R2C ONLINE LIMITED
SHEFFIELD FD TEK LIMITED DWCO 1 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1RG
Company number 04978908
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address 2 VANTAGE DRIVE, SHEFFIELD, S9 1RG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 28 November 2016 with updates; Appointment of Mr Paul Keith Waterhouse as a director on 16 November 2016. The most likely internet sites of R2C ONLINE LIMITED are www.r2conline.co.uk, and www.r2c-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Sheffield Rail Station is 3.7 miles; to Mexborough Rail Station is 6.9 miles; to Kiveton Bridge Rail Station is 7.6 miles; to Barnsley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R2c Online Limited is a Private Limited Company. The company registration number is 04978908. R2c Online Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of R2c Online Limited is 2 Vantage Drive Sheffield S9 1rg. . VAUGHAN, Laurence Edward William is a Director of the company. WALLS, Nicholas Andrew is a Director of the company. WATERHOUSE, Paul Keith is a Director of the company. Secretary BIGGIN, Charles Arnold John has been resigned. Secretary DAVIDSON, Russell Mark has been resigned. Director BIGGIN, Charles Arnold John has been resigned. Director CATTON, Paul Andrew has been resigned. Director CLARK, Ross Mackenzie has been resigned. Director COLDREY-MOBBS, Charles has been resigned. Director DOWNING, Francis Anthony, Dr has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
VAUGHAN, Laurence Edward William
Appointed Date: 27 August 2010
62 years old

Director
WALLS, Nicholas Andrew
Appointed Date: 13 May 2004
51 years old

Director
WATERHOUSE, Paul Keith
Appointed Date: 16 November 2016
56 years old

Resigned Directors

Secretary
BIGGIN, Charles Arnold John
Resigned: 05 February 2010
Appointed Date: 13 May 2004

Secretary
DAVIDSON, Russell Mark
Resigned: 13 May 2004
Appointed Date: 28 November 2003

Director
BIGGIN, Charles Arnold John
Resigned: 04 June 2004
Appointed Date: 13 May 2004
87 years old

Director
CATTON, Paul Andrew
Resigned: 01 July 2005
Appointed Date: 13 May 2004
53 years old

Director
CLARK, Ross Mackenzie
Resigned: 13 May 2004
Appointed Date: 28 November 2003
62 years old

Director
COLDREY-MOBBS, Charles
Resigned: 21 October 2007
Appointed Date: 04 June 2004
72 years old

Director
DOWNING, Francis Anthony, Dr
Resigned: 29 January 2010
Appointed Date: 13 May 2004
85 years old

Persons With Significant Control

R2c Online Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R2C ONLINE LIMITED Events

22 Feb 2017
Accounts for a small company made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Nov 2016
Appointment of Mr Paul Keith Waterhouse as a director on 16 November 2016
04 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,670

02 Oct 2015
Accounts for a small company made up to 31 May 2015
...
... and 60 more events
02 Jun 2004
New director appointed
02 Jun 2004
Director resigned
02 Jun 2004
Secretary resigned
26 Apr 2004
Company name changed dwco 1 LIMITED\certificate issued on 26/04/04
28 Nov 2003
Incorporation

R2C ONLINE LIMITED Charges

19 November 2014
Charge code 0497 8908 0004
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 August 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: East Midlands Early Growth Fund Limited, Phillip Chappell, Nicholas Walls and Laurence Vaughan
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: East Midlands Regional Venture Capityal Fund No 1 LP
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Debenture
Delivered: 21 September 2004
Status: Satisfied on 7 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…