Background WavePink WaveYellow Wave

RESLOC UK HOLDINGS LIMITED (06100913)

RESLOC UK HOLDINGS LIMITED (06100913) is an active UK company. incorporated on 13 February 2007. 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.. RESLOC UK HOLDINGS LIMITED has been registered for 19 years. Current directors include WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
06100913
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESLOC UK HOLDINGS LIMITED

RESLOC UK HOLDINGS LIMITED is an active company incorporated on 13 February 2007 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.. RESLOC UK HOLDINGS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06100913

LTD Company

Age

19 Years

Incorporated 13 February 2007

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

RESLOC UK 07-1 HOLDINGS LIMITED
From: 13 February 2007To: 22 March 2007
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 13 February 2007To: 2 June 2011
Timeline

7 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 13 Feb 2007

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 28 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 13 Feb 2007

FILER, Mark Howard

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 13 Feb 2007
Resigned 11 Apr 2017

MASSON, Sunil

Resigned
154 Nether Street, LondonN3 1PG
Born November 1971
Director
Appointed 26 Oct 2007
Resigned 04 May 2011

MCDERMOTT, Martin

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 04 May 2011
Resigned 05 Dec 2014

SAMSON, Ruth Louise

Resigned
12 Gun Wharf, LondonE1W 2NH
Born November 1972
Director
Appointed 13 Feb 2007
Resigned 04 May 2011

Persons with significant control

1

1 King's Arms Yard, LondonEC2R 7AF

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
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
13 February 2008
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Resolution
2 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
225Change of Accounting Reference Date
Memorandum Articles
30 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2007
NEWINCIncorporation