Background WavePink WaveYellow Wave

RESOLUTE CORPORATE SERVICES UK LIMITED (07147329)

RESOLUTE CORPORATE SERVICES UK LIMITED (07147329) is an active UK company. incorporated on 5 February 2010. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). RESOLUTE CORPORATE SERVICES UK LIMITED has been registered for 16 years. Current directors include JACKSON, David James, TREMBLAY, Bianca Depres.

Company Number
07147329
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
14 Waterloo Place, London, SW1Y 4AR
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
JACKSON, David James, TREMBLAY, Bianca Depres
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTE CORPORATE SERVICES UK LIMITED

RESOLUTE CORPORATE SERVICES UK LIMITED is an active company incorporated on 5 February 2010 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). RESOLUTE CORPORATE SERVICES UK LIMITED was registered 16 years ago.(SIC: 09900)

Status

active

Active since 16 years ago

Company No

07147329

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

TORO TECHNICAL SERVICES LIMITED
From: 5 February 2010To: 27 September 2019
Contact
Address

14 Waterloo Place London, SW1Y 4AR,

Previous Addresses

Egyptian House 170 - 173 Piccadilly London W1J 9EJ England
From: 14 November 2019To: 16 December 2022
41 Walsingham Road Enfield Middx EN2 6EY
From: 5 February 2010To: 14 November 2019
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Nov 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TREMBLAY, Bianca Depres

Active
Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 12 Dec 2024

JACKSON, David James

Active
Waterloo Place, LondonSW1Y 4AR
Born November 1981
Director
Appointed 31 Aug 2023

TREMBLAY, Bianca Depres

Active
Waterloo Place, LondonSW1Y 4AR
Born August 1988
Director
Appointed 12 Dec 2024

STEENHOF, Richard Paul

Resigned
Australia Place, Perth6000
Secretary
Appointed 23 Jul 2021
Resigned 19 Jan 2024

WHYTE, Timothy Patrick

Resigned
Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 19 Jan 2024
Resigned 01 Oct 2024

WRIGHT, Sam Michael

Resigned
Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 19 Jan 2024
Resigned 12 Dec 2024

GALE, Stuart Ross

Resigned
15-17 William Street, Perth
Born January 1970
Director
Appointed 06 Nov 2020
Resigned 06 May 2022

HOLOHAN, Terence Neil

Resigned
Waterloo Place, LondonSW1Y 4AR
Born October 1957
Director
Appointed 06 May 2022
Resigned 31 Aug 2023

HORGAN, Martin

Resigned
Huntingdon Street, LondonN1 1BX
Born April 1974
Director
Appointed 05 Feb 2010
Resigned 10 Sept 2019

PAGE, Martin John

Resigned
Piccadilly, LondonW1J 9EJ
Born September 1976
Director
Appointed 06 Nov 2018
Resigned 10 Sept 2019

STANTON, Amber Kathleen

Resigned
Piccadilly, LondonW1J 9EJ
Born April 1979
Director
Appointed 10 Sept 2019
Resigned 23 Jul 2021

STEENHOF, Richard Paul

Resigned
Australia Place, Perth
Born October 1984
Director
Appointed 23 Jul 2021
Resigned 19 Jan 2024

WELBORN, John Paul

Resigned
Piccadilly, LondonW1J 9EJ
Born September 1970
Director
Appointed 10 Sept 2019
Resigned 06 Nov 2020

WHYTE, Timothy Patrick

Resigned
Waterloo Place, LondonSW1Y 4AR
Born July 1986
Director
Appointed 19 Jan 2024
Resigned 01 Oct 2024

WRIGHT, Sam Michael

Resigned
Waterloo Place, LondonSW1Y 4AR
Born January 1978
Director
Appointed 19 Jan 2024
Resigned 12 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
15-17 William Street, Perth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2019
Admiral Park, GuernseyGY1 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2018
Ceased 01 Mar 2019
Admiral Park, St Peter PortGY1 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 February 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2019
PSC09Update to PSC Statements
Resolution
27 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
26 March 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
16 February 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 February 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 January 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
31 January 2018
MR05Certification of Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
17 December 2012
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Legacy
16 April 2010
MG01MG01
Incorporation Company
5 February 2010
NEWINCIncorporation