Company NameResourcing Group Limited
DirectorsAdam Herron and Andrew Jeremy Burchall
Company StatusActive
Company Number04833222
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham John Anthony Dolan
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Scott Anthony Alger
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meade Close
Billericay
Essex
CM11 1DF
Director NameMr Nathan Dexter Colbourne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenemore Road
Kenley
Surrey
CR8 5GJ
Secretary NameMr Nathan Dexter Colbourne
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenemore Road
Kenley
Surrey
CR8 5GJ
Director NameMr Ian Reiner Wolter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwell House Freshwell Street
Saffron Walden
Essex
CB10 1BY
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Raod
London
SW19 8PN
Director NameMr Christian Edward Nelson Ewart
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297 Crystal Palace Road
East Dulwich
London
SE22 9JL
Director NameMr Simon Flett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 January 2011)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Moorhouse Road
London
W2 5DJ
Director NameMr Timothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.resourcinggroup.co.uk/
Email address[email protected]
Telephone020 72640707
Telephone regionLondon

Location

Registered Address5th Floor
4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Technical Resourcing Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
11 May 2022Notification of Community Resourcing Limited as a person with significant control on 1 September 2020 (2 pages)
11 May 2022Cessation of Technical Resourcing Solutions Limited as a person with significant control on 1 September 2020 (1 page)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
18 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
8 July 2020Change of details for Technical Resourcing Solutions Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
23 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
31 January 2020Change of details for Technical Resourcing Solutions Limited as a person with significant control on 31 January 2020 (2 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 August 2019Withdrawal of a person with significant control statement on 8 August 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 July 2017Notification of Technical Resourcing Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Technical Resourcing Solutions Limited as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Technical Resourcing Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
21 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
21 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(7 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(7 pages)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Registered office address changed from 83-85 Mansell Street London E1 8AN on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 83-85 Mansell Street London E1 8AN on 16 July 2012 (1 page)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
19 November 2011Termination of appointment of Ian Wolter as a director (1 page)
19 November 2011Termination of appointment of Ian Wolter as a director (1 page)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
22 March 2011Termination of appointment of Simon Flett as a director (1 page)
22 March 2011Termination of appointment of Christian Edward Nelson Ewart as a director (1 page)
22 March 2011Termination of appointment of Simon Flett as a director (1 page)
22 March 2011Termination of appointment of Christian Edward Nelson Ewart as a director (1 page)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
20 October 2010Appointment of Mr Simon Flett as a director (2 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 October 2010Termination of appointment of Scott Alger as a director (1 page)
20 October 2010Appointment of Mr Simon Flett as a director (2 pages)
20 October 2010Appointment of Mr Christian Edward Nelson Ewart as a director (2 pages)
20 October 2010Appointment of Mr Christian Edward Nelson Ewart as a director (2 pages)
20 October 2010Appointment of Mr Adam Herron as a director (2 pages)
20 October 2010Appointment of Mr Adam Herron as a director (2 pages)
20 October 2010Termination of appointment of Scott Alger as a director (1 page)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Ian Wolter on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Wolter on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page)
9 November 2009Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
9 June 2009Director's change of particulars / tristan ramus / 01/06/2008 (1 page)
9 June 2009Director's change of particulars / tristan ramus / 01/06/2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
10 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
6 February 2009Secretary appointed graham john anthony dolan (1 page)
6 February 2009Secretary appointed graham john anthony dolan (1 page)
5 February 2009Appointment terminated director and secretary nathan colbourne (1 page)
5 February 2009Appointment terminated director and secretary nathan colbourne (1 page)
12 August 2008Return made up to 15/07/08; full list of members (5 pages)
12 August 2008Return made up to 15/07/08; full list of members (5 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 April 2008Director appointed tristan nicholas ramus (3 pages)
1 April 2008Director appointed tristan nicholas ramus (3 pages)
1 April 2008Director appointed ian wolter (3 pages)
1 April 2008Director appointed michael david sterling (3 pages)
1 April 2008Director appointed ian wolter (3 pages)
1 April 2008Director appointed michael david sterling (3 pages)
1 April 2008Director appointed deepak jalan (3 pages)
1 April 2008Director appointed deepak jalan (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 15/07/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 15/07/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Registered office changed on 22/05/06 from: eurpoint 5-11 lavington street london SE1 0NZ (1 page)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 May 2006Registered office changed on 22/05/06 from: eurpoint 5-11 lavington street london SE1 0NZ (1 page)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 August 2005Return made up to 15/07/05; full list of members (7 pages)
11 August 2005Return made up to 15/07/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 August 2004Return made up to 15/07/04; full list of members (7 pages)
16 August 2004Return made up to 15/07/04; full list of members (7 pages)
15 July 2003Director resigned (1 page)
15 July 2003Incorporation (13 pages)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003Incorporation (13 pages)
15 July 2003New director appointed (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003Director resigned (1 page)