Background WavePink WaveYellow Wave

R2C ONLINE HOLDINGS LIMITED (06241556)

R2C ONLINE HOLDINGS LIMITED (06241556) is an active UK company. incorporated on 9 May 2007. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. R2C ONLINE HOLDINGS LIMITED has been registered for 18 years. Current directors include PARKES, Timothy Stephen Thomas, VARADPANDE, Aditya.

Company Number
06241556
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 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 HOLDINGS LIMITED

R2C ONLINE HOLDINGS LIMITED is an active company incorporated on 9 May 2007 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 HOLDINGS LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06241556

LTD Company

Age

18 Years

Incorporated 9 May 2007

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 21 August 2025 (8 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

FD TEK HOLDINGS LIMITED
From: 4 September 2007To: 28 May 2013
HEMPCO 9 LIMITED
From: 9 May 2007To: 4 September 2007
Contact
Address

2 Vantage Drive Sheffield, S9 1RG,

Previous Addresses

Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU
From: 30 April 2013To: 6 January 2015
C/O Opus Ventures the Giraffe House Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS United Kingdom
From: 6 September 2010To: 30 April 2013
the Maynard Main Road Grindleford Derbyshire S32 2HE
From: 9 May 2007To: 6 September 2010
Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Share Buyback
May 12
Director Joined
Aug 12
Share Issue
Aug 12
Director Left
Oct 16
Director Joined
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Capital Reduction
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Jan 20
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 Left
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Dec 25
8
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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
7 Ranmoor Crescent, SheffieldS10 3GU
Secretary
Appointed 29 May 2007
Resigned 05 Feb 2010

PARKER, Adrian

Resigned
5 Manor Road, HarrogateHG2 0HP
Secretary
Appointed 09 May 2007
Resigned 29 May 2007

BIGGIN, Charles Arnold John

Resigned
7 Ranmoor Crescent, SheffieldS10 3GU
Born August 1938
Director
Appointed 29 May 2007
Resigned 05 Feb 2010

BLAZYE, Andrew Robert

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

CLARK, Ross Mackenzie

Resigned
52 Oakdale, HarrogateHG1 2LT
Born June 1963
Director
Appointed 09 May 2007
Resigned 29 May 2007

COX, David Michael

Resigned
Ardshiel, BramhallSK7 2HA
Born May 1945
Director
Appointed 24 Sept 2007
Resigned 29 Jan 2010

DE GROOT, Michael

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

FRETWELL DOWNING, Francis Anthony, Dr

Resigned
Chestnut House, Stow On The WoldGL54 1JZ
Born July 1940
Director
Appointed 29 May 2007
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

MOBBS, Charles Coldrey

Resigned
27 Storth Lane, SheffieldS10 3HN
Born October 1953
Director
Appointed 29 May 2007
Resigned 07 Apr 2009

PISCIOTTA, Steven Joseph

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

PORT, Martin Harry

Resigned
Vantage Drive, SheffieldS9 1RG
Born July 1962
Director
Appointed 05 Apr 2012
Resigned 13 Oct 2016

VAUGHAN, Laurence Edward William

Resigned
Vantage Drive, SheffieldS9 1RG
Born May 1963
Director
Appointed 24 Sept 2007
Resigned 01 Apr 2019

WALLS, Nicholas Andrew

Resigned
Vantage Drive, SheffieldS9 1RG
Born March 1974
Director
Appointed 20 Aug 2007
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
Grimbald Crag Court, KnaresboroughHG5 8QB

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Apr 2019

Mr Nicholas Andrew Walls

Ceased
Vantage Drive, SheffieldS9 1RG
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment 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
6 October 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
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
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
Change Sail Address Company With Old Address 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
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
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
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Resolution
12 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
29 December 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 December 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
10 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
31 August 2012
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
31 August 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Change Of Name Notice
25 June 2012
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
24 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Legacy
4 January 2011
MG02MG02
Legacy
8 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 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
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Resolution
17 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
363aAnnual Return
Legacy
12 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
123Notice of Increase in Nominal Capital
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
25 September 2007
SASA
Legacy
25 September 2007
88(2)R88(2)R
Legacy
18 September 2007
287Change of Registered Office
Legacy
7 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
88(2)R88(2)R
Legacy
19 August 2007
123Notice of Increase in Nominal Capital
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
19 August 2007
287Change of Registered Office
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Incorporation Company
9 May 2007
NEWINCIncorporation