Background WavePink WaveYellow Wave

R2J2 LIMITED (16290406)

R2J2 LIMITED (16290406) is an active UK company. incorporated on 4 March 2025. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. R2J2 LIMITED has been registered for 1 year. Current directors include JACOB, Rhys, ROTHWELL, Jonathan.

Company Number
16290406
Status
active
Type
ltd
Incorporated
4 March 2025
Age
1 years
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JACOB, Rhys, ROTHWELL, Jonathan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2J2 LIMITED

R2J2 LIMITED is an active company incorporated on 4 March 2025 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. R2J2 LIMITED was registered 1 year ago.(SIC: 62012)

Status

active

Active since 1 years ago

Company No

16290406

LTD Company

Age

1 Years

Incorporated 4 March 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 31 August 2026
Period: 4 March 2025 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

83 Ducie Street Manchester M1 2JQ England
From: 4 March 2025To: 16 April 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
Capital Reduction
May 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
Jun 25
Share Buyback
Sept 25
Share Buyback
Sept 25
7
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACOB, Catherine

Active
Oxford Road, ManchesterM1 7ED
Secretary
Appointed 06 Apr 2025

JACOB, Rhys

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born January 1981
Director
Appointed 04 Mar 2025

ROTHWELL, Jonathan

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born July 1971
Director
Appointed 04 Mar 2025

ROTHWELL, Jonathan

Resigned
Ducie Street, ManchesterM1 2JQ
Secretary
Appointed 04 Mar 2025
Resigned 05 Apr 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Rothwell

Ceased
Ducie Street, ManchesterM1 2JQ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2025
Ceased 26 Mar 2025

Mr Rhys Jacob

Ceased
Ducie Street, ManchesterM1 2JQ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2025
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 September 2025
SH03Return of Purchase of Own Shares
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Resolution
2 May 2025
RESOLUTIONSResolutions
Resolution
16 April 2025
RESOLUTIONSResolutions
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Change Account Reference Date Company Current Shortened
16 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 April 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Incorporation Company
4 March 2025
NEWINCIncorporation