Background WavePink WaveYellow Wave

R2T OVERSEAS LIMITED (06301862)

R2T OVERSEAS LIMITED (06301862) is an active UK company. incorporated on 4 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R2T OVERSEAS LIMITED has been registered for 18 years. Current directors include THOMAS, Peter Russell.

Company Number
06301862
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
30 Orange Street, London, WC2H 7HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Peter Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2T OVERSEAS LIMITED

R2T OVERSEAS LIMITED is an active company incorporated on 4 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R2T OVERSEAS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06301862

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ALNERY NO. 2722 LIMITED
From: 4 July 2007To: 10 December 2007
Contact
Address

30 Orange Street C/O Calder & Co London, WC2H 7HF,

Previous Addresses

Qwest C/O Reach to Teach, Unit 3.14 1100 Great West Road Brentford TW8 0GP United Kingdom
From: 7 June 2022To: 27 December 2024
Q West Great West Road Brentford Middlesex TW8 0GP England
From: 19 November 2020To: 7 June 2022
10 Barley Mow Passage Chiswick London W4 4PH
From: 7 October 2011To: 19 November 2020
C/O Reach to Teach 14 Buckingham Street London London WC2N 6DF United Kingdom
From: 10 December 2009To: 7 October 2011
White Hart House High Street Limpsfield Surrey RH8 0DT
From: 4 July 2007To: 10 December 2009
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THOMAS, Peter Russell

Active
Orange Street, LondonWC2H 7HF
Born March 1958
Director
Appointed 26 May 2017

GANDHI, Sanjeev Ramesh

Resigned
Barley Mow Passage, LondonW4 4PH
Secretary
Appointed 30 Nov 2007
Resigned 30 May 2017

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 04 Jul 2007
Resigned 30 Nov 2007

GANDHI, Sanjeev Ramesh

Resigned
Barley Mow Passage, LondonW4 4PH
Born June 1965
Director
Appointed 30 Nov 2007
Resigned 30 May 2017

MITCHELL, Andrew Darby

Resigned
Barley Mow Passage, LondonW4 4PH
Born March 1958
Director
Appointed 30 Nov 2007
Resigned 30 May 2017

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
One Bishops Square, LondonE1 6A0
Corporate director
Appointed 04 Jul 2007
Resigned 30 Nov 2007

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate director
Appointed 04 Jul 2007
Resigned 30 Nov 2007

Persons with significant control

1

Barley Mow Passage, LondonW4 4PH

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Administrative Restoration Company
7 June 2022
RT01RT01
Gazette Dissolved Compulsory
24 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
4 March 2009
123Notice of Increase in Nominal Capital
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
88(2)R88(2)R
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2007
NEWINCIncorporation