Background WavePink WaveYellow Wave

R-SQUARED BIDCO LIMITED (10708732)

R-SQUARED BIDCO LIMITED (10708732) is a dissolved UK company. incorporated on 4 April 2017. 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.. R-SQUARED BIDCO LIMITED has been registered for 8 years. Current directors include DURBIN ST GEORGE, Tom, MACCREADY, Charlie.

Company Number
10708732
Status
dissolved
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
Ground Floor, London, EC3V 9DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DURBIN ST GEORGE, Tom, MACCREADY, Charlie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R-SQUARED BIDCO LIMITED

R-SQUARED BIDCO LIMITED is an dissolved company incorporated on 4 April 2017 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.. R-SQUARED BIDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

10708732

LTD Company

Age

8 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 22 March 2022 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 April 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Ground Floor One George Yard London, EC3V 9DF,

Previous Addresses

1 London Street Reading Berkshire RG1 4PN
From: 13 April 2018To: 13 April 2021
Orion House 5 Upper St. Martin's Lane London WC2H 9EA United Kingdom
From: 4 April 2017To: 13 April 2018
Timeline

35 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Loan Secured
Jun 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Mar 20
Loan Secured
Mar 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Sept 20
Funding Round
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 22
Loan Secured
May 22
Capital Update
Mar 23
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DURBIN ST GEORGE, Tom

Active
One George Yard, LondonEC3V 9DF
Born September 1976
Director
Appointed 23 Sept 2020

MACCREADY, Charlie

Active
One George Yard, LondonEC3V 9DF
Born August 1965
Director
Appointed 23 Sept 2020

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 21 Mar 2018
Resigned 23 Sept 2020

BROWN, Alix Katrina

Resigned
London Street, ReadingRG1 4PN
Born November 1968
Director
Appointed 02 Jun 2017
Resigned 23 Sept 2020

BROWN, David Alistair

Resigned
London Street, ReadingRG1 4PN
Born November 1968
Director
Appointed 02 Jun 2017
Resigned 23 Sept 2020

BRYCE, Greg James

Resigned
London Street, ReadingRG1 4PN
Born June 1967
Director
Appointed 17 Sept 2018
Resigned 31 Dec 2019

HASTINGS, Roy

Resigned
London Street, ReadingRG1 4PN
Born July 1971
Director
Appointed 02 Jan 2018
Resigned 23 Nov 2020

JOHAL, Balbinder Singh

Resigned
London Street, ReadingRG1 4PN
Born December 1968
Director
Appointed 04 Apr 2017
Resigned 23 Sept 2020

MAYERS, Richard Daniel

Resigned
London Street, ReadingRG1 4PN
Born August 1975
Director
Appointed 23 May 2017
Resigned 23 Sept 2020

PHILLIPSON, Rob

Resigned
London Street, ReadingRG1 4PN
Born May 1981
Director
Appointed 17 Sept 2018
Resigned 02 Apr 2019

PROUD, Matthew Warren

Resigned
One George Yard, LondonEC3V 9DF
Born September 1981
Director
Appointed 23 Sept 2020
Resigned 07 Feb 2022

SMITH, Martin William

Resigned
London Street, ReadingRG1 4PN
Born June 1969
Director
Appointed 29 Oct 2018
Resigned 23 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
The Square, LightwaterGU18 5SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Voluntary
11 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 April 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
31 March 2023
SH19Statement of Capital
Resolution
31 March 2023
RESOLUTIONSResolutions
Legacy
31 March 2023
SH20SH20
Legacy
31 March 2023
CAP-SSCAP-SS
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Resolution
11 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2018
AP04Appointment of Corporate Secretary
Resolution
19 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Incorporation Company
4 April 2017
NEWINCIncorporation