Background WavePink WaveYellow Wave

RESOURCING GLOBAL SOLUTIONS LIMITED (08110531)

RESOURCING GLOBAL SOLUTIONS LIMITED (08110531) is an active UK company. incorporated on 19 June 2012. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RESOURCING GLOBAL SOLUTIONS LIMITED has been registered for 13 years. Current directors include FORDHAM, Darryl.

Company Number
08110531
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
The Hub, Farnborough, GU14 7JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FORDHAM, Darryl
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCING GLOBAL SOLUTIONS LIMITED

RESOURCING GLOBAL SOLUTIONS LIMITED is an active company incorporated on 19 June 2012 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RESOURCING GLOBAL SOLUTIONS LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08110531

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

The Hub Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

The Hub Fowler Avenue Farnborough Business Park Farnborough Surrey GU14 7JF England
From: 15 November 2018To: 30 November 2023
Eastgate Dogflud Way Farnham Surrey GU9 7UD England
From: 14 July 2016To: 15 November 2018
Aldermary House 10-15 Queen Street London EC4N 1TX
From: 18 May 2015To: 14 July 2016
5 st. Georges Yard Farnham Surrey GU9 7LW
From: 10 July 2014To: 18 May 2015
Town Hall Buildings Castle Street Farnham Surrey GU9 7LP England
From: 8 January 2014To: 10 July 2014
C/O Peter Skelton 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 19 June 2012To: 8 January 2014
Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Jun 13
Loan Secured
Aug 15
Loan Cleared
Aug 15
Director Left
Feb 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Aug 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jan 22
3
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORDHAM, Darryl

Active
Fowler Avenue, FarnboroughGU14 7JP
Born August 1973
Director
Appointed 19 Jun 2012

WARD, Richard Robert

Resigned
Dogflud Way, FarnhamGU9 7UD
Born February 1967
Director
Appointed 19 Jun 2012
Resigned 09 Feb 2017

Persons with significant control

6

2 Active
4 Ceased
Fowler Avenue, FarnboroughGU14 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr Mark Brian Hetherington

Ceased
Barrow In FurnessLA14 1BP
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 15 May 2020

Mr Darryl Fordham

Active
Fowler Avenue, FarnboroughGU14 7JP
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017

Mr Mark Hetherington

Ceased
Fowler Avenue, FarnboroughGU14 7JF
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2016
Ceased 15 May 2020

Mr Richard Robert Ward

Ceased
Fowler Avenue, FarnboroughGU14 7JF
Born February 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2016
Ceased 09 Feb 2017

Mr Darryl Fordham

Ceased
Fowler Avenue, FarnboroughGU14 7JF
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2016
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Capital Cancellation Shares
29 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2018
SH03Return of Purchase of Own Shares
Legacy
28 November 2018
RP04CS01RP04CS01
Legacy
28 November 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Incorporation Company
19 June 2012
NEWINCIncorporation