Background WavePink WaveYellow Wave

R2P UK SYSTEMS LIMITED (05803344)

R2P UK SYSTEMS LIMITED (05803344) is an active UK company. incorporated on 3 May 2006. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. R2P UK SYSTEMS LIMITED has been registered for 19 years. Current directors include BECKER, Thomas, KAER, Flemming, SAW, Jay.

Company Number
05803344
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
Unit 1, Charlwood Court,, Crawley, RH11 7XA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BECKER, Thomas, KAER, Flemming, SAW, Jay
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2P UK SYSTEMS LIMITED

R2P UK SYSTEMS LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. R2P UK SYSTEMS LIMITED was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

05803344

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

NIMBUS JOURNEY INFORMATION LIMITED
From: 12 March 2013To: 1 June 2018
CONNEXIONZ UK LIMITED
From: 20 December 2006To: 12 March 2013
INFOCELL SOLUTIONS LIMITED
From: 22 September 2006To: 20 December 2006
DMWSL 520 LIMITED
From: 3 May 2006To: 22 September 2006
Contact
Address

Unit 1, Charlwood Court, County Oak Way Crawley, RH11 7XA,

Previous Addresses

Unit 1, Charlwood Court, County Oak Way, Crawley Unit 1, Charlwood Court County Oak Way Crawley RH11 7XA England
From: 10 January 2018To: 7 February 2018
Suite F4 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL
From: 3 May 2006To: 10 January 2018
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 12
Loan Cleared
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Sept 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BECKER, Thomas

Active
County Oak Way, CrawleyRH11 7XA
Born March 1963
Director
Appointed 16 Jun 2021

KAER, Flemming

Active
County Oak Way, CrawleyRH11 7XA
Born January 1975
Director
Appointed 13 Nov 2019

SAW, Jay

Active
County Oak Way, CrawleyRH11 7XA
Born April 1968
Director
Appointed 13 Nov 2019

BECKER, Thomas

Resigned
County Oak Way, CrawleyRH11 7XA
Secretary
Appointed 03 Nov 2020
Resigned 16 Jun 2021

GARD, Karen Mary

Resigned
9 Rosewood, HydeSK14 8HJ
Secretary
Appointed 20 Mar 2008
Resigned 16 May 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 03 May 2006
Resigned 19 Mar 2008

BOYCE, Craig David

Resigned
2 Seaspray Lane, Scarbourgh, Christchurch
Born December 1947
Director
Appointed 26 Sept 2006
Resigned 14 Mar 2008

BOYS, David Charles

Resigned
Vermont Burygate, PulboroughRH20 1NL
Born June 1956
Director
Appointed 26 Sept 2006
Resigned 27 Feb 2008

BURKE, Robert Brian

Resigned
200 Clyde Road, Christchurch
Born September 1958
Director
Appointed 26 Sept 2006
Resigned 27 Jul 2009

CARRUTHERS, Roger William

Resigned
Heathfield Avenue, Christchurch 8014
Born April 1961
Director
Appointed 29 May 2009
Resigned 27 Jul 2009

GARD, Karen Mary

Resigned
County Oak Way, CrawleyRH11 7XA
Born April 1963
Director
Appointed 27 Jul 2009
Resigned 31 Dec 2018

GARD, Russell John

Resigned
County Oak Way, CrawleyRH11 7XA
Born March 1963
Director
Appointed 27 Jul 2009
Resigned 31 Dec 2018

GARD, Russell John

Resigned
9 Rosewood, HydeSK14 8HJ
Born March 1963
Director
Appointed 19 Mar 2008
Resigned 26 Aug 2008

LOCHERY, Anthony Francis

Resigned
85 Ravelston Dykes, EdinburghEH12 6EZ
Born June 1960
Director
Appointed 26 Sept 2006
Resigned 21 May 2007

NIELSEN, Bjarne

Resigned
County Oak Way, CrawleyRH11 7XA
Born January 1971
Director
Appointed 30 May 2017
Resigned 23 Sept 2022

RASMUSSEN, Ulrik

Resigned
County Oak Way, CrawleyRH11 7XA
Born November 1968
Director
Appointed 30 May 2017
Resigned 02 Nov 2020

RILEY, Richard Arnold

Resigned
36 Rhodes Street, Merivale
Born March 1948
Director
Appointed 13 Feb 2008
Resigned 29 May 2009

WATERS, Adrian

Resigned
The Marlowes, NewburyRG14 7AY
Born June 1961
Director
Appointed 27 Jul 2009
Resigned 03 Apr 2012

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 03 May 2006
Resigned 26 Sept 2006

Persons with significant control

1

Charlwood Court, CrawleyRH11 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Resolution
24 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
4 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts Amended With Made Up Date
2 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
7 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
353353
Legacy
13 May 2008
287Change of Registered Office
Legacy
13 May 2008
190190
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
10 July 2007
353353
Legacy
10 July 2007
287Change of Registered Office
Legacy
5 June 2007
287Change of Registered Office
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 2006
NEWINCIncorporation