Background WavePink WaveYellow Wave

RESOURCE SOLUTIONS LIMITED (02041065)

RESOURCE SOLUTIONS LIMITED (02041065) is an active UK company. incorporated on 25 July 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RESOURCE SOLUTIONS LIMITED has been registered for 39 years. Current directors include BOWER, David Jonathan, CALLAGHAN, Oliver David.

Company Number
02041065
Status
active
Type
ltd
Incorporated
25 July 1986
Age
39 years
Address
11 Slingsby Place, London, WC2E 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOWER, David Jonathan, CALLAGHAN, Oliver David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE SOLUTIONS LIMITED

RESOURCE SOLUTIONS LIMITED is an active company incorporated on 25 July 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RESOURCE SOLUTIONS LIMITED was registered 39 years ago.(SIC: 78109)

Status

active

Active since 39 years ago

Company No

02041065

LTD Company

Age

39 Years

Incorporated 25 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROBERT WALTERS ASSOCIATES LIMITED
From: 4 June 1996To: 26 September 2000
ROBERT WALTERS ASSOCIATES (UK) LIMITED
From: 9 September 1991To: 4 June 1996
ROBERT WALTERS ASSOCIATES (COMMERCE) LIMITED
From: 25 July 1986To: 9 September 1991
Contact
Address

11 Slingsby Place St Martin's Courtyard London, WC2E 9AB,

Previous Addresses

, 55 Strand, London, WC2N 5WR
From: 25 July 1986To: 1 August 2011
Timeline

9 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Jul 10
Director Joined
Jan 19
Loan Secured
Mar 19
Director Left
May 19
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARRIS, Richard John

Active
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 10 Sept 2019

BOWER, David Jonathan

Active
Slingsby Place, LondonWC2E 9AB
Born February 1972
Director
Appointed 20 Sept 2023

CALLAGHAN, Oliver David

Active
Slingsby Place, LondonWC2E 9AB
Born February 1977
Director
Appointed 14 Mar 2025

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2007
Resigned 09 Sept 2019

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 04 Apr 2000
Resigned 18 Sept 2001

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed 19 Sept 2001
Resigned 01 Mar 2007

WALTERS, Robert Charles

Resigned
14 Wellington Square, LondonSW3 4NJ
Secretary
Appointed N/A
Resigned 07 Apr 2009

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 01 Sept 2023

BROTHERSTON, Kenneth

Resigned
67 Main Road, BedfordMK40 4BE
Born January 1964
Director
Appointed N/A
Resigned 21 May 1993

DAUBENEY, Giles Philip

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1961
Director
Appointed 12 Sept 2000
Resigned 17 May 2019

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Born November 1957
Director
Appointed 12 Sept 2000
Resigned 18 Sept 2001

MCDONNELL, Adam James

Resigned
Slingsby Place, LondonWC2E 9AB
Born November 1977
Director
Appointed 01 Aug 2018
Resigned 14 Mar 2025

MCNEILIS, Andrew

Resigned
Chards Barn, Pathe OtheryTA7 0JF
Born February 1964
Director
Appointed 12 Sept 2000
Resigned 19 Jul 2001

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Born March 1960
Director
Appointed N/A
Resigned 16 Oct 1992

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Born October 1955
Director
Appointed 19 Sept 2001
Resigned 01 Mar 2007

PARNELL, Richard Charles

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Born April 1963
Director
Appointed N/A
Resigned 29 Apr 1998

TENZER, Russell Paul

Resigned
1 Fallowfield, StanmoreHA7 3DF
Born November 1956
Director
Appointed N/A
Resigned 30 Apr 2002

WALTERS, Robert Charles

Resigned
55 StrandWC2N 5WR
Born July 1954
Director
Appointed N/A
Resigned 30 Jul 2010

WARREN, Stephanie

Resigned
56 Dundonald Road, LondonSW19 3PH
Born October 1963
Director
Appointed N/A
Resigned 31 Jul 1992

Persons with significant control

1

Robert Walters Holdings Limited

Active
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2009
403aParticulars of Charge Subject to s859A
Legacy
20 August 2009
403aParticulars of Charge Subject to s859A
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
190190
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
353353
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
287Change of Registered Office
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
25 June 1996
287Change of Registered Office
Certificate Change Of Name Company
3 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Legacy
7 May 1992
363b363b
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Resolution
19 September 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
5 December 1990
363aAnnual Return
Legacy
9 August 1990
288288
Legacy
26 January 1990
88(2)R88(2)R
Legacy
11 October 1989
288288
Legacy
20 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
12 August 1988
363363
Accounts With Accounts Type Small
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
12 July 1988
225(2)225(2)
Legacy
23 May 1988
287Change of Registered Office
Resolution
29 July 1987
RESOLUTIONSResolutions
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
30 September 1986
287Change of Registered Office
Legacy
28 July 1986
288288
Certificate Incorporation
25 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
25 July 1986
NEWINCIncorporation