Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R2P HOLDINGS LIMITED
Company Information for

R2P HOLDINGS LIMITED

UNIT 1 CHARLWOOD COURT,, COUNTY OAK WAY, CRAWLEY, RH11 7XA,
Company Registration Number
05757612
Private Limited Company
Active

Company Overview

About R2p Holdings Ltd
R2P HOLDINGS LIMITED was founded on 2006-03-27 and has its registered office in Crawley. The organisation's status is listed as "Active". R2p Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R2P HOLDINGS LIMITED
 
Legal Registered Office
UNIT 1 CHARLWOOD COURT,
COUNTY OAK WAY
CRAWLEY
RH11 7XA
Other companies in RH10
 
Previous Names
NIMBUS INTELLIGENCE LIMITED01/06/2018
CONNEXIONZ INVESTMENTS LIMITED19/03/2013
INFOCELL INVESTMENTS LIMITED19/12/2006
DMWSL 519 LIMITED22/09/2006
Filing Information
Company Number 05757612
Company ID Number 05757612
Date formed 2006-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R2P HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R2P HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARY GARD
Director 2009-07-27
RUSSELL JOHN GARD
Director 2009-07-27
BJARNE NIELSEN
Director 2017-05-30
ULRIK RASMUSSEN
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN WATERS
Director 2009-07-27 2012-04-03
ROBERT BRIAN BURKE
Director 2006-09-26 2009-07-27
ROGER WILLIAM CARRUTHERS
Director 2009-05-29 2009-07-27
RICHARD ARNOLD RILEY
Director 2008-02-13 2009-05-29
RUSSELL JOHN GARD
Director 2008-03-19 2008-08-26
KAREN MARY GARD
Company Secretary 2008-03-20 2008-05-16
DM COMPANY SERVICES LIMITED
Nominated Secretary 2006-03-27 2008-03-19
CRAIG DAVID BOYCE
Director 2006-09-26 2008-03-14
DAVID CHARLES BOYS
Director 2006-09-26 2008-02-27
ANTHONY FRANCIS LOCHERY
Director 2006-09-26 2007-05-21
25 NOMINEES LIMITED
Director 2006-03-27 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARY GARD REACT TECHNOLOGY LIMITED Director 2017-05-30 CURRENT 2015-03-31 Active - Proposal to Strike off
KAREN MARY GARD R2P UK SYSTEMS LIMITED Director 2009-07-27 CURRENT 2006-05-03 Active
RUSSELL JOHN GARD R2P UK SYSTEMS LIMITED Director 2009-07-27 CURRENT 2006-05-03 Active
BJARNE NIELSEN R2P UK SYSTEMS LIMITED Director 2017-05-30 CURRENT 2006-05-03 Active
ULRIK RASMUSSEN R2P UK SYSTEMS LIMITED Director 2017-05-30 CURRENT 2006-05-03 Active
ULRIK RASMUSSEN REACT TECHNOLOGY LIMITED Director 2017-05-30 CURRENT 2015-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-09-23PSC07CESSATION OF R2P TRACKING APS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23PSC02Notification of R2P Holding Aps as a person with significant control on 2022-09-23
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BJARNE NIELSEN
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR THOMAS BECKER
2021-06-16TM02Termination of appointment of Thomas Becker on 2021-06-16
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-20AP03Appointment of Mr Thomas Becker as company secretary on 2020-11-03
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ULRIK RASMUSSEN
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Mr Kaer Flemming on 2019-11-13
2019-11-26AP01DIRECTOR APPOINTED MR JAY SAW
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN GARD
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057576120002
2018-06-01RES15CHANGE OF COMPANY NAME 01/06/18
2018-06-01CERTNMCOMPANY NAME CHANGED NIMBUS INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-29PSC02Notification of R2P Tracking Aps as a person with significant control on 2017-06-01
2018-03-28PSC07CESSATION OF RUSSELL JOHN GARD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY GARD / 27/01/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY GARD / 29/01/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN GARD / 29/01/2018
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Suite F4 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL
2017-10-20AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-02AP01DIRECTOR APPOINTED MR ULRIK RASMUSSEN
2017-06-02AP01DIRECTOR APPOINTED MR BJARNE NIELSEN
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 15000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 15000
2017-02-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 15000
2016-04-05AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/09/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 15000
2015-04-15AR0127/03/15 FULL LIST
2014-12-08AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-09AR0127/03/14 FULL LIST
2013-11-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-10AR0127/03/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GARD / 20/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN GARD / 20/03/2013
2013-03-19RES15CHANGE OF NAME 12/03/2013
2013-03-19CERTNMCOMPANY NAME CHANGED CONNEXIONZ INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/03/13
2012-07-17SH02SUB-DIVISION 12/06/12
2012-07-13SH20STATEMENT BY DIRECTORS
2012-07-13CAP-SSSOLVENCY STATEMENT DATED 11/06/12
2012-07-13SH1913/07/12 STATEMENT OF CAPITAL GBP 15000.0
2012-07-13RES13TRANSFER SHARE PREM RESERVE OF £135000 TO RESERVES 11/06/2012
2012-04-11AR0127/03/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATERS
2012-01-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-20AR0127/03/11 FULL LIST
2010-04-15AR0127/03/10 FULL LIST
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WATERS / 09/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN GARD / 09/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GARD / 09/04/2010
2010-04-08AP01DIRECTOR APPOINTED MR ADRIAN WATERS
2009-11-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29225CURRSHO FROM 31/03/2010 TO 30/09/2009
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURKE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER CARRUTHERS
2009-07-28288aDIRECTOR APPOINTED MRS KAREN MARY GARD
2009-07-28288aDIRECTOR APPOINTED MR RUSSELL JOHN GARD
2009-05-29288aDIRECTOR APPOINTED MR ROGER WILLIAM CARRUTHERS
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RILEY
2009-04-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-04-07190LOCATION OF DEBENTURE REGISTER
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM SUITE F4-5 WORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD POUNDER HILL CRAWLEY WEST SUSSEX RH10 7SL
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL GARD
2008-07-16AA31/03/08 TOTAL EXEMPTION FULL
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY KAREN GARD
2008-04-15363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED
2008-04-09288aDIRECTOR APPOINTED RUSSELL JOHN GARD
2008-04-09288aDIRECTOR APPOINTED RICHARD ARNOLD RILEY
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR CRAIG BOYCE
2008-04-01288aSECRETARY APPOINTED KAREN MARY GARD
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOYS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT F4 WORTH CORNER TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL
2007-06-05288bDIRECTOR RESIGNED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2007-05-30363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-12-19CERTNMCOMPANY NAME CHANGED INFOCELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-1688(2)RAD 26/09/06--------- £ SI 149990@.1=14999 £ IC 1/15000
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-05122S-DIV 26/09/06
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05123NC INC ALREADY ADJUSTED 26/09/06
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R2P HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R2P HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-29 Satisfied INFOCELL TELECOM LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R2P HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of R2P HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R2P HOLDINGS LIMITED
Trademarks
We have not found any records of R2P HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R2P HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as R2P HOLDINGS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where R2P HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R2P HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R2P HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.