Background WavePink WaveYellow Wave

THE RESOURCE ALLIANCE LIMITED (04007393)

THE RESOURCE ALLIANCE LIMITED (04007393) is an active UK company. incorporated on 5 June 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE RESOURCE ALLIANCE LIMITED has been registered for 25 years. Current directors include AFADZINU, Nana, CURRAN, Asha, FAROUKY, Naila and 5 others.

Company Number
04007393
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2000
Age
25 years
Address
The Brew Eagle House, London, EC1V 1NR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AFADZINU, Nana, CURRAN, Asha, FAROUKY, Naila, FRAMJEE, Peshotan Rustom, IÑARRA IRAEGUI, Marcelo Fernando, JOHNSTON, Michael Warren, SRINATH, Ingrid, VON SOOSTEN, Astrid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESOURCE ALLIANCE LIMITED

THE RESOURCE ALLIANCE LIMITED is an active company incorporated on 5 June 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE RESOURCE ALLIANCE LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04007393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

The Brew Eagle House City Road London, EC1V 1NR,

Previous Addresses

Development House 56-64 Leonard Street London EC2A 4LT
From: 5 June 2000To: 19 April 2018
Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Nov 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Jan 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

VAN RIJN, Wilhelmina Teuna

Active
City Road, LondonEC1V 1NR
Secretary
Appointed 31 Mar 2022

AFADZINU, Nana

Active
City Road, LondonEC1V 1NR
Born July 1971
Director
Appointed 01 Apr 2020

CURRAN, Asha

Active
City Road, LondonEC1V 1NR
Born May 1973
Director
Appointed 14 Mar 2024

FAROUKY, Naila

Active
City Road, LondonEC1V 1NR
Born March 1972
Director
Appointed 01 Apr 2020

FRAMJEE, Peshotan Rustom

Active
City Road, LondonEC1V 1NR
Born October 1955
Director
Appointed 16 Oct 2017

IÑARRA IRAEGUI, Marcelo Fernando

Active
City Road, LondonEC1V 1NR
Born July 1964
Director
Appointed 23 Mar 2018

JOHNSTON, Michael Warren

Active
City Road, LondonEC1V 1NR
Born November 1963
Director
Appointed 14 Mar 2014

SRINATH, Ingrid

Active
City Road, LondonEC1V 1NR
Born December 1962
Director
Appointed 01 Apr 2020

VON SOOSTEN, Astrid

Active
City Road, LondonEC1V 1NR
Born April 1961
Director
Appointed 14 Mar 2024

COLLINGS, Simon

Resigned
26 South Street, OxfordOX2 0BE
Secretary
Appointed 10 Oct 2004
Resigned 04 Mar 2009

CROCKER, Stewart Alan

Resigned
Gogmans Cottage, OutwoodRH1 5PT
Secretary
Appointed 16 Oct 2000
Resigned 10 Mar 2003

HIGGINS, Brian

Resigned
City Road, LondonEC1V 1NR
Secretary
Appointed 01 Feb 2021
Resigned 31 Mar 2022

LAMBIE, Gavin E

Resigned
295 Kennington Road, LondonSE11 4QE
Secretary
Appointed 05 Jun 2000
Resigned 16 Oct 2000

MAKHIJANI, Neelam, Ceo

Resigned
Development House, LondonEC2A 4LT
Secretary
Appointed 01 Apr 2010
Resigned 19 May 2014

SHAWYER, Kyla

Resigned
City Road, LondonEC1V 1NR
Secretary
Appointed 19 May 2014
Resigned 31 Jan 2019

STEIN, Lyndall

Resigned
10 Lagare, LondonSE1 0BZ
Secretary
Appointed 04 Mar 2009
Resigned 01 Nov 2009

VELUPPILLAI, Kana

Resigned
18 Morton Gardens, WallingtonSM6 8EX
Secretary
Appointed 10 Mar 2003
Resigned 10 Oct 2004

WOLTERS, Herman

Resigned
Development House, LondonEC2A 4LT
Secretary
Appointed 01 Nov 2009
Resigned 01 Apr 2010

ADELEYE FAYEMI, Olabisi Oluyemi

Resigned
I Abotsi Link, Ghana
Born June 1963
Director
Appointed 17 Oct 2005
Resigned 24 Oct 2011

AIDOO, Akwasi, Dr

Resigned
250 Drake Avenue, New Rochelle
Born December 1950
Director
Appointed 20 May 2008
Resigned 13 Oct 2014

ANNIS, Victoria Louise

Resigned
Development House, LondonEC2A 4LT
Born May 1969
Director
Appointed 19 Oct 2009
Resigned 16 Oct 2017

BATTEN, John Randolph, Dr

Resigned
Amref, Nairobi
Born July 1947
Director
Appointed 13 Oct 2003
Resigned 10 Oct 2004

BULLAIN, Anna Nilda

Resigned
Gogol U 22 Ivi, BudapestFOREIGN
Born July 1970
Director
Appointed 13 Oct 2003
Resigned 10 Oct 2004

DADRAWALA, Noshir

Resigned
New Sai Niketan, Mazagaon
Born August 1961
Director
Appointed 10 Oct 2004
Resigned 21 Oct 2007

ELISCHER, Anthony Maxwell Charles

Resigned
2 Bostock Court, BuckinghamMK18 1HH
Born August 1962
Director
Appointed 13 Oct 2003
Resigned 13 Mar 2007

EMERTON, Caroline Mary

Resigned
City Road, LondonEC1V 1NR
Born May 1958
Director
Appointed 13 Oct 2014
Resigned 28 Apr 2021

FORBES, Rati

Resigned
Koregan Park, Poona411001
Born March 1957
Director
Appointed 13 Oct 2008
Resigned 17 Oct 2011

FRAMJEE, Pesh

Resigned
Deloitte & Touche Llp, LondonWC2R 1BL
Born October 1955
Director
Appointed 16 Oct 2000
Resigned 03 Mar 2007

GALAFASSI, Norma

Resigned
Demaria 4658 2 A, Buenos AiresFOREIGN
Born October 1967
Director
Appointed 15 Oct 2006
Resigned 14 Oct 2012

HABBERTON, Colin Vincer

Resigned
City Road, LondonEC1V 1NR
Born August 1976
Director
Appointed 23 Mar 2018
Resigned 17 Dec 2024

HAMILTON, Alexander Richard

Resigned
29 Townsend Lane, HarpendenAL5 2RN
Born October 1938
Director
Appointed 05 Jun 2000
Resigned 13 Oct 2003

HILTON, Kitty, Ms.

Resigned
Development House, LondonEC2A 4LT
Born August 1946
Director
Appointed 18 Oct 2010
Resigned 17 Oct 2016

INGRAM, Petra Jane

Resigned
The Acres, GodalmingGU8 4PH
Born March 1968
Director
Appointed 15 Oct 2006
Resigned 14 Oct 2012

KHAN, Safi Rahman

Resigned
Road 87 Gulshan, Dhaka 1212
Born July 1969
Director
Appointed 20 May 2008
Resigned 13 Oct 2014

KISIL, Marcos, Dr

Resigned
862 Alphaville-Santana, Sao Paulo,
Born September 1978
Director
Appointed 20 May 2008
Resigned 13 Oct 2014
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Full
2 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
5 June 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Group
5 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Memorandum Articles
29 January 2004
MEM/ARTSMEM/ARTS
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
225Change of Accounting Reference Date
Resolution
20 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
244244
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation