Background WavePink WaveYellow Wave

R2 DEVELOPMENTS LTD (07092621)

R2 DEVELOPMENTS LTD (07092621) is an active UK company. incorporated on 1 December 2009. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. R2 DEVELOPMENTS LTD has been registered for 16 years. Current directors include MCLEOD, Colin Vaughan, WILSON, David William, WILSON, Richard William Henry and 1 others.

Company Number
07092621
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCLEOD, Colin Vaughan, WILSON, David William, WILSON, Richard William Henry, WILSON, Robert Edward Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2 DEVELOPMENTS LTD

R2 DEVELOPMENTS LTD is an active company incorporated on 1 December 2009 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. R2 DEVELOPMENTS LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07092621

LTD Company

Age

16 Years

Incorporated 1 December 2009

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 18 February 2020To: 7 February 2024
4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU
From: 14 November 2013To: 18 February 2020
Fishers Solicitors 428 Kilwardby Street Ashby De La Zouch LE65 2FU United Kingdom
From: 25 February 2011To: 14 November 2013
the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 1 December 2009To: 25 February 2011
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Jan 12
Funding Round
Apr 13
Funding Round
Jun 15
Director Joined
Mar 16
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Dec 17
Funding Round
Nov 19
Funding Round
Aug 20
Loan Secured
Nov 21
Loan Cleared
Feb 23
Loan Secured
Mar 26
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NORMAN, David Edward

Active
Leicester Road, IbstockLE67 6HP
Secretary
Appointed 25 Apr 2017

MCLEOD, Colin Vaughan

Active
Canal Street, DerbyDE1 2RJ
Born April 1950
Director
Appointed 25 Apr 2017

WILSON, David William

Active
Canal Street, DerbyDE1 2RJ
Born December 1941
Director
Appointed 22 Mar 2016

WILSON, Richard William Henry

Active
Canal Street, DerbyDE1 2RJ
Born November 1986
Director
Appointed 03 Mar 2011

WILSON, Robert Edward Charles

Active
Canal Street, DerbyDE1 2RJ
Born July 1988
Director
Appointed 03 Mar 2011

KILLIN, Malcolm Charles Alan

Resigned
Kilwardby Street, Ashby De La ZouchLE65 2FU
Secretary
Appointed 03 Jun 2011
Resigned 25 Apr 2017

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 01 Dec 2009
Resigned 25 Feb 2011

Persons with significant control

3

Mr Robert Edward Charles Wilson

Active
Canal Street, DerbyDE1 2RJ
Born July 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Richard William Henry Wilson

Active
Canal Street, DerbyDE1 2RJ
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David William Wilson

Active
Canal Street, DerbyDE1 2RJ
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Resolution
18 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Resolution
11 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
11 May 2017
RESOLUTIONSResolutions
Resolution
11 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
30 January 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Incorporation Company
1 December 2009
NEWINCIncorporation