Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

R-SQUARED BIDCO LIMITED

GROUND FLOOR, ONE GEORGE YARD, LONDON, EC3V 9DF,
Company Registration Number
10708732
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R-squared Bidco Ltd
R-SQUARED BIDCO LIMITED was founded on 2017-04-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". R-squared Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R-SQUARED BIDCO LIMITED
 
Legal Registered Office
GROUND FLOOR
ONE GEORGE YARD
LONDON
EC3V 9DF
 
Filing Information
Company Number 10708732
Company ID Number 10708732
Date formed 2017-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 
Return next due 02/05/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 10:06:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R-SQUARED BIDCO LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2018-03-21
ALIX KATRINA BROWN
Director 2017-06-02
DAVID ALISTAIR BROWN
Director 2017-06-02
ROY HASTINGS
Director 2018-01-02
BALBINDER SINGH JOHAL
Director 2017-04-04
RICHARD DANIEL MAYERS
Director 2017-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
SPEAFI SECRETARIAL LIMITED AQUAFAX LIMITED Company Secretary 2018-05-04 CURRENT 1982-09-23 Active
SPEAFI SECRETARIAL LIMITED HUMBER LEGALS LIMITED Company Secretary 2018-04-13 CURRENT 2005-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIPS (GMC) LTD Company Secretary 2018-04-13 CURRENT 2007-05-09 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIP SEARCH LIMITED Company Secretary 2018-04-13 CURRENT 2007-12-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DYE & DURHAM (UK) LIMITED Company Secretary 2018-04-13 CURRENT 2006-12-14 Active
SPEAFI SECRETARIAL LIMITED KNAPFORD LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-01-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED A2 LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2010-11-09 Active
SPEAFI SECRETARIAL LIMITED KUDOS LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED PREMIER LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS ALDGATE HOLDINGS UK LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
SPEAFI SECRETARIAL LIMITED PICCADILLY (YORK) DEVELOPMENTS LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
SPEAFI SECRETARIAL LIMITED HOMEINFO ENGLAND LIMITED Company Secretary 2018-03-21 CURRENT 2016-03-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO UK LIMITED Company Secretary 2018-03-21 CURRENT 2004-02-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO WALES LIMITED Company Secretary 2018-03-21 CURRENT 2016-02-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS SHOULDHAM STREET LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROJECT COMPANY 11 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
SPEAFI SECRETARIAL LIMITED DOMINUS GLASGOW LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
SPEAFI SECRETARIAL LIMITED KEY INTERIORS & DESIGN LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
SPEAFI SECRETARIAL LIMITED BREWERY COURT THEALE MANAGEMENT LIMITED Company Secretary 2017-12-06 CURRENT 2004-09-17 Active
SPEAFI SECRETARIAL LIMITED THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
SPEAFI SECRETARIAL LIMITED JUST LAMPS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Company Secretary 2017-09-07 CURRENT 1988-09-15 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES LIMITED Company Secretary 2017-09-07 CURRENT 1976-11-24 Active
SPEAFI SECRETARIAL LIMITED COMMERCIAL PARTS UK HOLDCO LTD Company Secretary 2017-09-07 CURRENT 2017-06-23 Active
SPEAFI SECRETARIAL LIMITED GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-09-05 Active
SPEAFI SECRETARIAL LIMITED HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED UNIT IT LIMITED Company Secretary 2017-06-28 CURRENT 2012-03-09 Active
SPEAFI SECRETARIAL LIMITED A.S.A.P. SUPPLIES LIMITED Company Secretary 2017-05-19 CURRENT 1996-05-24 Active
SPEAFI SECRETARIAL LIMITED MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
SPEAFI SECRETARIAL LIMITED ENCRYPTICS GLOBAL LIMITED Company Secretary 2017-04-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ECAPITAL 3414 LIMITED Company Secretary 2017-03-06 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED STAMPEDE GLOBAL UK LIMITED Company Secretary 2017-03-06 CURRENT 2005-01-25 Active
SPEAFI SECRETARIAL LIMITED ON DIRECT GROUP LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Active
