Company NameResolve Invest Limited
DirectorsCameron Frazer Gunn and Mark Christopher Supperstone
Company StatusActive
Company Number07182389
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Cameron Frazer Gunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Mark Christopher Supperstone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMr Mark Supperstone
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU

Contact

Websitewww.resolvegroupuk.com
Email address[email protected]
Telephone020 77029775
Telephone regionLondon

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£2,418,870
Cash£442
Current Liabilities£415,592

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
11 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 June 2021Director's details changed for Mr Mark Christopher Supperstone on 30 August 2017 (2 pages)
25 June 2021Secretary's details changed for Mr Mark Supperstone on 1 August 2017 (1 page)
25 June 2021Director's details changed for Mr Cameron Frazer Gunn on 30 July 2017 (2 pages)
27 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 August 2019Change of details for Mr Cameron Frazer Gunn as a person with significant control on 1 August 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
16 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
15 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 15 September 2017 (2 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)