Background WavePink WaveYellow Wave

RESOURCE TWO LIMITED (07684419)

RESOURCE TWO LIMITED (07684419) is an active UK company. incorporated on 27 June 2011. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESOURCE TWO LIMITED has been registered for 14 years. Current directors include GRANDIN, Jason Terence.

Company Number
07684419
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
3rd Floor Capital Tower, Cardiff, CF10 3AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRANDIN, Jason Terence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE TWO LIMITED

RESOURCE TWO LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESOURCE TWO LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07684419

LTD Company

Age

14 Years

Incorporated 27 June 2011

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 16 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

3rd Floor Capital Tower Greyfriars Road Cardiff, CF10 3AG,

Previous Addresses

First Floor Golate House St. Mary Street Cardiff CF10 1DX
From: 22 October 2013To: 16 September 2024
Castleton House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom
From: 27 June 2011To: 22 October 2013
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jun 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRANDIN, Jason Terence

Active
Capital Tower, CardiffCF10 3AG
Secretary
Appointed 27 Jun 2011

GRANDIN, Jason Terence

Active
Capital Tower, CardiffCF10 3AG
Born February 1970
Director
Appointed 27 Jun 2011

Persons with significant control

1

Greyfriars Road, CardiffCF10 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Incorporation Company
27 June 2011
NEWINCIncorporation