SPEAFI SECRETARIAL LIMITED DATA CONTINUITY GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2001-09-27 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2002-01-07 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON LIMITED Company Secretary 2017-01-18 CURRENT 2000-10-16 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE LIMITED Company Secretary 2016-11-30 CURRENT 2001-04-26 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Company Secretary 2016-11-30 CURRENT 2013-06-21 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL 3415 LIMITED Company Secretary 2016-11-30 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
SPEAFI SECRETARIAL LIMITED SAINT MARYLEBONE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED DOMINUS MILTON KEYNES LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED ANDREW PAGE 1917 LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED MARINE MART LIMITED Company Secretary 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH INTERNATIONAL LIMITED Company Secretary 2016-07-29 CURRENT 1981-05-05 Active
SPEAFI SECRETARIAL LIMITED ARLEIGH GROUP LIMITED Company Secretary 2016-07-29 CURRENT 2004-08-31 Active
SPEAFI SECRETARIAL LIMITED MIDLAND CHANDLERS LIMITED Company Secretary 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REDBLADE LIMITED Company Secretary 2016-07-05 CURRENT 2006-05-18 Active
SPEAFI SECRETARIAL LIMITED ONE 10 LONDON LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY GROUP LIMITED Company Secretary 2016-05-03 CURRENT 2002-11-26 Active
SPEAFI SECRETARIAL LIMITED INHURST LANDSCAPES LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-28 Active
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PLC Company Secretary 2016-04-26 CURRENT 1991-02-25 Active
SPEAFI SECRETARIAL LIMITED BEWLEY FULLERS ROAD LIMITED Company Secretary 2016-04-26 CURRENT 2014-09-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PROPERTIES LTD Company Secretary 2016-04-26 CURRENT 2014-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LKQ HOLDCO LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ MIDCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-07 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ TOPCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED BMC UK SUBADVISOR SUPPORT LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Active
SPEAFI SECRETARIAL LIMITED ROTASERVE LIMITED Company Secretary 2016-02-10 CURRENT 2003-09-08 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE INTERNATIONAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2015-06-12 Active
SPEAFI SECRETARIAL LIMITED FNH UK HOLDINGS LIMITED Company Secretary 2015-12-28 CURRENT 1989-12-12 Active
SPEAFI SECRETARIAL LIMITED PITTRE DEVELOPMENTS LIMITED Company Secretary 2015-12-08 CURRENT 2015-05-27 Active
SPEAFI SECRETARIAL LIMITED IHOTDESK HOLDINGS LIMITED Company Secretary 2015-10-30 CURRENT 2010-01-28 Active
SPEAFI SECRETARIAL LIMITED FERNDON INVESTMENTS LIMITED Company Secretary 2015-08-17 CURRENT 1993-09-21 Liquidation
SPEAFI SECRETARIAL LIMITED YOURCO 278 LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-12
SPEAFI SECRETARIAL LIMITED SPP PUMPS LIMITED Company Secretary 2015-07-13 CURRENT 2003-07-21 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE SCHOOL LIMITED Company Secretary 2015-05-28 CURRENT 2009-12-23 Active
SPEAFI SECRETARIAL LIMITED BEACON SPRING LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LAWRENCE DALE COURT (FREEHOLD) LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
SPEAFI SECRETARIAL LIMITED HPJ 6 DEVELOPMENT LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Liquidation
SPEAFI SECRETARIAL LIMITED SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-08-31 Active
SPEAFI SECRETARIAL LIMITED 96 ELM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-18 CURRENT 2014-08-21 Active
SPEAFI SECRETARIAL LIMITED DOMINVS PROJECT COMPANY 4 LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-07-21
SPEAFI SECRETARIAL LIMITED DOMINUS OXFORD HOTEL LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY TRADING LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active
SPEAFI SECRETARIAL LIMITED C.B. HARPER & SONS LIMITED Company Secretary 2014-05-01 CURRENT 1963-06-17 Active
SPEAFI SECRETARIAL LIMITED FORUM PARTY AND NOVELTY COMPANY LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2012-11-13 Active
SPEAFI SECRETARIAL LIMITED HARPER SOLAR LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED PHARRE LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS DIXON HOLDCO LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Active
