ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rig2 Holdings Limited

Rig2 Holdings Limited is an active company incorporated on 11 October 2017 with the registered office located in Manchester, Greater Manchester. Rig2 Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11006915
Private limited company
Age
8 years
Incorporated 11 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Rig2 2a Midland Street
Manchester
M12 6LB
England
Address changed on 5 Jun 2023 (2 years 5 months ago)
Previous address was 10 Pittbrook Street Manchester Lancashire M12 6JX United Kingdom
Telephone
0161 2735511
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • PSC • British • Lives in England • Born in Dec 1958
PSC • Director • British • Lives in England • Born in Jul 1967
PSC • Director • British • Lives in England • Born in Sep 1957
Director • British • Lives in England • Born in Oct 1965
Mr Paul Andrew Brown
PSC • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rig2 Manchester Limited
Paul Andrew Brown, Nigel Edwards, and 1 more are mutual people.
Active
Rig 2 Limited
Paul Andrew Brown and Martin Laffan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£9
Increased by £9 (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£464.36K
Increased by £9 (0%)
Total Liabilities
-£253.77K
Increased by £1.21K (0%)
Net Assets
£210.59K
Decreased by £1.2K (-1%)
Debt Ratio (%)
55%
Increased by 0.26% (0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Mr Nigel Edwards Details Changed
8 Months Ago on 19 Feb 2025
Mr Paul Andrew Brown Details Changed
8 Months Ago on 19 Feb 2025
Mr Paul Andrew Brown (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Mr Nigel Edwards (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 1 Aug 2024
Notification of PSC Statement
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Martin Laffan (PSC) Appointed
2 Years 4 Months Ago on 3 Jul 2023
Get Credit Report
Discover Rig2 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Change of details for Mr Nigel Edwards as a person with significant control on 19 February 2025
Submitted on 27 Feb 2025
Change of details for Mr Paul Andrew Brown as a person with significant control on 19 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Paul Andrew Brown on 19 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Nigel Edwards on 19 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 1 Aug 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 19 Feb 2024
Notification of a person with significant control statement
Submitted on 19 Feb 2024
Withdrawal of a person with significant control statement on 19 February 2024
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year