Company NameResolution (Brands) Limited
DirectorClive Adam Cowdery
Company StatusActive
Company Number06455781
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Caxton Brewers Green
3rd Floor
London
SW1H 0RH
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameOliver Anthony Wareham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleSolicitor
Correspondence AddressNorth House
54 North Street
Great Dunmow
Essex
CM6 1BA
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed07 January 2009(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameMr Roger Cheston Clifton
StatusResigned
Appointed18 August 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMiss Kate Margaret Varley
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.resolution.co.uk/
Telephone01242 260505
Telephone regionCheltenham

Location

Registered AddressThe Caxton Brewers Green
3rd Floor
London
SW1H 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£244,993
Net Worth£137,605
Cash£186,097
Current Liabilities£48,733

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
17 July 2023Appointment of Ms Claire Tara Singleton as a director on 17 July 2023 (2 pages)
11 July 2023Change of details for Resolution Life Group Services Limited as a person with significant control on 9 August 2018 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
9 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
9 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
18 February 2021Cessation of Clive Adam Cowdery as a person with significant control on 9 August 2018 (1 page)
18 February 2021Notification of Resolution Life Group Services Limited as a person with significant control on 9 August 2018 (2 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
30 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
23 May 2019Registered office address changed from 2 Queen Annes Gate London SW1H 9AA to The Caxton Brewers Green 3rd Floor London SW1H 0RH on 23 May 2019 (1 page)
30 January 2019Amended total exemption full accounts made up to 31 March 2018 (12 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
2 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
12 January 2016Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page)
4 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
10 August 2015Director's details changed for Miss Kate Margaret Varley on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Miss Kate Margaret Varley on 10 August 2015 (2 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 July 2014Appointment of Miss Kate Margaret Varley as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Miss Kate Margaret Varley as a director on 17 July 2014 (2 pages)
19 June 2014Registered office address changed from 23 Savile Row London W1S 2ET on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 23 Savile Row London W1S 2ET on 19 June 2014 (1 page)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
7 August 2013Full accounts made up to 31 March 2013 (14 pages)
7 August 2013Full accounts made up to 31 March 2013 (14 pages)
14 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
14 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 August 2011Termination of appointment of Simon Mitchley as a director (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a director (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a secretary (1 page)
19 August 2011Appointment of Mr Roger Cheston Clifton as a secretary (1 page)
19 August 2011Appointment of Mr Roger Cheston Clifton as a secretary (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a secretary (1 page)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
25 August 2010Full accounts made up to 31 December 2009 (14 pages)
25 August 2010Full accounts made up to 31 December 2009 (14 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page)
11 December 2009Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page)
11 December 2009Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page)
4 December 2009Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Clive Adam Cowdery on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Clive Adam Cowdery on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Clive Adam Cowdery on 3 December 2009 (2 pages)
23 November 2009Registered office address changed from 1 Berkeley Street London W1J 8DJ on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 1 Berkeley Street London W1J 8DJ on 23 November 2009 (1 page)
23 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 January 2009Registered office changed on 20/01/2009 from 2 lambs passage london EC1Y 8BB (1 page)
20 January 2009Director and secretary appointed simon colin mitchley (2 pages)
20 January 2009Director and secretary appointed simon colin mitchley (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 2 lambs passage london EC1Y 8BB (1 page)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
12 January 2009Appointment terminated secretary trusec LIMITED (1 page)
12 January 2009Appointment terminated secretary trusec LIMITED (1 page)
7 October 2008Company name changed clive cowdery LIMITED\certificate issued on 07/10/08 (17 pages)
7 October 2008Company name changed clive cowdery LIMITED\certificate issued on 07/10/08 (17 pages)
10 September 2008Memorandum and Articles of Association (13 pages)
10 September 2008Memorandum and Articles of Association (13 pages)
8 September 2008Company name changed resolution LIMITED\certificate issued on 08/09/08 (4 pages)
8 September 2008Company name changed resolution LIMITED\certificate issued on 08/09/08 (4 pages)
8 May 2008Memorandum and Articles of Association (13 pages)
8 May 2008Memorandum and Articles of Association (13 pages)
6 May 2008Company name changed clive cowdery LIMITED\certificate issued on 06/05/08 (4 pages)
6 May 2008Company name changed clive cowdery LIMITED\certificate issued on 06/05/08 (4 pages)
17 March 2008Memorandum and Articles of Association (13 pages)
17 March 2008Memorandum and Articles of Association (13 pages)
14 March 2008Company name changed cowdery holdings LIMITED\certificate issued on 14/03/08 (2 pages)
14 March 2008Company name changed cowdery holdings LIMITED\certificate issued on 14/03/08 (2 pages)
6 February 2008New director appointed (4 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (4 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (3 pages)
18 December 2007Incorporation (17 pages)
18 December 2007Incorporation (17 pages)