Background WavePink WaveYellow Wave

R2C ONLINE LIMITED (04978908)

R2C ONLINE LIMITED (04978908) is an active UK company. incorporated on 28 November 2003. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. R2C ONLINE LIMITED has been registered for 22 years. Current directors include PARKES, Timothy Stephen Thomas, VARADPANDE, Aditya.

Company Number
04978908
Status
active
Type
ltd
Incorporated
28 November 2003
Age
22 years
Address
2 Vantage Drive, Sheffield, S9 1RG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PARKES, Timothy Stephen Thomas, VARADPANDE, Aditya
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2C ONLINE LIMITED

R2C ONLINE LIMITED is an active company incorporated on 28 November 2003 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. R2C ONLINE LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04978908

LTD Company

Age

22 Years

Incorporated 28 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

FD TEK LIMITED
From: 26 April 2004To: 24 May 2012
DWCO 1 LIMITED
From: 28 November 2003To: 26 April 2004
Contact
Address

2 Vantage Drive Sheffield, S9 1RG,

Previous Addresses

The Hart Shaw Building Europa Way Sheffield South Yorkshire S9 1XU
From: 24 May 2010To: 6 January 2015
Brincliffe House 861 Ecclesall Road Sheffield South Yorkshire S11 7AE
From: 28 November 2003To: 24 May 2010
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
May 10
Director Joined
Sept 10
Loan Secured
Nov 14
Director Joined
Nov 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PARKES, Timothy Stephen Thomas

Active
Vantage Drive, SheffieldS9 1RG
Born December 1979
Director
Appointed 08 Dec 2025

VARADPANDE, Aditya

Active
Vincent Square, LondonSW1P 2NU
Born January 1977
Director
Appointed 26 Aug 2022

BIGGIN, Charles Arnold John

Resigned
Ranmoor Crescent, SheffieldS10 3GU
Secretary
Appointed 13 May 2004
Resigned 05 Feb 2010

DAVIDSON, Russell Mark

Resigned
Edenfield 7 Leadhall Lane, HarrogateHG2 9NF
Secretary
Appointed 28 Nov 2003
Resigned 13 May 2004

BIGGIN, Charles Arnold John

Resigned
7 Ranmoor Crescent, SheffieldS10 3GU
Born August 1938
Director
Appointed 13 May 2004
Resigned 04 Jun 2004

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 01 Apr 2019
Resigned 06 Sept 2019

CATTON, Paul Andrew

Resigned
17 Kingfisher Reach, CollinghamLS22 5LX
Born July 1972
Director
Appointed 13 May 2004
Resigned 01 Jul 2005

CLARK, Ross Mackenzie

Resigned
52 Oakdale, HarrogateHG1 2LT
Born June 1963
Director
Appointed 28 Nov 2003
Resigned 13 May 2004

COLDREY-MOBBS, Charles

Resigned
27 Storth Lane, SheffieldS10 3HN
Born October 1953
Director
Appointed 04 Jun 2004
Resigned 21 Oct 2007

DE GROOT, Michael

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1982
Director
Appointed 01 Apr 2019
Resigned 18 Nov 2019

DOWNING, Francis Anthony, Dr

Resigned
Chesnut House, Stow-On-The-WoldGL54 1JZ
Born July 1940
Director
Appointed 13 May 2004
Resigned 29 Jan 2010

FREUND, Charles Richard

Resigned
C/O Fleetcor Europe Limited, LondonSW1P 2NU
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 02 Oct 2022

KING, Alan

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1976
Director
Appointed 05 Nov 2019
Resigned 26 Aug 2022

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 05 Nov 2019
Resigned 31 Dec 2020

PISCIOTTA, Steven Joseph

Resigned
C/O Fleetcor Europe Limited, LondonSW1P 2NU
Born February 1964
Director
Appointed 01 Sept 2020
Resigned 06 May 2022

VAUGHAN, Laurence Edward William

Resigned
Vantage Drive, SheffieldS9 1RG
Born May 1963
Director
Appointed 27 Aug 2010
Resigned 01 Apr 2019

WALLS, Nicholas Andrew

Resigned
Vantage Drive, SheffieldS9 1RG
Born March 1974
Director
Appointed 13 May 2004
Resigned 16 Jan 2020

WATERHOUSE, Paul Keith

Resigned
Vantage Drive, SheffieldS9 1RG
Born March 1969
Director
Appointed 16 Nov 2016
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Great Western Way, SwindonSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2025
Vantage Drive, SheffieldS9 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

120

Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Resolution
4 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
8 October 2010
MG02MG02
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Legacy
8 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
2 March 2006
88(2)R88(2)R
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Memorandum Articles
2 June 2004
MEM/ARTSMEM/ARTS
Legacy
2 June 2004
88(2)R88(2)R
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2003
NEWINCIncorporation