Background WavePink WaveYellow Wave

R2B H LTD (07891992)

R2B H LTD (07891992) is an active UK company. incorporated on 23 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. R2B H LTD has been registered for 14 years. Current directors include MARKHAM, Ingrid, MARKHAM, Nicholas Francis.

Company Number
07891992
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
34 Rossetti Garden Mansions, London, SW3 5QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARKHAM, Ingrid, MARKHAM, Nicholas Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2B H LTD

R2B H LTD is an active company incorporated on 23 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. R2B H LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07891992

LTD Company

Age

14 Years

Incorporated 23 December 2011

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 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

34 Rossetti Garden Mansions Flood Street London, SW3 5QX,

Previous Addresses

, Penneys Pine Walk, East Horsley, Leatherhead, KT24 5AG, England
From: 28 June 2021To: 25 July 2024
, Carrick House Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ
From: 23 December 2011To: 28 June 2021
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Nov 13
Director Left
Apr 17
Owner Exit
Dec 17
Director Joined
Jul 23
New Owner
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARKHAM, Ingrid

Active
Pine Walk, LeatherheadKT24 5AG
Born November 1974
Director
Appointed 01 Aug 2023

MARKHAM, Nicholas Francis

Active
Flood Street, LondonSW3 5QX
Born February 1968
Director
Appointed 23 Dec 2011

MARKHAM, Joanna Paige

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Secretary
Appointed 23 Dec 2011
Resigned 05 Apr 2017

MARKHAM, Joanna Paige

Resigned
Pine Walk, LeatherheadKT24 5AG
Born December 1965
Director
Appointed 23 Dec 2011
Resigned 05 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Ms Joanna Paige Markham

Ceased
Lypiatt Road, CheltenhamGL50 2QJ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017

Mr Nicholas Francis Markham

Active
Flood Street, LondonSW3 5QX
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Joanna Paige Markham

Active
Flood Street, LondonSW3 5QX
Born December 1965

Nature of Control

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

Filing History

44

Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Incorporation Company
23 December 2011
NEWINCIncorporation