Background WavePink WaveYellow Wave

RESOLUE LIMITED (07012447)

RESOLUE LIMITED (07012447) is an active UK company. incorporated on 8 September 2009. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESOLUE LIMITED has been registered for 16 years. Current directors include COURTMAN, Louise Emily, RHODES, Cynan Michael.

Company Number
07012447
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
Wren House, St Albans, AL1 1NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COURTMAN, Louise Emily, RHODES, Cynan Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUE LIMITED

RESOLUE LIMITED is an active company incorporated on 8 September 2009 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESOLUE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07012447

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Wren House 68 London Road St Albans, AL1 1NG,

Timeline

5 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Aug 15
Funding Round
Mar 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RHODES, Cynan

Active
LondonNW3 3ET
Secretary
Appointed 08 Sept 2009

COURTMAN, Louise Emily

Active
LondonNW3 3ET
Born February 1978
Director
Appointed 08 Sept 2009

RHODES, Cynan Michael

Active
LondonNW3 3ET
Born April 1974
Director
Appointed 24 Jul 2015

GRANT, Michelle

Resigned
Longmeadow, MarkyateAL3 8JN
Secretary
Appointed 08 Sept 2009
Resigned 08 Sept 2009

GRIMSON, Neil Bernard Stuart

Resigned
68 London Road, St AlbansAL1 1NG
Born November 1959
Director
Appointed 08 Sept 2009
Resigned 08 Sept 2009

Persons with significant control

2

Ms Louise Emily Courtman

Active
LondonNW3 3ET
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Cynan Michael Rhodes

Active
LondonNW3 3ET
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Incorporation Company
8 September 2009
NEWINCIncorporation