Background WavePink WaveYellow Wave

RESOLUTE-IS LIMITED (07354492)

RESOLUTE-IS LIMITED (07354492) is an active UK company. incorporated on 24 August 2010. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RESOLUTE-IS LIMITED has been registered for 15 years. Current directors include ALLCOCK, John Paul, COX, David.

Company Number
07354492
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLCOCK, John Paul, COX, David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTE-IS LIMITED

RESOLUTE-IS LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RESOLUTE-IS LIMITED was registered 15 years ago.(SIC: 65120)

Status

active

Active since 15 years ago

Company No

07354492

LTD Company

Age

15 Years

Incorporated 24 August 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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

COX RISK SOLUTIONS LIMITED
From: 24 August 2010To: 15 November 2010
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom
From: 15 October 2018To: 21 September 2023
27 Lincoln Croft Shenstone Lichfield Staffs WS14 0nd
From: 30 August 2011To: 15 October 2018
C/O Haines Watts Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA England
From: 24 August 2010To: 30 August 2011
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
May 11
Director Joined
Aug 11
New Owner
Sept 18
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Capital Update
Feb 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 20 Sept 2023

COX, David

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1971
Director
Appointed 23 Aug 2011

COX, Trevor John

Resigned
282 Lichfield Road, Sutton ColdfieldB74 2UG
Born May 1943
Director
Appointed 24 Aug 2010
Resigned 20 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023

Mrs Lucy Cook

Ceased
282 Lichfield Road, Sutton ColdfieldB74 2UG
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2018
Ceased 20 Sept 2023

Mr David Cox

Ceased
282 Lichfield Road, Sutton ColdfieldB74 2UG
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

68

Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
SH20SH20
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
12 March 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
11 February 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 May 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2010
NEWINCIncorporation