UKBizDB.co.uk

R4UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R4uk Limited. The company was founded 11 years ago and was given the registration number 08397672. The firm's registered office is in DORKING. You can find them at Old Gunn Court, North Street, Dorking, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:R4UK LIMITED
Company Number:08397672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Old Gunn Court, North Street, Dorking, Surrey, United Kingdom, RH4 1DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Union Studios, 332 Ladbroke Grove, Studio 531 - Dfy, London, United Kingdom, W10 5AH

Director05 March 2021Active
630, 9th Avenue, Suite 809, New York, United States, 10036

Director11 February 2013Active
Grand Union Studios, 332 Ladbroke Grove, Studio 531 - International Sports Consulting, London, United Kingdom, W10 5AH

Director23 October 2018Active
Grand Union Studios, 332 Ladbroke Grove, Studio 531 - International Sports Consulting, London, United Kingdom, W10 5AH

Director23 October 2018Active
5.31 Grand Union Studios,, 332 Ladbroke Grove, London, England, W10 5AD

Director16 November 2023Active
Chemring Plc, Chemring House, 1500 Parkway, Fareham, United Kingdom, PO15 7AF

Secretary11 February 2013Active
630, 9th Avenue, Suite 809, New York, Usa, 10036

Director11 February 2013Active
Chemring Plc, Chemring House, 1500 Parkway, Fareham, United Kingdom, PO15 7AF

Director11 February 2013Active
70, Rosebery Avenue, London, United Kingdom, EC1R 4RR

Director11 February 2013Active
630, 9th Avenue, Suite 809, New York, Usa, 10036

Director11 February 2013Active
Western Union, 65 Kingsway, London, United Kingdom, WC2B 6TD

Director11 February 2013Active

People with Significant Control

Mr Freddie Spencer Burns
Notified on:05 March 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom, W10 5AH
Nature of control:
  • Right to appoint and remove directors
Mr Nick Robinson
Notified on:23 October 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom, W10 5AH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Katherine Anne Robinson
Notified on:23 October 2018
Status:Active
Date of birth:January 1986
Nationality:American
Country of residence:United Kingdom
Address:Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom, W10 5AH
Nature of control:
  • Voting rights 25 to 50 percent
Mark Griffin
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United States
Address:630, 9th Avenue, Suite 809, New York, United States, 10036
Nature of control:
  • Voting rights 25 to 50 percent
Jonathan Rees
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Western Union, 65 Kingsway, London, United Kingdom, WC2B 6TD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Change account reference date company previous shortened.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts amended with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.