You are here: bizstats.co.uk > a-z index > R list > R2 list

R2p Uk Systems Limited CRAWLEY


R2p Uk Systems started in year 2006 as Private Limited Company with registration number 05803344. The R2p Uk Systems company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Crawley at Unit 1, Charlwood Court,. Postal code: RH11 7XA. Since June 1, 2018 R2p Uk Systems Limited is no longer carrying the name Nimbus Journey Information.

The company has 3 directors, namely Thomas B., Flemming K. and Jay S.. Of them, Flemming K., Jay S. have been with the company the longest, being appointed on 13 November 2019 and Thomas B. has been with the company for the least time - from 16 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R2p Uk Systems Limited Address / Contact

Office Address Unit 1, Charlwood Court,
Office Address2 County Oak Way
Town Crawley
Post code RH11 7XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05803344
Date of Incorporation Wed, 3rd May 2006
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Thomas B.

Position: Director

Appointed: 16 June 2021

Flemming K.

Position: Director

Appointed: 13 November 2019

Jay S.

Position: Director

Appointed: 13 November 2019

Thomas B.

Position: Secretary

Appointed: 03 November 2020

Resigned: 16 June 2021

Bjarne N.

Position: Director

Appointed: 30 May 2017

Resigned: 23 September 2022

Ulrik R.

Position: Director

Appointed: 30 May 2017

Resigned: 02 November 2020

Russell G.

Position: Director

Appointed: 27 July 2009

Resigned: 31 December 2018

Adrian W.

Position: Director

Appointed: 27 July 2009

Resigned: 03 April 2012

Karen G.

Position: Director

Appointed: 27 July 2009

Resigned: 31 December 2018

Roger C.

Position: Director

Appointed: 29 May 2009

Resigned: 27 July 2009

Karen G.

Position: Secretary

Appointed: 20 March 2008

Resigned: 16 May 2008

Russell G.

Position: Director

Appointed: 19 March 2008

Resigned: 26 August 2008

Richard R.

Position: Director

Appointed: 13 February 2008

Resigned: 29 May 2009

Craig B.

Position: Director

Appointed: 26 September 2006

Resigned: 14 March 2008

Anthony L.

Position: Director

Appointed: 26 September 2006

Resigned: 21 May 2007

Robert B.

Position: Director

Appointed: 26 September 2006

Resigned: 27 July 2009

David B.

Position: Director

Appointed: 26 September 2006

Resigned: 27 February 2008

25 Nominees Limited

Position: Corporate Director

Appointed: 03 May 2006

Resigned: 26 September 2006

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2006

Resigned: 19 March 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is R2P Holdings Limited from Crawley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

R2p Holdings Limited

Unit 1 Charlwood Court, County Oak Way, Crawley, West Sussex, RH11 7XA, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05757612
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nimbus Journey Information June 1, 2018
Connexionz Uk March 12, 2013
Infocell Solutions December 20, 2006
Dmwsl 520 September 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 143319 012268 703471 399105 85918 904
Current Assets1 463 8471 433 8662 008 0101 482 5191 427 3201 464 532
Debtors1 399 027993 4971 597 411809 5441 252 6501 350 467
Net Assets Liabilities242 45350 51356 790135 141388 561535 360
Other Debtors252 790452 359741 430207 474192 028685 098
Property Plant Equipment91 07874 20160 83441 47740 54332 006
Total Inventories55 677121 357141 896201 57668 81195 161
Other
Accumulated Amortisation Impairment Intangible Assets150 597245 374379 764554 496756 076956 706
Accumulated Depreciation Impairment Property Plant Equipment64 85197 827140 018173 361195 467210 919
Additions Other Than Through Business Combinations Intangible Assets    139 213250 151
Amounts Owed By Related Parties321 087116 676470 893358 537565 323151 665
Average Number Employees During Period  26262525
Corporation Tax Recoverable    35 128 
Creditors41 82826 99110 8571 983 214378 89673 219
Deferred Tax Asset Debtors 92 74448 669   
Dividends Paid On Shares 323 613464 537   
Fixed Assets313 042397 814525 371643 373580 072621 056
Future Minimum Lease Payments Under Non-cancellable Operating Leases 90 55042 23079 73054 06326 063
Increase From Amortisation Charge For Year Intangible Assets 94 777134 390174 732201 580200 630
Increase From Depreciation Charge For Year Property Plant Equipment 33 43342 19133 34322 85615 467
Intangible Assets221 964323 613464 537601 896539 529589 050
Intangible Assets Gross Cost372 561568 987844 3011 156 3921 295 6051 545 756
Net Current Assets Liabilities-28 761-320 310-457 724-500 695282 48519 849
Number Shares Issued Fully Paid 1    
Other Creditors41 82826 99110 8571 202 766378 89673 219
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 457  75015
Other Disposals Property Plant Equipment 1 828  750127
Other Taxation Social Security Payable206 47439 304120 914225 22386 47693 290
Par Value Share 1    
Property Plant Equipment Gross Cost155 929172 028200 852214 838236 010242 925
Provisions For Liabilities Balance Sheet Subtotal   7 53795 10032 326
Total Additions Including From Business Combinations Property Plant Equipment 17 92728 82413 98621 9227 042
Total Assets Less Current Liabilities284 28177 50467 647142 678862 557640 905
Trade Creditors Trade Payables361 769252 24592 113555 225460 072429 774
Trade Debtors Trade Receivables825 150331 718336 419243 533460 171513 704

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search

Advertisements