UKBizDB.co.uk

THE RES FORUM LTD

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

This company is commonly known as The Res Forum Ltd. The company was founded 13 years ago and was given the registration number 07283773. The firm's registered office is in SOUTHAMPTON. You can find them at Ferry House Canute Road, Ocean Village, Southampton, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE RES FORUM LTD
Company Number:07283773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Ferry House Canute Road, Ocean Village, Southampton, Hampshire, SO14 3FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Linked Accounting, Milnwood House, North Parade, Horsham, England, RH12 2BT

Secretary14 June 2010Active
C/O Linked Accounting, Milnwood House, North Parade, Horsham, England, RH12 2BT

Director14 June 2010Active
C/O Linked Accounting, Milnwood House, North Parade, Horsham, England, RH12 2BT

Director01 January 2015Active
C/O Linked Accounting, Milnwood House, North Parade, Horsham, England, RH12 2BT

Director14 June 2010Active
C/O Linked Accounting, Milnwood House, North Parade, Horsham, England, RH12 2BT

Director14 June 2010Active
Franklinstrasse 6, 8050, Zurich, Switzerland,

Director14 June 2010Active

People with Significant Control

Mr Gerry John O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:C/O Linked Accounting, Milnwood House, Horsham, England, RH12 2BT
Nature of control:
  • Significant influence or control
Mr Jose Segade-Hermida
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:C/O Linked Accounting, Milnwood House, Horsham, England, RH12 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Enser
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:C/O Linked Accounting, Milnwood House, Horsham, England, RH12 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrea Piacentini
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:C/O Linked Accounting, Milnwood House, Horsham, England, RH12 2BT
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Address

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

Download
2023-08-14Capital

Legacy.

Download
2023-08-14Insolvency

Legacy.

Download
2023-08-14Resolution

Resolution.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Address

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

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.