Background WavePink WaveYellow Wave

RESOURCES DIRECT LIMITED (05035739)

RESOURCES DIRECT LIMITED (05035739) is an active UK company. incorporated on 5 February 2004. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. RESOURCES DIRECT LIMITED has been registered for 22 years. Current directors include HIRANI, Deepa, JOLLY, Joanna Kumari, PASCOLI, Laura Jayne.

Company Number
05035739
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
54 Gresham Road, Uxbridge, UB10 0HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIRANI, Deepa, JOLLY, Joanna Kumari, PASCOLI, Laura Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCES DIRECT LIMITED

RESOURCES DIRECT LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RESOURCES DIRECT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05035739

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

54 Gresham Road Uxbridge, UB10 0HU,

Previous Addresses

, C/O John Mortimer Property, Management Limited Bagshot Road, Bracknell, Berkshire, RG12 9SE
From: 5 February 2004To: 10 July 2017
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HIRANI, Deepa

Active
Flat 7 Lincoln House, LondonW3 6HB
Born September 1973
Director
Appointed 08 Jul 2004

JOLLY, Joanna Kumari

Active
UxbridgeUB10 0HU
Born November 1969
Director
Appointed 01 Jul 2013

PASCOLI, Laura Jayne

Active
UxbridgeUB10 0HU
Born September 1978
Director
Appointed 01 Jul 2013

JOLLY, Joanna Kumari

Resigned
Flat 3 Lincoln House, LondonW3 6HB
Secretary
Appointed 08 Jul 2004
Resigned 28 Jan 2008

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 28 Jan 2008
Resigned 31 May 2017

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 08 Jul 2004

CHAMPION, Peter Allan

Resigned
1 Breakspears Mews, LondonSE4 1PY
Born March 1957
Director
Appointed 08 Jul 2004
Resigned 29 Jan 2008

IKEKHUA, Patrick Allen

Resigned
45b, Palm Avenue,, Alausa, C.B.D. Area, IkejaFOREIGN
Born August 1959
Director
Appointed 15 Jun 2004
Resigned 20 Apr 2015

KING, Lisa

Resigned
40 Westwick Gardens, LondonW14 0BS
Born April 1973
Director
Appointed 08 Jul 2004
Resigned 29 Jan 2008

PALEY, Paul

Resigned
117 Park Royal Business Centre, LondonNW10 7JH
Born November 1969
Director
Appointed 28 May 2004
Resigned 20 Oct 2005

TROTTER, Jonathan

Resigned
Lincoln House, LondonW3 6HB
Born July 1983
Director
Appointed 02 Jul 2008
Resigned 19 Dec 2017

WOOD, Stephanie

Resigned
Flat 1 Lincoln House, LondonW3 6HB
Born December 1974
Director
Appointed 08 Jul 2004
Resigned 15 Aug 2005

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 05 Feb 2004
Resigned 08 Jul 2004
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
287Change of Registered Office
Legacy
28 July 2005
88(2)R88(2)R
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363aAnnual Return
Incorporation Company
5 February 2004
NEWINCIncorporation