SPEAFI SECRETARIAL LIMITED DOMINUS HOSPITALITY MANAGEMENT LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS EMPLOYEES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED MAX PR & MARKETING LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IRIS COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
SPEAFI SECRETARIAL LIMITED LKQ COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
SPEAFI SECRETARIAL LIMITED SINEMASTER MOTOR FACTORS LIMITED Company Secretary 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
SPEAFI SECRETARIAL LIMITED IRIS DISTRIBUTION LIMITED Company Secretary 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
SPEAFI SECRETARIAL LIMITED JCA COATINGS LTD Company Secretary 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IPNLF LTD Company Secretary 2013-07-16 CURRENT 2011-10-12 Active
SPEAFI SECRETARIAL LIMITED INTERNATIONAL POLE AND LINE FOUNDATION Company Secretary 2013-07-16 CURRENT 2011-09-27 Active
SPEAFI SECRETARIAL LIMITED CLOUD APPLICATIONS LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active
SPEAFI SECRETARIAL LIMITED CCGROUP MARKETING COMMUNICATIONS LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
SPEAFI SECRETARIAL LIMITED EWART ABERDEEN PROPERTIES LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS NEATH LIMITED Company Secretary 2013-02-14 CURRENT 2005-11-07 Active
SPEAFI SECRETARIAL LIMITED AUTOCLIMATE LIMITED Company Secretary 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
SPEAFI SECRETARIAL LIMITED HAPPEN LTD Company Secretary 2012-11-01 CURRENT 2007-02-02 Liquidation
SPEAFI SECRETARIAL LIMITED HAPPEN GP LIMITED Company Secretary 2012-11-01 CURRENT 2011-09-05 Liquidation
SPEAFI SECRETARIAL LIMITED DOMINUS ST. PAULS HOTEL LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-06-29 CURRENT 1988-05-04 Active
SPEAFI SECRETARIAL LIMITED AHLUWALIA FAMILY OFFICE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED VERIANCO LTD Company Secretary 2012-03-06 CURRENT 2011-06-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ANGIOCARE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Dissolved 2018-06-12
SPEAFI SECRETARIAL LIMITED MANROY SYSTEMS LIMITED Company Secretary 2012-01-18 CURRENT 2008-02-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED FNH UK LIMITED Company Secretary 2012-01-18 CURRENT 1987-01-26 Active
SPEAFI SECRETARIAL LIMITED AUTOMOTIVE DATA SERVICES LIMITED Company Secretary 2011-12-02 CURRENT 2005-12-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS HOLDINGS LIMITED Company Secretary 2011-11-29 CURRENT 2009-11-02 Dissolved 2017-01-17
SPEAFI SECRETARIAL LIMITED LKQ GROUP (UK) LIMITED Company Secretary 2011-11-29 CURRENT 1992-01-23 Active
SPEAFI SECRETARIAL LIMITED EURO GARAGE SOLUTIONS LIMITED Company Secretary 2011-11-29 CURRENT 1993-04-19 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS (NORTHERN IRELAND) LIMITED Company Secretary 2011-11-29 CURRENT 1998-04-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED CAR PARTS 4 LESS LIMITED Company Secretary 2011-11-29 CURRENT 2011-04-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS UK HOLDINGS LIMITED Company Secretary 2011-11-05 CURRENT 2011-08-19 Active
SPEAFI SECRETARIAL LIMITED LKQ EURO LIMITED Company Secretary 2011-10-20 CURRENT 2011-09-20 Active
SPEAFI SECRETARIAL LIMITED HEARTSTONE INNS 1 LIMITED Company Secretary 2011-09-30 CURRENT 2006-07-25 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED OPERA SOLUTIONS LIMITED Company Secretary 2011-05-27 CURRENT 2003-11-04 Active
SPEAFI SECRETARIAL LIMITED CCGROUP COMMUNICATIONS LIMITED Company Secretary 2011-05-23 CURRENT 1990-09-07 Active
SPEAFI SECRETARIAL LIMITED APERTURE INSIGHTS ADVISORY LIMITED Company Secretary 2011-05-23 CURRENT 2006-07-25 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS INTERNATIONAL LIMITED Company Secretary 2011-05-12 CURRENT 2003-05-12 Liquidation
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2011-05-12 CURRENT 1984-06-27 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES LIMITED Company Secretary 2011-04-01 CURRENT 1998-10-30 Active
SPEAFI SECRETARIAL LIMITED GET SCHEDULED LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
SPEAFI SECRETARIAL LIMITED WFF VENTURES LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
SPEAFI SECRETARIAL LIMITED TML TANK-CONTAINERS LIMITED Company Secretary 2010-11-11 CURRENT 2002-02-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED 4-IRON 2020 LIMITED Company Secretary 2010-11-11 CURRENT 1989-02-08 Liquidation
SPEAFI SECRETARIAL LIMITED GAP WEDGE LIMITED Company Secretary 2010-11-11 CURRENT 1997-01-16 Liquidation
