About

Registered Number: 06241556
Date of Incorporation: 09/05/2007 (17 years ago)
Company Status: Active
Registered Address: 2 Vantage Drive, Sheffield, S9 1RG

 

Founded in 2007, R2c Online Holdings Ltd have registered office in Sheffield, it's status is listed as "Active". Blazye, Andrew Robert, Fretwell Downing, Francis Anthony, Dr, Mobbs, Charles Coldrey, Walls, Nicholas Andrew, Waterhouse, Paul Keith are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAZYE, Andrew Robert 01 April 2019 06 September 2019 1
FRETWELL DOWNING, Francis Anthony, Dr 29 May 2007 29 January 2010 1
MOBBS, Charles Coldrey 29 May 2007 07 April 2009 1
WALLS, Nicholas Andrew 20 August 2007 16 January 2020 1
WATERHOUSE, Paul Keith 16 November 2016 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AP01 - Appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
RESOLUTIONS - N/A 04 February 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 17 January 2020
PSC07 - N/A 13 January 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 20 November 2019
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 05 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2019
SH01 - Return of Allotment of shares 22 April 2019
PSC02 - N/A 16 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 12 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH06 - Notice of cancellation of shares 09 April 2019
TM01 - Termination of appointment of director 08 April 2019
RESOLUTIONS - N/A 12 February 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 22 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 February 2017
SH03 - Return of purchase of own shares 29 December 2016
SH06 - Notice of cancellation of shares 05 December 2016
AP01 - Appointment of director 22 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
TM01 - Termination of appointment of director 14 October 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 10 January 2014
CERTNM - Change of name certificate 28 May 2013
RESOLUTIONS - N/A 23 May 2013
CONNOT - N/A 23 May 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 26 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 August 2012
MEM/ARTS - N/A 31 August 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 24 August 2012
CONNOT - N/A 25 June 2012
SH03 - Return of purchase of own shares 24 May 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG01 - Particulars of a mortgage or charge 08 September 2010
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 13 July 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 28 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
RESOLUTIONS - N/A 17 March 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
MEM/ARTS - N/A 12 August 2008
363a - Annual Return 17 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
395 - Particulars of a mortgage or charge 25 September 2007
SA - Shares agreement 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
CERTNM - Change of name certificate 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
123 - Notice of increase in nominal capital 19 August 2007
287 - Change in situation or address of Registered Office 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2010 Fully Satisfied

N/A

Debenture 19 October 2007 Fully Satisfied

N/A

Debenture 21 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.