Company NameResolution Service Management Limited
DirectorClive Adam Cowdery
Company StatusActive
Company Number08133725
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Previous NameRes Shelfco Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameMr Roger Cheston Clifton
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Savile Row
London
W1S 2ET

Location

Registered Address2 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 November 2018Amended accounts for a small company made up to 31 December 2017 (18 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (20 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015
(4 pages)
16 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
16 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 February 2015Company name changed res shelfco LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
4 February 2015Company name changed res shelfco LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
16 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from , 23 Savile Row, London, W1S 2ET, United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from , 23 Savile Row, London, W1S 2ET, United Kingdom on 19 June 2014 (1 page)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
28 January 2013Termination of appointment of Roger Clifton as a director (1 page)
28 January 2013Appointment of Mr Clive Adam Cowdery as a director (2 pages)
28 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
28 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
28 January 2013Appointment of Mr Clive Adam Cowdery as a director (2 pages)
28 January 2013Termination of appointment of Roger Clifton as a director (1 page)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)