Background WavePink WaveYellow Wave

2R INVESTMENTS LIMITED (07577654)

2R INVESTMENTS LIMITED (07577654) is an active UK company. incorporated on 24 March 2011. with registered office in Haslemere. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 2R INVESTMENTS LIMITED has been registered for 15 years. Current directors include MILLWARD, Phillip Robert, SHADFORTH, Richard Michael.

Company Number
07577654
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
The Gate House Fernhurst Business Park, Haslemere, GU27 3HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLWARD, Phillip Robert, SHADFORTH, Richard Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2R INVESTMENTS LIMITED

2R INVESTMENTS LIMITED is an active company incorporated on 24 March 2011 with the registered office located in Haslemere. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 2R INVESTMENTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07577654

LTD Company

Age

15 Years

Incorporated 24 March 2011

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

The Gate House Fernhurst Business Park Fernhurst Haslemere, GU27 3HB,

Previous Addresses

Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 24 March 2011To: 4 November 2016
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Jan 25
Director Left
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILLWARD, Phillip Robert

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born June 1962
Director
Appointed 01 May 2024

SHADFORTH, Richard Michael

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969
Director
Appointed 03 Apr 2013

CLARKE, Richard Walter

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958
Director
Appointed 24 Mar 2011
Resigned 31 Oct 2025

SHADFORTH, Richard Michael

Resigned
Linchmere Road, HaslemereGU27 3QW
Born March 1964
Director
Appointed 24 Mar 2011
Resigned 03 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Richard Walter Clarke

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Richard Michael Shadforth

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 May 2024
MAMA
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Resolution
25 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Incorporation Company
24 March 2011
NEWINCIncorporation