Background WavePink WaveYellow Wave

RESOURCE CONSULTING LIMITED (03349233)

RESOURCE CONSULTING LIMITED (03349233) is an active UK company. incorporated on 10 April 1997. with registered office in Kidderminster. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. RESOURCE CONSULTING LIMITED has been registered for 29 years. Current directors include BRUINSMA, Stephan Christopher, PRICE, Jonathan Charles.

Company Number
03349233
Status
active
Type
ltd
Incorporated
10 April 1997
Age
29 years
Address
Eden House Hartlebury Trading Estate, Kidderminster, DY10 4JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRUINSMA, Stephan Christopher, PRICE, Jonathan Charles
SIC Codes
78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE CONSULTING LIMITED

RESOURCE CONSULTING LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Kidderminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. RESOURCE CONSULTING LIMITED was registered 29 years ago.(SIC: 78200, 78300)

Status

active

Active since 29 years ago

Company No

03349233

LTD Company

Age

29 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

RESOURCE GROUP LIMITED
From: 27 April 2000To: 6 November 2003
RESOURCE ENGINEERING GROUP LTD.
From: 1 October 1997To: 27 April 2000
SHOREMIST LIMITED
From: 10 April 1997To: 1 October 1997
Contact
Address

Eden House Hartlebury Trading Estate Hartlebury Kidderminster, DY10 4JB,

Previous Addresses

Teme House Whittington Road Whittington Worcester WR5 2RY
From: 30 October 2014To: 6 June 2018
Brabners Chaffe Street 4Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 10 April 1997To: 30 October 2014
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 10
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Director Left
Jul 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Loan Cleared
Apr 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THYRA, Jeetender Singh

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Secretary
Appointed 11 Sept 2017

BRUINSMA, Stephan Christopher

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1976
Director
Appointed 07 Dec 2017

PRICE, Jonathan Charles

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1982
Director
Appointed 07 Dec 2017

LARKIN, John Leo

Resigned
Cranham, InkberrowWR7 4HN
Secretary
Appointed 29 Apr 1997
Resigned 11 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 29 Apr 1997

HARRISON, James

Resigned
Dryslwyn, PontypriddCF38 1RL
Born March 1967
Director
Appointed 19 Mar 1998
Resigned 30 Sept 2001

KEANE, Robert John

Resigned
19 Saint Vincent Drive, St. AlbansAL1 5SL
Born January 1957
Director
Appointed 27 Apr 2001
Resigned 19 Jul 2007

LARKIN, Jane Elizabeth

Resigned
Whittington Road, WorcesterWR5 2RY
Born December 1956
Director
Appointed 21 Dec 2009
Resigned 23 Jun 2017

LARKIN, John Leo

Resigned
Cranham, InkberrowWR7 4HN
Born January 1957
Director
Appointed 29 Apr 1997
Resigned 16 Jul 2018

PRICE, Richard Charles

Resigned
Foxhall Farm, Stourport On SevernDY13 0UY
Born November 1954
Director
Appointed 29 Apr 1997
Resigned 01 Jan 2007

TROLLOPE, Nicholas

Resigned
18 Larch Close, WinchesterSO23 7NE
Born April 1973
Director
Appointed 26 Jul 2001
Resigned 23 Jan 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Apr 1997
Resigned 29 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Turmstrasse, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Whittington Road, WorcesterWR5 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Auditors Resignation Company
16 February 2023
AUDAUD
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Medium
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Medium
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Medium
10 September 2012
AAAnnual Accounts
Legacy
30 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
14 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Medium
4 March 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Medium
3 September 2009
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 October 2008
AAAnnual Accounts
Legacy
15 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288cChange of Particulars
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2004
AAAnnual Accounts
Legacy
6 September 2004
287Change of Registered Office
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 November 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
225Change of Accounting Reference Date
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
287Change of Registered Office
Memorandum Articles
29 May 1997
MEM/ARTSMEM/ARTS
Resolution
29 May 1997
RESOLUTIONSResolutions
Memorandum Articles
1 May 1997
MEM/ARTSMEM/ARTS
Incorporation Company
10 April 1997
NEWINCIncorporation