Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

R-SQUARED HOLDCO LIMITED

ST JOHN'S COURT, EASTON STREET, HIGH WYCOMBE, HP11 1JX,
Company Registration Number
10708321
Private Limited Company
Active

Company Overview

About R-squared Holdco Ltd
R-SQUARED HOLDCO LIMITED was founded on 2017-04-04 and has its registered office in High Wycombe. The organisation's status is listed as "Active". R-squared Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R-SQUARED HOLDCO LIMITED
 
Legal Registered Office
ST JOHN'S COURT
EASTON STREET
HIGH WYCOMBE
HP11 1JX
 
Filing Information
Company Number 10708321
Company ID Number 10708321
Date formed 2017-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 02/05/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:20:13
Primary Source:Companies House
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 R-SQUARED HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2018-03-21
ALIX KATRINA BROWN
Director 2017-06-02
DAVID ALISTAIR BROWN
Director 2017-06-02
ROY HASTINGS
Director 2018-01-02
BALBINDER JOHAL
Director 2017-04-04
RICHARD DANIEL MAYERS
Director 2017-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALIX KATRINA BROWN PSG FINANCIAL SERVICES LIMITED Director 2017-07-01 CURRENT 2005-08-23 Active - Proposal to Strike off
ALIX KATRINA BROWN PSG CONNECT LIMITED Director 2017-07-01 CURRENT 1998-11-25 Active
ALIX KATRINA BROWN PSG CLIENT SERVICES LIMITED Director 2017-07-01 CURRENT 2003-05-13 Active
ALIX KATRINA BROWN BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
ALIX KATRINA BROWN DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
ALIX KATRINA BROWN R-SQUARED BIDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ALIX KATRINA BROWN JCS SEARCHES LIMITED Director 2017-05-20 CURRENT 2016-10-06 Dissolved 2018-03-20
ALIX KATRINA BROWN HOMEINFO ENGLAND LIMITED Director 2017-05-20 CURRENT 2016-03-02 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO UK LIMITED Director 2017-05-20 CURRENT 2004-02-05 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO WALES LIMITED Director 2017-05-20 CURRENT 2016-02-29 Active - Proposal to Strike off
ALIX KATRINA BROWN LOCAL PROPERTY LAW LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID ALISTAIR BROWN R-SQUARED BIDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ROY HASTINGS HOMEINFO ENGLAND LIMITED Director 2018-04-13 CURRENT 2016-03-02 Active - Proposal to Strike off
ROY HASTINGS PSG FINANCIAL SERVICES LIMITED Director 2018-04-13 CURRENT 2005-08-23 Active - Proposal to Strike off
ROY HASTINGS DYE & DURHAM (UK) LIMITED Director 2018-04-13 CURRENT 2006-12-14 Active
ROY HASTINGS PSG CONNECT LIMITED Director 2018-04-13 CURRENT 1998-11-25 Active
ROY HASTINGS PSG CLIENT SERVICES LIMITED Director 2018-04-13 CURRENT 2003-05-13 Active
ROY HASTINGS HOMEINFO UK LIMITED Director 2018-04-13 CURRENT 2004-02-05 Active - Proposal to Strike off
ROY HASTINGS HOMEINFO WALES LIMITED Director 2018-04-13 CURRENT 2016-02-29 Active - Proposal to Strike off
ROY HASTINGS A2 LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2010-11-09 Active
ROY HASTINGS KUDOS LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
ROY HASTINGS PREMIER LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
ROY HASTINGS HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
ROY HASTINGS HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
ROY HASTINGS HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
ROY HASTINGS KNAPFORD LEGAL SERVICES LIMITED Director 2018-03-13 CURRENT 2002-01-21 Active - Proposal to Strike off
ROY HASTINGS R-SQUARED BIDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ROY HASTINGS PHOENIX PRIMARY CARE (NORTH) LIMITED Director 2016-05-04 CURRENT 2010-11-12 Dissolved 2017-01-31
ROY HASTINGS DRUMMONDS MEDICAL LIMITED Director 2014-05-30 CURRENT 2007-01-18 Dissolved 2017-02-14
ROY HASTINGS CALBEC CONSULTING LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-01-19
RICHARD DANIEL MAYERS BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
RICHARD DANIEL MAYERS JCS SEARCHES LIMITED Director 2017-06-30 CURRENT 2016-10-06 Dissolved 2018-03-20
RICHARD DANIEL MAYERS HOMEINFO ENGLAND LIMITED Director 2017-06-30 CURRENT 2016-03-02 Active - Proposal to Strike off
RICHARD DANIEL MAYERS DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
RICHARD DANIEL MAYERS HOMEINFO UK LIMITED Director 2017-06-30 CURRENT 2004-02-05 Active - Proposal to Strike off
RICHARD DANIEL MAYERS HOMEINFO WALES LIMITED Director 2017-06-30 CURRENT 2016-02-29 Active - Proposal to Strike off
RICHARD DANIEL MAYERS R-SQUARED BIDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active - Proposal to Strike off
RICHARD DANIEL MAYERS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
RICHARD DANIEL MAYERS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
