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

R-squared Holdco Limited HIGH WYCOMBE


R-squared Holdco Limited is a private limited company that can be found at St John's Court, Easton Street, High Wycombe HP11 1JX. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-04-04, this 7-year-old company is run by 2 directors.
Director David B., appointed on 02 June 2017. Director Alix B., appointed on 02 June 2017.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2023-04-03 and the deadline for the next filing is 2024-04-17. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

R-squared Holdco Limited Address / Contact

Office Address St John's Court
Office Address2 Easton Street
Town High Wycombe
Post code HP11 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10708321
Date of Incorporation Tue, 4th Apr 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

David B.

Position: Director

Appointed: 02 June 2017

Alix B.

Position: Director

Appointed: 02 June 2017

Martin S.

Position: Director

Appointed: 29 October 2018

Resigned: 23 September 2020

Rob P.

Position: Director

Appointed: 17 September 2018

Resigned: 02 April 2019

Greg B.

Position: Director

Appointed: 17 September 2018

Resigned: 31 December 2019

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 21 March 2018

Resigned: 30 June 2022

Roy H.

Position: Director

Appointed: 02 January 2018

Resigned: 22 October 2020

Richard M.

Position: Director

Appointed: 23 May 2017

Resigned: 23 September 2020

Balbinder J.

Position: Director

Appointed: 04 April 2017

Resigned: 23 September 2020

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we researched, there is David B. This PSC and has 25-50% shares. The second one in the PSC register is Alix B. This PSC owns 25-50% shares. The third one is Mml Capital Europe Vi Equity Ii S.a, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an s.a", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 23 September 2020
Nature of control: 25-50% shares

Alix B.

Notified on 23 September 2020
Nature of control: 25-50% shares

Mml Capital Europe Vi Equity Ii S.A

7 Rue Lou Hemmer, L-1748, Luxembourg-Findel, Grand-Duche De Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form S.A
Notified on 2 June 2017
Ceased on 23 September 2020
Nature of control: 25-50% voting rights
25-50% shares

The Brown, French & Brown Foundation

27 Lock Road, Marlow, SL7 1QN, England

Legal authority Charities Act 2011
Legal form Charitable Incorporated Organisation
Country registered England And Wales
Place registered England And Wales
Registration number 1173693
Notified on 2 June 2017
Ceased on 7 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Mml Uk Partners Llp

Orion House 5 Upper St. Martin's Lane, London, WC2H 9EA, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc393766
Notified on 4 April 2017
Ceased on 2 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand78 4731 290 7131 829 709777 800
Current Assets2 656 8991 790 7131 829 7091 221 258
Debtors2 578 426500 000 443 458
Other Debtors 500 000 443 458
Other
Accrued Liabilities Deferred Income  12 0003 750
Administrative Expenses-56 899765  
Amounts Owed By Group Undertakings2 578 426   
Capital Reduction Decrease In Equity 12 000 000  
Cash Cash Equivalents Cash Flow Value78 4731 290 713  
Conversion Debt To Equity Increase Decrease In Equity 9 050 002  
Creditors 1 988 6182 041 7171 438 101
Dividends Paid 1 000 000  
Dividends Paid On Shares Interim 1 000 000  
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 2 656 889  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 978 426   
Interest Income On Bank Deposits 30  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 30  
Interest Received Classified As Investing Activities -30  
Investments Fixed Assets300 000   
Investments In Subsidiaries300 000   
Issue Equity Instruments2 000 0001 000 000  
Loans From Other Related Parties Other Than Directors 1 988 618  
Net Cash Generated From Operations1 921 527579 228  
Net Current Assets Liabilities2 656 899-197 905-212 008-216 843
Net Finance Income Costs 30  
Operating Profit Loss56 899-2 657 654  
Other Interest Receivable Similar Income Finance Income 30  
Other Remaining Borrowings 1 988 6182 029 7171 434 351
Proceeds From Issuing Shares-2 000 000-1 000 000  
Profit Loss56 899-4 248 921  
Profit Loss On Ordinary Activities Before Tax56 899-4 248 921  
Redemption Shares Decrease In Equity 7 955 885  
Total Assets Less Current Liabilities2 956 899-197 905  
Total Borrowings 1 988 618  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 20th, February 2023
Free Download (9 pages)

Company search