Company NameJoyresolve Limited
DirectorsJoshua Michael Renouf and Markus Vytautas Perkumas
Company StatusActive
Company Number11185142
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 3 months ago)
Previous NameBarisieur UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameMr Joshua Michael Renouf
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 34, Zest House Beechwood Road
London
E8 3FQ
Director NameMr Markus Vytautas Perkumas
Date of BirthApril 1992 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Operations And Financial Officer
Country of ResidenceEngland
Correspondence Address540a Kingsland Road
London
E8 4AH
Director NameMr Christopher Ronald De Jersey Renouf
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleLawyer
Country of ResidenceJersey
Correspondence AddressLa Hougue Grange Le Catillon
Grouville
Jersey
JE3 9UR

Location

Registered AddressSenna Building
Gorsuch Place
London
E2 8JF
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

30 October 2020Delivered on: 9 November 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
7 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
15 December 2022Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 30 November 2022 (2 pages)
14 December 2022Confirmation statement made on 30 November 2022 with updates (6 pages)
14 December 2022Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 30 November 2022 (2 pages)
9 November 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 10.10269
(4 pages)
9 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 November 2022Sub-division of shares on 20 January 2022 (4 pages)
3 November 2022Cancellation of shares. Statement of capital on 16 May 2022
  • GBP 9.90652
(4 pages)
3 November 2022Purchase of own shares. (4 pages)
3 November 2022Cancellation of shares. Statement of capital on 18 February 2022
  • GBP 9.31427
(4 pages)
3 November 2022Purchase of own shares. (4 pages)
27 October 2022Second filing of a statement of capital following an allotment of shares on 16 May 2022
  • GBP 10.00001
(4 pages)
25 October 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 9.91581
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 9.77895
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 9.49194
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 9.95681
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 9.69695
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 9.88164
(3 pages)
24 October 2022Director's details changed for Mr. Markus Vytautas Perkumas on 24 October 2022 (2 pages)
24 October 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 9.93166
  • ANNOTATION Clarification a second filed SH01 was registered on 27.10.2022.
(4 pages)
20 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
6 September 2022Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 6 September 2022 (2 pages)
25 August 2022Purchase of own shares. (4 pages)
25 August 2022Purchase of own shares. (4 pages)
19 August 2022Cancellation of shares. Statement of capital on 21 December 2021
  • GBP 10
(6 pages)
19 August 2022Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 10.00000
(6 pages)
10 August 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 10
(3 pages)
10 August 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 10
(3 pages)
13 April 2022Second filing of a statement of capital following an allotment of shares on 23 October 2021
  • GBP 10
(4 pages)
11 April 2022Second filing of a statement of capital following an allotment of shares on 22 October 2021
  • GBP 10
(4 pages)
14 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
22 November 2021Purchase of own shares. (3 pages)
19 November 2021Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 10
(4 pages)
19 November 2021Resolutions
  • RES13 ‐ Sub division 22/10/2021
(2 pages)
11 November 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on the 11.04.2022 and 13.04.2022.
(4 pages)
10 November 2021Sub-division of shares on 22 October 2021 (6 pages)
28 October 2021Registered office address changed from 115 Mare Street London E8 4RU United Kingdom to Senna Building Gorsuch Place London E2 8JF on 28 October 2021 (1 page)
2 August 2021Purchase of own shares. (3 pages)
21 July 2021Cancellation of shares. Statement of capital on 5 July 2021
  • GBP 9.56
(6 pages)
15 July 2021Second filing of a statement of capital following an allotment of shares on 5 July 2021
  • GBP 10
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/21
(4 pages)
30 November 2020Cessation of Christopher Ronald De Jersey Renouf as a person with significant control on 14 October 2020 (1 page)
30 November 2020Notification of Markus Vytautas Perkumas as a person with significant control on 14 October 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 November 2020Termination of appointment of Christopher Ronald De Jersey Renouf as a director on 14 October 2020 (1 page)
23 November 2020Statement of capital following an allotment of shares on 14 February 2019
  • GBP 9.67
(4 pages)
9 November 2020Registration of charge 111851420001, created on 30 October 2020 (25 pages)
4 November 2020Memorandum and Articles of Association (35 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
18 February 2020Notification of Christopher Ronald De Jersey Renouf as a person with significant control on 14 February 2019 (2 pages)
18 February 2020Cessation of Barisieur Limited as a person with significant control on 3 March 2018 (1 page)
18 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
18 February 2020Notification of Joshua Michael Renouf as a person with significant control on 3 March 2018 (2 pages)
11 December 2019Appointment of Mr. Markus Vytautas Perkumas as a director on 1 December 2019 (2 pages)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
24 September 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 9.67
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 10
(3 pages)
17 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
(3 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2019Second filing of Confirmation Statement dated 01/02/2019 (8 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/07/2019.
(4 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1

Statement of capital on 2019-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)