SPEAFI SECRETARIAL LIMITED WESTERN ELMS AVENUE FREEHOLD LIMITED Company Secretary 2010-11-11 CURRENT 2010-11-11 Active
SPEAFI SECRETARIAL LIMITED FISHCOMBE COVE LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-10-13
SPEAFI SECRETARIAL LIMITED AYUDA MEDIA SYSTEMS (EMEA) LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Liquidation
SPEAFI SECRETARIAL LIMITED HENDERSON ROWE LIMITED Company Secretary 2010-03-23 CURRENT 2002-02-22 Active
SPEAFI SECRETARIAL LIMITED ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED Company Secretary 2010-01-19 CURRENT 2001-12-10 Active
SPEAFI SECRETARIAL LIMITED CARDY BEAVER NURSERY LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SONNING EAGLE 2007 LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SPEAFI SECRETARIAL LIMITED PORCHESTER HOMES LIMITED Company Secretary 2007-05-31 CURRENT 2003-12-02 Dissolved 2016-11-26
SPEAFI SECRETARIAL LIMITED ACADEMYSPORT LEISURE CENTRE LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
SPEAFI SECRETARIAL LIMITED JOHN MADEJSKI ACADEMY Company Secretary 2007-01-04 CURRENT 2004-12-22 Liquidation
SPEAFI SECRETARIAL LIMITED XACT DATA LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-10
SPEAFI SECRETARIAL LIMITED LONDON ROAD (BRACKNELL) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2014-03-18
ALIX KATRINA BROWN PSG FINANCIAL SERVICES LIMITED Director 2017-07-01 CURRENT 2005-08-23 Active - Proposal to Strike off
ALIX KATRINA BROWN PSG CONNECT LIMITED Director 2017-07-01 CURRENT 1998-11-25 Active
ALIX KATRINA BROWN PSG CLIENT SERVICES LIMITED Director 2017-07-01 CURRENT 2003-05-13 Active
ALIX KATRINA BROWN BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
ALIX KATRINA BROWN DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
ALIX KATRINA BROWN R-SQUARED HOLDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active
ALIX KATRINA BROWN JCS SEARCHES LIMITED Director 2017-05-20 CURRENT 2016-10-06 Dissolved 2018-03-20
ALIX KATRINA BROWN HOMEINFO ENGLAND LIMITED Director 2017-05-20 CURRENT 2016-03-02 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO UK LIMITED Director 2017-05-20 CURRENT 2004-02-05 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO WALES LIMITED Director 2017-05-20 CURRENT 2016-02-29 Active - Proposal to Strike off
ALIX KATRINA BROWN LOCAL PROPERTY LAW LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID ALISTAIR BROWN R-SQUARED HOLDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active
ROY HASTINGS HOMEINFO ENGLAND LIMITED Director 2018-04-13 CURRENT 2016-03-02 Active - Proposal to Strike off
ROY HASTINGS PSG FINANCIAL SERVICES LIMITED Director 2018-04-13 CURRENT 2005-08-23 Active - Proposal to Strike off
ROY HASTINGS DYE & DURHAM (UK) LIMITED Director 2018-04-13 CURRENT 2006-12-14 Active
ROY HASTINGS PSG CONNECT LIMITED Director 2018-04-13 CURRENT 1998-11-25 Active
ROY HASTINGS PSG CLIENT SERVICES LIMITED Director 2018-04-13 CURRENT 2003-05-13 Active
ROY HASTINGS HOMEINFO UK LIMITED Director 2018-04-13 CURRENT 2004-02-05 Active - Proposal to Strike off
ROY HASTINGS HOMEINFO WALES LIMITED Director 2018-04-13 CURRENT 2016-02-29 Active - Proposal to Strike off
ROY HASTINGS A2 LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2010-11-09 Active
ROY HASTINGS KUDOS LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
ROY HASTINGS PREMIER LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
ROY HASTINGS HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
ROY HASTINGS HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
ROY HASTINGS HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
ROY HASTINGS KNAPFORD LEGAL SERVICES LIMITED Director 2018-03-13 CURRENT 2002-01-21 Active - Proposal to Strike off
ROY HASTINGS R-SQUARED HOLDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active
ROY HASTINGS PHOENIX PRIMARY CARE (NORTH) LIMITED Director 2016-05-04 CURRENT 2010-11-12 Dissolved 2017-01-31
ROY HASTINGS DRUMMONDS MEDICAL LIMITED Director 2014-05-30 CURRENT 2007-01-18 Dissolved 2017-02-14
ROY HASTINGS CALBEC CONSULTING LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-01-19
RICHARD DANIEL MAYERS BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
RICHARD DANIEL MAYERS JCS SEARCHES LIMITED Director 2017-06-30 CURRENT 2016-10-06 Dissolved 2018-03-20
RICHARD DANIEL MAYERS HOMEINFO ENGLAND LIMITED Director 2017-06-30 CURRENT 2016-03-02 Active - Proposal to Strike off
RICHARD DANIEL MAYERS DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
RICHARD DANIEL MAYERS HOMEINFO UK LIMITED Director 2017-06-30 CURRENT 2004-02-05 Active - Proposal to Strike off
