Company NameResloc Options Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number06178549
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(10 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 King Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 March 2007(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 March 2007(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

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 Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2 1HQ (1 page)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
22 March 2007Incorporation (39 pages)
22 March 2007Incorporation (39 pages)