Background WavePink WaveYellow Wave

RESINFLOORCOATINGSUK.COM LIMITED (07196525)

RESINFLOORCOATINGSUK.COM LIMITED (07196525) is an active UK company. incorporated on 19 March 2010. with registered office in Leeds. The company operates in the Construction sector, engaged in floor and wall covering. RESINFLOORCOATINGSUK.COM LIMITED has been registered for 16 years. Current directors include BAILEY, Dean Vance, WHITING, Sarah Jane, WRIGHT, Philip Iain.

Company Number
07196525
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
BAILEY, Dean Vance, WHITING, Sarah Jane, WRIGHT, Philip Iain
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESINFLOORCOATINGSUK.COM LIMITED

RESINFLOORCOATINGSUK.COM LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in floor and wall covering. RESINFLOORCOATINGSUK.COM LIMITED was registered 16 years ago.(SIC: 43330)

Status

active

Active since 16 years ago

Company No

07196525

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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 19 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Previous Addresses

C/O Brown Butler C.a Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
From: 26 May 2010To: 19 April 2011
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 19 March 2010To: 26 May 2010
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Funding Round
Aug 10
Director Left
Mar 11
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAILEY, Dean Vance

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born February 1974
Director
Appointed 19 Mar 2010

WHITING, Sarah Jane

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born January 1986
Director
Appointed 06 Jun 2024

WRIGHT, Philip Iain

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born March 1985
Director
Appointed 06 Jun 2024

MITCHELL, David

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born September 1953
Director
Appointed 19 Mar 2010
Resigned 06 Jun 2024

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 19 Mar 2010
Resigned 19 Mar 2010

WRIGHT, Nicholas Michael

Resigned
Upper Hall Fold, Barkisland, HalifaxHX4 0HL
Born May 1966
Director
Appointed 19 Mar 2010
Resigned 06 Jun 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Philip Iain Wright

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2024

Sarah Jane Whiting

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2024

Mr Dean Vance Bailey

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2024

Mr Nicholas Michael Wright

Ceased
28-32 St Paul's Street, LeedsLS1 2JT
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company
26 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Incorporation Company
19 March 2010
NEWINCIncorporation