RICHARD DANIEL MAYERS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
RICHARD DANIEL MAYERS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
RICHARD DANIEL MAYERS LEARNING CURVE (NE) GROUP LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
RICHARD DANIEL MAYERS GENIUS HOLDCO LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
RICHARD DANIEL MAYERS PROJECT RIFLE MIDCO LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2015-08-18
RICHARD DANIEL MAYERS PROJECT RIFLE BIDCO LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2015-08-25
RICHARD DANIEL MAYERS PROJECT RIFLE HOLDCO LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-09-08
RICHARD DANIEL MAYERS FIRM HEALTH AND BEAUTY LIMITED Director 2007-06-05 CURRENT 2007-06-05 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
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13TM02Termination of appointment of Speafi Secretarial Limited on 2022-06-30
2022-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALISTAIR BROWN
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 1 London Street Reading Berkshire RG1 4PN
2022-07-01RP04CS01
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIX KATRINA BROWN
2021-04-06PSC07CESSATION OF MML CAPITAL EUROPE VI EQUITY II S.A AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-11-23SH06Cancellation of shares. Statement of capital on 2020-09-23 GBP 650,002
2020-11-23SH03Purchase of own shares
2020-10-28SH08Change of share class name or designation
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2020-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER SINGH JOHAL
2020-09-25SH20Statement by Directors
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107083210002
2020-09-24SH0123/09/20 STATEMENT OF CAPITAL GBP 12652002.3
2020-09-24SH19Statement of capital on 2020-09-24 GBP 13,250,002
2020-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-24CAP-SSSolvency Statement dated 23/09/20
2020-09-14RP04SH01Second filing of capital allotment of shares GBP900,000
2020-09-08RP04CS01
2020-09-07RP04SH01Second filing of capital allotment of shares GBP900,000.00
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 107083210003
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE
2020-02-17PSC07CESSATION OF THE BROWN, FRENCH & BROWN FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06SH0104/02/20 STATEMENT OF CAPITAL GBP 3900000
2020-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-10SH0106/11/19 STATEMENT OF CAPITAL GBP 2900000.00
2019-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-18PSC02Notification of The Brown, French & Brown Foundation as a person with significant control on 2017-06-02
2019-07-18PSC07CESSATION OF MML UK PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-31AP01DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH
2018-09-18AP01DIRECTOR APPOINTED MR GREG JAMES BRYCE
2018-05-31AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 9000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR ROY HASTINGS
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Orion House 5 Upper St. Martin's Lane London WC2H 9EA United Kingdom
2018-04-12AP04Appointment of Speafi Secretarial Limited as company secretary on 2018-03-21
2017-07-19RES01ADOPT ARTICLES 19/07/17
2017-07-19RES12VARYING SHARE RIGHTS AND NAMES
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 107083210002
2017-06-20SH08Change of share class name or designation
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 9000
2017-06-12SH0102/06/17 STATEMENT OF CAPITAL GBP 9000
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 107083210001
2017-06-05AP01DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN
2017-06-05AP01DIRECTOR APPOINTED MRS ALIX KATRINA BROWN
2017-05-23AP01DIRECTOR APPOINTED MR RICHARD DANIEL MAYERS
2017-04-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R-SQUARED HOLDCO 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 R-SQUARED HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of R-SQUARED HOLDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-06-30

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 R-SQUARED HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of R-SQUARED HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R-SQUARED HOLDCO LIMITED
Trademarks
We have not found any records of R-SQUARED HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R-SQUARED HOLDCO 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 (82990 - Other business support service activities n.e.c.) as R-SQUARED HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R-SQUARED HOLDCO 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 R-SQUARED HOLDCO 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 R-SQUARED HOLDCO 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.