London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Richard Perrin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Photocopier Engineer |
Correspondence Address | 18 Graces Close Cranfield Bedfordshire MK43 0HQ |
Director Name | James Vivian |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Buckingham Road Bletchley Milton Keynes Buckinghamshire MK3 5HW |
Director Name | Mr Richard Leslie Finch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Photocopier Engineer |
Country of Residence | England |
Correspondence Address | 5 The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Secretary Name | Richard Leslie Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Photocopier Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Secretary Name | Rosie Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2017) |
Role | Solicitor |
Correspondence Address | 5 The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Mr Thomas David Williams |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED |
Director Name | Mr Paul David Tomlinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED |
Director Name | Mr Peter Mark Sweetbaum |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.2rsystems.com |
---|---|
Email address | [email protected] |
Telephone | 01525 852151 |
Telephone region | Leighton Buzzard |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Richard Leslie Finch 66.67% Ordinary |
---|---|
1 at £1 | Rosie Finch 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,943 |
Cash | £307,326 |
Current Liabilities | £157,863 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
19 February 2021 | Delivered on: 26 February 2021 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
10 March 2020 | Delivered on: 23 March 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 June 2017 | Delivered on: 7 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
27 December 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
2 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
13 December 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
9 December 2022 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
6 December 2021 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page) |
10 September 2021 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
10 March 2021 | Satisfaction of charge 037547640004 in full (1 page) |
10 March 2021 | Satisfaction of charge 037547640003 in full (1 page) |
26 February 2021 | Registration of charge 037547640005, created on 19 February 2021 (58 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Memorandum and Articles of Association (9 pages) |
11 January 2021 | Full accounts made up to 31 March 2020 (14 pages) |
24 September 2020 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 March 2020 | Registration of charge 037547640004, created on 10 March 2020 (57 pages) |
5 December 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
11 September 2019 | Annual return made up to 20 April 2001 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2007 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2006 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2004 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2000 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2002 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2008 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2005 with a full list of shareholders (10 pages) |
11 September 2019 | Annual return made up to 20 April 2003 with a full list of shareholders (10 pages) |
5 September 2019 | Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 (1 page) |
27 August 2019 | Registration of charge 037547640003, created on 21 August 2019 (13 pages) |
20 August 2019 | Satisfaction of charge 037547640002 in full (1 page) |
14 August 2019 | Termination of appointment of Thomas David Williams as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 (2 pages) |
31 July 2019 | Notification of The Mirus Trading Group Ltd as a person with significant control on 30 July 2019 (2 pages) |
31 July 2019 | Cessation of Paul David Tomlinson as a person with significant control on 30 July 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
30 April 2018 | Cessation of Richard Leslie Finch as a person with significant control on 6 June 2017 (1 page) |
30 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
30 April 2018 | Notification of Paul David Tomlinson as a person with significant control on 6 June 2017 (2 pages) |
5 March 2018 | Resolutions
|
11 October 2017 | Cessation of Rosie Finch as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Cessation of Rosie Finch as a person with significant control on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages) |
8 June 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
8 June 2017 | Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages) |
8 June 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
7 June 2017 | Registration of charge 037547640002, created on 6 June 2017 (18 pages) |
7 June 2017 | Registration of charge 037547640002, created on 6 June 2017 (18 pages) |
30 May 2017 | Satisfaction of charge 1 in full (2 pages) |
30 May 2017 | Satisfaction of charge 1 in full (2 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Registered office address changed from Unit 5 Collec Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Unit 5 Collec Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH United Kingdom on 16 August 2013 (1 page) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 October 2012 | Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Registered office address changed from Unit 5 Collect Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Unit 5 Collect Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 April 2010 | Director's details changed for Richard Leslie Finch on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Richard Leslie Finch on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 5 collec depot billington road leighton buzzard bedfordshire LU7 9HH (1 page) |
5 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 5 collec depot billington road leighton buzzard bedfordshire LU7 9HH (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
3 February 2008 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 February 2008 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
22 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
12 March 2007 | Ad 22/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 March 2007 | Ad 22/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
6 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
6 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 April 2003 | Return made up to 20/04/03; full list of members
|
24 April 2003 | Return made up to 20/04/03; full list of members
|
1 April 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 January 2002 | Resolutions
|
6 June 2001 | Resolutions
|
6 June 2001 | Return made up to 20/04/01; full list of members (7 pages) |
6 June 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 June 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 June 2001 | Return made up to 20/04/01; full list of members (7 pages) |
6 June 2001 | Resolutions
|
10 May 2000 | Return made up to 20/04/00; full list of members
|
10 May 2000 | Return made up to 20/04/00; full list of members
|
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Incorporation (20 pages) |
20 April 1999 | Incorporation (20 pages) |