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

R2r Holdings Limited MILTON KEYNES


R2r Holdings started in year 2005 as Private Limited Company with registration number 05355332. The R2r Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Milton Keynes at 2nd Floor Vega House Opal Drive. Postal code: MK15 0DF.

The firm has 3 directors, namely Isaac B., Bhaviniben P. and Rakesh P.. Of them, Bhaviniben P., Rakesh P. have been with the company the longest, being appointed on 7 February 2005 and Isaac B. has been with the company for the least time - from 23 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rakesh P. who worked with the the firm until 9 April 2021.

R2r Holdings Limited Address / Contact

Office Address 2nd Floor Vega House Opal Drive
Office Address2 Fox Milne
Town Milton Keynes
Post code MK15 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05355332
Date of Incorporation Mon, 7th Feb 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Isaac B.

Position: Director

Appointed: 23 January 2023

Bhaviniben P.

Position: Director

Appointed: 07 February 2005

Rakesh P.

Position: Director

Appointed: 07 February 2005

Maria S.

Position: Director

Appointed: 10 August 2023

Resigned: 01 December 2023

Sanjay J.

Position: Director

Appointed: 07 February 2022

Resigned: 30 September 2022

Susan C.

Position: Director

Appointed: 05 January 2022

Resigned: 17 August 2023

Neil C.

Position: Director

Appointed: 28 July 2021

Resigned: 31 January 2022

Shairose E.

Position: Director

Appointed: 17 May 2021

Resigned: 07 February 2022

Rakesh P.

Position: Secretary

Appointed: 07 February 2005

Resigned: 09 April 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Sciris Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bhaviniben P. This PSC owns 25-50% shares. Moving on, there is Rakesh P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sciris Group Limited

7th Floor Northern Building, 1 Tryptich Place, London, SE1 9SH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12544070
Notified on 9 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhaviniben P.

Notified on 6 April 2017
Ceased on 9 April 2021
Nature of control: 25-50% shares

Rakesh P.

Notified on 30 June 2016
Ceased on 9 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-12-31
Net Worth48 459223 020571 6612 158 567     
Balance Sheet
Cash Bank On Hand   2 199 0203 126 7363 401 1814 524 0646 838 273857 321
Current Assets172 701445 6061 093 7082 821 3204 737 1895 007 7806 786 0508 334 68910 564 983
Debtors124 309225 091507 403622 3001 610 4531 606 5992 261 9861 496 4169 707 662
Net Assets Liabilities   2 158 5672 286 6784 134 2106 085 3117 544 52010 143 390
Other Debtors   500 1861 064 411330 288604 790472 546389 446
Property Plant Equipment   15 54215 66515 90822 47619 31373 934
Cash Bank In Hand48 392220 515586 3052 199 020     
Intangible Fixed Assets100100100      
Net Assets Liabilities Including Pension Asset Liability48 459223 020571 661      
Tangible Fixed Assets2 6181 96312 27515 542     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve48 359222 920571 5612 158 467     
Shareholder Funds48 459223 020571 6612 158 567     
Other
Accrued Liabilities        32 241
Accumulated Depreciation Impairment Property Plant Equipment   15 79821 01926 32132 82838 81157 570
Additional Provisions Increase From New Provisions Recognised     3 0221 249  
Additions Other Than Through Business Combinations Property Plant Equipment        73 380
Amounts Owed By Related Parties        8 059 715
Average Number Employees During Period   162121242530
Comprehensive Income Expense   1 686 906180 1111 997 532   
Corporation Tax Payable   420 99228 875469 069246 912152 207 
Creditors   559 755466 276886 556719 044805 912492 472
Current Tax For Period      486 912395 663 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      1 249-601 
Depreciation Rate Used For Property Plant Equipment    25252525 
Dividends Paid   100 00052 000150 000   
Fixed Assets2 7182 06312 37515 64215 76516 00822 57619 41373 934
Income Expense Recognised Directly In Equity   -100 000-52 000-150 000   
Increase Decrease In Provisions Through Transfers Reclassifications     -2 000 000 -601 
Increase From Depreciation Charge For Year Property Plant Equipment    5 2215 3026 5085 98318 759
Investments   100100100100100 
Investments Fixed Assets   100100100100100 
Investments In Group Undertakings Participating Interests   100100100100100 
Investments In Subsidiaries       100-100
Net Current Assets Liabilities140 003341 681852 8592 261 5654 270 9134 121 2246 067 0067 528 77710 072 511
Other Creditors   1 650273 571142 429197 139398 287 
Other Taxation Social Security Payable   137 113123 531192 805193 864158 153 
Prepayments        32 730
Profit Loss   1 686 906180 1111 997 532   
Property Plant Equipment Gross Cost   31 34036 68442 22955 30458 124131 504
Provisions    2 000 0003 0224 2713 670 
Provisions For Liabilities Balance Sheet Subtotal    2 000 0003 0224 2713 6703 055
Taxation Social Security Payable       310 360426 433
Tax Tax Credit On Profit Or Loss On Ordinary Activities      488 161395 062 
Total Additions Including From Business Combinations Property Plant Equipment       2 820 
Total Assets Less Current Liabilities142 721343 744865 2342 277 2074 286 6784 137 2326 089 5827 548 19010 146 445
Trade Creditors Trade Payables    40 29982 25381 12997 26533 798
Trade Debtors Trade Receivables   122 114546 0421 276 3111 657 1961 023 8701 225 771
Advances Credits Directors  293 573118 64041 56197 233115 221337 901 
Advances Credits Made In Period Directors   174 933160 20197 233115 221230 083 
Advances Credits Repaid In Period Directors     41 56197 2337 403 
Creditors Due After One Year94 262120 724293 573118 640     
Creditors Due Within One Year32 698103 925240 849559 755     
Intangible Fixed Assets Cost Or Valuation100100100      
Net Assets Liability Excluding Pension Asset Liability  571 6612 158 567     
Number Shares Allotted100100100100     
Par Value Share1111     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions  14 4038 449     
Tangible Fixed Assets Cost Or Valuation8 4888 48822 89131 340     
Tangible Fixed Assets Depreciation5 8706 52510 61615 798     
Tangible Fixed Assets Depreciation Charged In Period 6554 0915 182     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, November 2022
Free Download (13 pages)

Company search