R2R FULFILMENT LTD

Register to unlock more data on OkredoRegister

R2R FULFILMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13790567

Incorporation date

08/12/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Sati Room, 12 John Princes Street, London W1G 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2023)
dot icon17/04/2026
Withdrawal of a person with significant control statement on 2026-04-17
dot icon17/04/2026
Notification of Noah Lawrence Bolaji Alabi as a person with significant control on 2026-04-17
dot icon08/01/2026
Registered office address changed from , 140 Lee Lane, Horwich, Bolton, BL6 7AF, England to Sati Room 12 John Princes Street London W1G 0JR on 2026-01-08
dot icon06/01/2026
Confirmation statement made on 2025-12-07 with updates
dot icon31/12/2025
Termination of appointment of Ben David Martins as a director on 2025-07-01
dot icon31/12/2025
Termination of appointment of Lewis James Wright as a director on 2025-07-01
dot icon31/12/2025
Certificate of change of name
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon30/09/2024
Termination of appointment of Jack Wyatt as a director on 2024-08-31
dot icon30/09/2024
Termination of appointment of Jack Charles Dark as a director on 2024-08-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Director's details changed for Mr Ben David Pickering on 2024-08-08
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon13/09/2023
Director's details changed for Mr Jack Charle Dark on 2023-09-13
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Director's details changed for Mr Ben David Pickering on 2023-04-26
dot icon02/05/2023
Director's details changed for Mr Noah Lawrence Bolaji Alabi on 2023-04-26
dot icon02/05/2023
Director's details changed for Mr Lewis James Wright on 2023-04-26
dot icon02/05/2023
Director's details changed for Mr Jack Wyatt on 2023-04-26
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon17/03/2023
Registered office address changed from , 19 Home Close, Oxford, Oxfordshire, OX2 8PS, United Kingdom to Sati Room 12 John Princes Street London W1G 0JR on 2023-03-17
dot icon28/02/2023
First Gazette notice for compulsory strike-off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
15.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Lewis James
Director
08/12/2021 - 01/07/2025
8
Alabi, Noah
Director
08/12/2021 - Present
9
Wyatt, Jack
Director
08/12/2021 - 31/08/2024
-
Mr Ben David Pickering
Director
08/12/2021 - 01/07/2025
7
Dark, Jack Charle
Director
08/12/2021 - 31/08/2024
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R2R FULFILMENT LTD

R2R FULFILMENT LTD is an(a) Active company incorporated on 08/12/2021 with the registered office located at Sati Room, 12 John Princes Street, London W1G 0JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R2R FULFILMENT LTD?

toggle

R2R FULFILMENT LTD is currently Active. It was registered on 08/12/2021 .

Where is R2R FULFILMENT LTD located?

toggle

R2R FULFILMENT LTD is registered at Sati Room, 12 John Princes Street, London W1G 0JR.

What does R2R FULFILMENT LTD do?

toggle

R2R FULFILMENT LTD operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for R2R FULFILMENT LTD?

toggle

The latest filing was on 17/04/2026: Withdrawal of a person with significant control statement on 2026-04-17.