Background WavePink WaveYellow Wave

RESURGO CONSULTING LIMITED (07739554)

RESURGO CONSULTING LIMITED (07739554) is an active UK company. incorporated on 12 August 2011. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. RESURGO CONSULTING LIMITED has been registered for 14 years. Current directors include JACKSON, Thomas Charles, Reverend, LEDWIDGE, Iona.

Company Number
07739554
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
Colet Court 3rd Floor, Colet Court, London, W6 7JP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JACKSON, Thomas Charles, Reverend, LEDWIDGE, Iona
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESURGO CONSULTING LIMITED

RESURGO CONSULTING LIMITED is an active company incorporated on 12 August 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. RESURGO CONSULTING LIMITED was registered 14 years ago.(SIC: 85590, 85600)

Status

active

Active since 14 years ago

Company No

07739554

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SPEAR EMPLOYMENT SERVICES LIMITED
From: 8 August 2015To: 5 March 2018
SPEARHEAD RECRUITMENT AND COACHING CONSULTANCY LIMITED
From: 1 February 2013To: 8 August 2015
SPEAR SOLUTIONS LIMITED
From: 12 August 2011To: 1 February 2013
Contact
Address

Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London, W6 7JP,

Previous Addresses

The St Pauls Centre Macbeth Street London W6 9JJ
From: 12 August 2011To: 12 July 2022
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACKSON, Thomas Charles, Reverend

Active
Edenhurst Avenue, LondonSW6 3PB
Born June 1970
Director
Appointed 12 Aug 2011

LEDWIDGE, Iona

Active
3rd Floor, Colet Court, LondonW6 7JP
Born June 1980
Director
Appointed 16 Jul 2024

BATEMAN, Alastair Hugh

Resigned
Macbeth Street, LondonW6 9JJ
Secretary
Appointed 16 May 2018
Resigned 21 Feb 2019

EVANS, Frances Rosemary

Resigned
3rd Floor, Colet Court, LondonW6 7JP
Born December 1988
Director
Appointed 03 Apr 2024
Resigned 16 Jul 2024

RICE, Joanna Lesley

Resigned
Cowley Road, LondonSW14 8QD
Born December 1973
Director
Appointed 12 Aug 2011
Resigned 31 Dec 2023

Persons with significant control

1

Macbeth Street, LondonW6 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 October 2019
AAMDAAMD
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Resolution
5 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2016
AAAnnual Accounts
Legacy
1 September 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Legacy
11 August 2016
GUARANTEE2GUARANTEE2
Legacy
11 August 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2015
AAAnnual Accounts
Legacy
20 November 2015
PARENT_ACCPARENT_ACC
Legacy
20 November 2015
AGREEMENT2AGREEMENT2
Legacy
20 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Certificate Change Of Name Company
8 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2014
AAAnnual Accounts
Legacy
11 September 2014
PARENT_ACCPARENT_ACC
Legacy
11 September 2014
AGREEMENT2AGREEMENT2
Legacy
11 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Incorporation Company
12 August 2011
NEWINCIncorporation