Holdings Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Sc & Co Holdings Ltd

United Kingdom

Active
Notified 20 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Steven William Green

Ceased 20 Mar 2019

Ceased

Craig Aaron Deegan

Ceased 20 Mar 2019

Ceased

Group Structure

Group Structure

SC & CO HOLDINGS LTD united kingdom
C S REGULATORY LTD Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026Change Of ConstitutionStatement Of Companys Objects
2 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
1 Dec 2025Confirmation StatementConfirmation statement made on 19 Nov 2025 with no updates
17 Sept 2025CapitalAllotment of shares (GBP 100) on 20 Nov 2008
9 Sept 2025Change Of NameReplacement filing of SH01 - 01/05/10 Statement of Capital gbp 199
11 Feb 2026 Change Of Constitution

Statement Of Companys Objects

2 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Dec 2025 Confirmation Statement

Confirmation statement made on 19 Nov 2025 with no updates

17 Sept 2025 Capital

Allotment of shares (GBP 100) on 20 Nov 2008

9 Sept 2025 Change Of Name

Replacement filing of SH01 - 01/05/10 Statement of Capital gbp 199

Recent Activity

Latest Activity

Statement Of Companys Objects

2 months ago on 11 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 2 Feb 2026

Confirmation statement made on 19 Nov 2025 with no updates

4 months ago on 1 Dec 2025

Allotment of shares (GBP 100) on 20 Nov 2008

7 months ago on 17 Sept 2025

Replacement filing of SH01 - 01/05/10 Statement of Capital gbp 199

7 months ago on 9 Sept 2025