UKBizDB.co.uk

RESOLVE AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resolve Agency Limited. The company was founded 11 years ago and was given the registration number 08276876. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESOLVE AGENCY LIMITED
Company Number:08276876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 November 2012Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director18 July 2017Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 November 2012Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 April 2014Active

People with Significant Control

Mrs Sarah Ewen
Notified on:09 January 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rob Poray
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Ewen
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Capital

Capital return purchase own shares.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-10-26Capital

Capital cancellation shares.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.