UKBizDB.co.uk

RESOLVE ESPORTS LTD

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

This company is commonly known as Resolve Esports Ltd. The company was founded 4 years ago and was given the registration number 12347408. The firm's registered office is in UXBRIDGE. You can find them at Capswood 1 Oxford Road, Denham, Uxbridge, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:RESOLVE ESPORTS LTD
Company Number:12347408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Capswood 1 Oxford Road, Denham, Uxbridge, England, UB9 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU

Director12 July 2022Active
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU

Director11 November 2022Active
2, Westminster Way, Daventry, England, NN11 2PY

Director15 June 2020Active
Capswood 1, Oxford Road, Denham, Uxbridge, England, UB9 4LH

Director04 December 2019Active

People with Significant Control

International Group Management Limited
Notified on:30 April 2022
Status:Active
Country of residence:England
Address:3 Aston House, Oak End Way, Gerrards Cross, England, SL9 8FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Milner King
Notified on:30 May 2021
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU
Nature of control:
  • Significant influence or control
Mr Chester Milner King
Notified on:30 May 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU
Nature of control:
  • Significant influence or control
Mr Ilias Pajoheshfar
Notified on:04 December 2019
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-03Capital

Capital allotment shares.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-21Officers

Appoint person director company with name date.

Download
2020-06-21Address

Change registered office address company with date old address new address.

Download
2019-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.