Background WavePink WaveYellow Wave

RESOLEX (HOLDINGS) LIMITED (04979692)

RESOLEX (HOLDINGS) LIMITED (04979692) is an active UK company. incorporated on 1 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESOLEX (HOLDINGS) LIMITED has been registered for 22 years. Current directors include DUTTON, David Martin Maxfield, GREEN, Patrick Curtis, LLEWELLYN, Anthony Graham and 3 others.

Company Number
04979692
Status
active
Type
ltd
Incorporated
1 December 2003
Age
22 years
Address
1 Paternoster Lane, London, EC4M 7BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUTTON, David Martin Maxfield, GREEN, Patrick Curtis, LLEWELLYN, Anthony Graham, MOORE, Edward Granville Lionel, PALMER, James Saville, PATRICK, Elvin Ensor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLEX (HOLDINGS) LIMITED

RESOLEX (HOLDINGS) LIMITED is an active company incorporated on 1 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESOLEX (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04979692

LTD Company

Age

22 Years

Incorporated 1 December 2003

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Paternoster Lane London, EC4M 7BQ,

Previous Addresses

, 70 Fleet Street, London, EC4Y 1EU
From: 15 June 2011To: 15 October 2021
, the Quadrant, 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ
From: 1 December 2003To: 15 June 2011
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
May 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Mar 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Feb 12
Funding Round
Mar 12
Director Joined
May 12
Funding Round
Nov 12
Director Joined
Mar 13
Funding Round
May 13
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Share Issue
Jun 16
Funding Round
Jun 16
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Sept 19
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Joined
Aug 24
Funding Round
Aug 25
Capital Update
Nov 25
24
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 01 Dec 2003

DUTTON, David Martin Maxfield

Active
Paternoster Lane, LondonEC4M 7BQ
Born October 1942
Director
Appointed 10 Dec 2012

GREEN, Patrick Curtis

Active
Paternoster Lane, LondonEC4M 7BQ
Born February 1967
Director
Appointed 01 Dec 2003

LLEWELLYN, Anthony Graham

Active
Paternoster Lane, LondonEC4M 7BQ
Born December 1957
Director
Appointed 24 Jul 2024

MOORE, Edward Granville Lionel

Active
Paternoster Lane, LondonEC4M 7BQ
Born May 1974
Director
Appointed 11 Jul 2018

PALMER, James Saville

Active
Paternoster Lane, LondonEC4M 7BQ
Born July 1959
Director
Appointed 23 Mar 2006

PATRICK, Elvin Ensor

Active
Paternoster Lane, LondonEC4M 7BQ
Born April 1944
Director
Appointed 14 May 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Dec 2003
Resigned 01 Dec 2003

POWLES, Stephen Robert

Resigned
12 Beverley Road, LondonSW13 0LX
Born June 1948
Director
Appointed 01 Dec 2003
Resigned 19 Oct 2005

SIBLEY, Edward

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born July 1935
Director
Appointed 01 Feb 2005
Resigned 11 Jul 2018

WOODWARD, Stephen John

Resigned
Fleet Street, LondonEC4Y 1EU
Born October 1949
Director
Appointed 27 Sept 2010
Resigned 13 Dec 2017

WOODWARD, Stephen John

Resigned
1 Lion Way, FleetGU52 8UW
Born October 1949
Director
Appointed 21 Jan 2004
Resigned 15 May 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Dec 2003
Resigned 01 Dec 2003
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
SH20SH20
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Capital Cancellation Shares
25 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2024
SH03Return of Purchase of Own Shares
Resolution
20 April 2024
RESOLUTIONSResolutions
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Resolution
10 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2012
AP01Appointment of Director
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
23 May 2011
RP04RP04
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
14 December 2007
363aAnnual Return
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
11 May 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
18 December 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
10 July 2006
88(2)R88(2)R
Legacy
5 July 2006
288cChange of Particulars
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
123Notice of Increase in Nominal Capital
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
14 April 2005
88(3)88(3)
Legacy
14 April 2005
88(2)R88(2)R
Legacy
14 April 2005
88(2)R88(2)R
Legacy
7 March 2005
288aAppointment of Director or Secretary
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Statement Of Affairs
23 February 2005
SASA
Legacy
23 February 2005
88(2)R88(2)R
Legacy
21 February 2005
363aAnnual Return
Legacy
18 February 2005
88(2)R88(2)R
Legacy
14 February 2005
122122
Legacy
14 February 2005
123Notice of Increase in Nominal Capital
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Incorporation Company
1 December 2003
NEWINCIncorporation