Background WavePink WaveYellow Wave

RFS NOMINEES 2 LIMITED (07612663)

RFS NOMINEES 2 LIMITED (07612663) is an active UK company. incorporated on 21 April 2011. with registered office in Ettington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RFS NOMINEES 2 LIMITED has been registered for 15 years. Current directors include HUGHES, John Bailey, RADFORD, Alex Nicholas.

Company Number
07612663
Status
active
Type
ltd
Incorporated
21 April 2011
Age
15 years
Address
Courtyard House, 1 The Dell, Ettington, CV37 7TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUGHES, John Bailey, RADFORD, Alex Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFS NOMINEES 2 LIMITED

RFS NOMINEES 2 LIMITED is an active company incorporated on 21 April 2011 with the registered office located in Ettington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RFS NOMINEES 2 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07612663

LTD Company

Age

15 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Courtyard House, 1 The Dell Rookery Lane Ettington, CV37 7TQ,

Previous Addresses

22 Carey Way Olney MK46 4DR England
From: 2 November 2023To: 24 November 2023
Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ United Kingdom
From: 28 September 2020To: 2 November 2023
The Old Coach House Cranes Close Turvey Bedford MK43 8EN
From: 10 October 2014To: 28 September 2020
The Old Hay Barn Bamfords Yard Turvey Bedfordshire MK43 8DL
From: 21 April 2011To: 10 October 2014
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, John Bailey

Active
Rookery Lane, EttingtonCV37 7TQ
Born March 1950
Director
Appointed 14 Sept 2023

RADFORD, Alex Nicholas

Active
Rookery Lane, EttingtonCV37 7TQ
Born March 1973
Director
Appointed 14 Sept 2023

HORTON, Andrew William James

Resigned
Carey Way, OlneyMK46 4DR
Secretary
Appointed 21 Apr 2011
Resigned 14 Sept 2023

HORTON, Andrew William James

Resigned
Carey Way, OlneyMK46 4DR
Born November 1966
Director
Appointed 21 Apr 2011
Resigned 14 Sept 2023

HORTON, Michael Thomas James

Resigned
Cranes Close, BedfordMK43 8EN
Born July 1935
Director
Appointed 21 Apr 2011
Resigned 31 May 2020

THOMPSON, Jennifer Lesley

Resigned
Carey Way, OlneyMK46 4DR
Born January 1950
Director
Appointed 31 May 2020
Resigned 14 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Rookery Lane, EttingtonCV37 7TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2023
Cranes Close, BedfordMK43 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Sept 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Incorporation Company
21 April 2011
NEWINCIncorporation