Background WavePink WaveYellow Wave

RESOLUTION CAPITAL LIMITED (06726654)

RESOLUTION CAPITAL LIMITED (06726654) is an active UK company. incorporated on 17 October 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RESOLUTION CAPITAL LIMITED has been registered for 17 years. Current directors include COWDERY, Clive Adam, Sir, WARD, Paula Mary.

Company Number
06726654
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
2 Queen Annes Gate, London, SW1H 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWDERY, Clive Adam, Sir, WARD, Paula Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION CAPITAL LIMITED

RESOLUTION CAPITAL LIMITED is an active company incorporated on 17 October 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RESOLUTION CAPITAL LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06726654

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (6 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

1 year left

Last Filed

Made up to 24 April 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2027
For period ending 24 April 2027

Previous Company Names

RESOLUTION NEWCO LIMITED
From: 17 October 2008To: 28 October 2008
Contact
Address

2 Queen Annes Gate London, SW1H 9AA,

Previous Addresses

23 Savile Row London W1S 2ET United Kingdom
From: 12 November 2009To: 19 June 2014
1 Berkeley Street London W1J 8DJ
From: 17 October 2008To: 12 November 2009
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jul 14
Funding Round
Sept 15
Director Left
Jan 16
Director Joined
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COWDERY, Clive Adam, Sir

Active
Queen Annes Gate, LondonSW1H 9AA
Born May 1963
Director
Appointed 12 Dec 2012

WARD, Paula Mary

Active
Queen Annes Gate, LondonSW1H 9AA
Born September 1979
Director
Appointed 08 Dec 2025

CLIFTON, Roger Cheston

Resigned
Savile Row, LondonW1S 2ET
Secretary
Appointed 18 Aug 2011
Resigned 12 Dec 2012

MITCHLEY, Simon Colin

Resigned
Savile Row, LondonW1S 2ET
Secretary
Appointed 07 Jan 2009
Resigned 18 Aug 2011

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 17 Oct 2008
Resigned 09 Jan 2009

CLIFTON, Roger

Resigned
Savile Row, LondonW1S 2ET
Born June 1964
Director
Appointed 25 Nov 2011
Resigned 12 Dec 2012

LEVY, Geoffrey Joseph

Resigned
Savile Row, LondonW1S 2ET
Born April 1952
Director
Appointed 24 Oct 2008
Resigned 12 Dec 2012

MITCHLEY, Simon Colin

Resigned
Savile Row, LondonW1S 2ET
Born March 1969
Director
Appointed 07 Jan 2009
Resigned 18 Aug 2011

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 17 Oct 2008
Resigned 17 Oct 2008

SISSON, Amanda

Resigned
Savile Row, LondonW1S 2ET
Born October 1973
Director
Appointed 25 Nov 2011
Resigned 12 Dec 2012

VARLEY, Kate Margaret

Resigned
Queen Annes Gate, LondonSW1H 9AA
Born May 1981
Director
Appointed 17 Jul 2014
Resigned 12 Jan 2016

WALTERS, Jonathan Daniel

Resigned
Nan Clarks Lane, LondonNW7 4HH
Born December 1981
Director
Appointed 17 Oct 2008
Resigned 24 Oct 2008

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 17 Oct 2008
Resigned 24 Oct 2008

Persons with significant control

1

Sir Clive Adam Cowdery

Active
Queen Annes Gate, LondonSW1H 9AA
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
27 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Resolution
18 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Legacy
2 February 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Incorporation Company
17 October 2008
NEWINCIncorporation