About

Registered Number: 04978908
Date of Incorporation: 28/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2 Vantage Drive, Sheffield, S9 1RG

 

Having been setup in 2003, R2c Online Ltd have registered office in Sheffield. There are 2 directors listed as Catton, Paul Andrew, Downing, Francis Anthony, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTON, Paul Andrew 13 May 2004 01 July 2005 1
DOWNING, Francis Anthony, Dr 13 May 2004 29 January 2010 1

Filing History

Document Type Date
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
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 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
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2019
AA01 - Change of accounting reference date 30 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 08 April 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 22 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 18 October 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 22 November 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
MR01 - N/A 19 November 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 December 2012
CERTNM - Change of name certificate 24 May 2012
RESOLUTIONS - N/A 17 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
AP01 - Appointment of director 10 September 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AD01 - Change of registered office address 24 May 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 28 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 30 December 2008
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 30 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 03 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 21 September 2004
225 - Change of Accounting Reference Date 02 September 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
MEM/ARTS - N/A 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
CERTNM - Change of name certificate 26 April 2004
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2014 Outstanding

N/A

Debenture 27 August 2010 Fully Satisfied

N/A

Debenture 21 September 2007 Fully Satisfied

N/A

Debenture 16 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.