Background WavePink WaveYellow Wave

RESOURCE SOLUTIONS WORKFORCE MANAGEMENT LIMITED (03542052)

RESOURCE SOLUTIONS WORKFORCE MANAGEMENT LIMITED (03542052) is an active UK company. incorporated on 7 April 1998. 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 WORKFORCE MANAGEMENT LIMITED has been registered for 27 years. Current directors include CALLAGHAN, Oliver David, DYSON, Robert Peter Edward, HOLT, Jessica Tandy.

Company Number
03542052
Status
active
Type
ltd
Incorporated
7 April 1998
Age
27 years
Address
11 Slingsby Place, London, WC2E 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CALLAGHAN, Oliver David, DYSON, Robert Peter Edward, HOLT, Jessica Tandy
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE SOLUTIONS WORKFORCE MANAGEMENT LIMITED

RESOURCE SOLUTIONS WORKFORCE MANAGEMENT LIMITED is an active company incorporated on 7 April 1998 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 WORKFORCE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03542052

LTD Company

Age

27 Years

Incorporated 7 April 1998

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

RESOURCE SOLUTIONS TECHNOLOGY CONSULTANCY SERVICES LIMITED
From: 4 September 2001To: 31 March 2022
GLOBAL PIPELINE TECHNOLOGY LIMITED
From: 3 December 1999To: 4 September 2001
TECHNICAL RESOURCE SOLUTIONS LIMITED
From: 14 May 1998To: 3 December 1999
PARABADU SOFTWARE SOLUTIONS LIMITED
From: 7 April 1998To: 14 May 1998
Contact
Address

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

Previous Addresses

55 Strand London WC2N 5WR
From: 7 April 1998To: 1 August 2011
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

DYSON, Robert Peter Edward

Active
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 03 Nov 2023

CALLAGHAN, Oliver David

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

DYSON, Robert Peter Edward

Active
Slingsby Place, LondonWC2E 9AB
Born February 1984
Director
Appointed 03 Jun 2024

HOLT, Jessica Tandy

Active
Slingsby Place, LondonWC2E 9AB
Born May 1973
Director
Appointed 23 Mar 2022

BANNATYNE, Alan Robert

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

CHAMBERS, Thomas William

Resigned
24 Lancaster Park, RichmondTW10 6AB
Secretary
Appointed 08 Apr 1998
Resigned 04 Feb 2000

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 14 Feb 2000
Resigned 18 Sept 2001

HARRIS, Richard John

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 10 Sept 2019
Resigned 03 Nov 2023

NASH, Ian Victor

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

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee secretary
Appointed 07 Apr 1998
Resigned 08 Apr 1998

ANDERSON, Benjamin Graeme

Resigned
65 Cambridge Road, East TwickenhamTW1 2TJ
Born June 1962
Director
Appointed 08 Apr 1998
Resigned 04 Apr 2000

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 23 Mar 2022

CHAMBERS, Thomas William

Resigned
24 Lancaster Park, RichmondTW10 6AB
Born June 1961
Director
Appointed 08 Apr 1998
Resigned 04 Feb 2000

DAUBENEY, Giles

Resigned
21a Abbeville Road, LondonSW4 9LA
Born October 1961
Director
Appointed 04 Apr 2000
Resigned 01 Mar 2007

GILLESPIE, Norma

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 23 Mar 2022
Resigned 06 Oct 2023

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Born November 1957
Director
Appointed 14 Feb 2000
Resigned 18 Sept 2001

MCGLYNN, Catherine Amanda

Resigned
Slingsby Place, LondonWC2E 9AB
Born December 1978
Director
Appointed 23 Mar 2022
Resigned 15 Sept 2022

MCNEIL, Laura Jane

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1978
Director
Appointed 03 Nov 2023
Resigned 31 May 2024

MCNEILIS, Andrew

Resigned
Chards Barn, Pathe OtheryTA7 0JF
Born February 1964
Director
Appointed 28 Nov 2000
Resigned 19 Jul 2001

NASH, Ian Victor

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

POWELL, Andrew James

Resigned
Slingsby Place, LondonWC2E 9AB
Born December 1969
Director
Appointed 03 Nov 2023
Resigned 03 Nov 2025

WALTERS, Robert Charles

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1954
Director
Appointed 04 Apr 2000
Resigned 23 Mar 2022

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 07 Apr 1998
Resigned 08 Apr 1998

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

117

Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
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 Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
190190
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
20 August 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 August 2002
652C652C
Gazette Notice Voluntary
30 July 2002
GAZ1(A)GAZ1(A)
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
652a652a
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 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
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
287Change of Registered Office
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
287Change of Registered Office
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Incorporation Company
7 April 1998
NEWINCIncorporation