RICHARD DANIEL MAYERS HOMEINFO WALES LIMITED Director 2017-06-30 CURRENT 2016-02-29 Active - Proposal to Strike off
RICHARD DANIEL MAYERS R-SQUARED HOLDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active
RICHARD DANIEL MAYERS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
RICHARD DANIEL MAYERS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
RICHARD DANIEL MAYERS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
RICHARD DANIEL MAYERS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
RICHARD DANIEL MAYERS LEARNING CURVE (NE) GROUP LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
RICHARD DANIEL MAYERS GENIUS HOLDCO LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
RICHARD DANIEL MAYERS PROJECT RIFLE MIDCO LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2015-08-18
RICHARD DANIEL MAYERS PROJECT RIFLE BIDCO LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2015-08-25
RICHARD DANIEL MAYERS PROJECT RIFLE HOLDCO LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-09-08
RICHARD DANIEL MAYERS FIRM HEALTH AND BEAUTY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-17Application to strike the company off the register
2023-03-31Solvency Statement dated 28/03/23
2023-03-31Statement by Directors
2023-03-31Resolutions passed:<ul><li>Resolution Reduce share prem a/c 28/03/2023</ul>
2023-03-31Statement of capital on GBP 1,750,000
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 107087320006
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARREN PROUD
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107087320004
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107087320005
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107087320004
2021-09-06CH01Director's details changed for Mr Charlie Maccready on 2021-05-24
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 1 London Street Reading Berkshire RG1 4PN
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 107087320005
2021-01-11RES01ADOPT ARTICLES 11/01/21
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 107087320004
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2020-11-06AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALIX KATRINA BROWN
2020-10-13TM02Termination of appointment of Speafi Secretarial Limited on 2020-09-23
2020-10-13AP01DIRECTOR APPOINTED MR TOM DURBIN ST GEORGE
2020-10-02SH0123/09/20 STATEMENT OF CAPITAL GBP 1750000
2020-09-28PSC02Notification of Dye & Durham (Uk) Limited as a person with significant control on 2020-09-23
2020-09-28PSC07CESSATION OF R-SQUARED HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107087320002
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 107087320003
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-31AP01DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH
2018-09-18AP01DIRECTOR APPOINTED MR GREG JAMES BRYCE
2018-08-06PSC05Change of details for R-Squared Holdco Limited as a person with significant control on 2018-04-12
2018-05-31AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR ROY HASTINGS
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM Orion House 5 Upper St. Martin's Lane London WC2H 9EA United Kingdom
2018-04-12AP04Appointment of Speafi Secretarial Limited as company secretary on 2018-03-21
2017-07-19RES01ADOPT ARTICLES 19/07/17
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 107087320002
2017-07-04AP01DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN
2017-07-04AP01DIRECTOR APPOINTED MRS ALIX KATRINA BROWN
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-12SH0102/06/17 STATEMENT OF CAPITAL GBP 300000
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 107087320001
2017-05-23AP01DIRECTOR APPOINTED MR RICHARD DANIEL MAYERS
2017-04-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R-SQUARED BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R-SQUARED BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of R-SQUARED BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of R-SQUARED BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R-SQUARED BIDCO LIMITED
Trademarks
We have not found any records of R-SQUARED BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R-SQUARED BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as R-SQUARED BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R-SQUARED BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R-SQUARED BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R-SQUARED BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.