Background WavePink WaveYellow Wave

RESCOM LTD (08131135)

RESCOM LTD (08131135) is an active UK company. incorporated on 5 July 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. RESCOM LTD has been registered for 13 years. Current directors include GREEN, Andrew Philip, LEE, Bradley James, LEE, David John.

Company Number
08131135
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
Astley House 61a Higher Green Lane, Manchester, M29 7HQ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GREEN, Andrew Philip, LEE, Bradley James, LEE, David John
SIC Codes
43210, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESCOM LTD

RESCOM LTD is an active company incorporated on 5 July 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. RESCOM LTD was registered 13 years ago.(SIC: 43210, 81100)

Status

active

Active since 13 years ago

Company No

08131135

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Astley House 61a Higher Green Lane Astley Manchester, M29 7HQ,

Previous Addresses

Suite 2, the Granary 50 Barton Road Worsley Manchester M28 2EB England
From: 6 July 2020To: 23 August 2023
1st Floor 49 Peter Street Manchester M2 3NG England
From: 27 June 2019To: 6 July 2020
6th Floor Blackfriars House Parsonage Manchester M3 2JA England
From: 11 April 2019To: 27 June 2019
C/O White & Company (Uk) Ltd 6th Floor Blackfriars House Parsonage Manchester M3 2JA England
From: 31 August 2018To: 11 April 2019
308 London Road Hazel Grove Stockport SK7 3RF
From: 9 July 2015To: 31 August 2018
Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT
From: 5 July 2012To: 9 July 2015
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Company Founded
Jul 12
Funding Round
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 20
Owner Exit
Jul 20
Loan Secured
Jul 23
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREEN, Andrew Philip

Active
61a Higher Green Lane, ManchesterM29 7HQ
Born June 1970
Director
Appointed 05 Jul 2012

LEE, Bradley James

Active
61a Higher Green Lane, AstleyM29 7HQ
Born February 1999
Director
Appointed 30 Jan 2025

LEE, David John

Active
61a Higher Green Lane, ManchesterM29 7HQ
Born January 1965
Director
Appointed 01 Apr 2016

GRMS LTD

Resigned
18/19, OldhamOL2 6HT
Corporate secretary
Appointed 05 Jul 2012
Resigned 01 Jul 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 05 Jul 2012
Resigned 05 Jul 2012

LEE, David John

Resigned
18/19 Salmon Fields Business Village, OldhamOL2 6HT
Born January 1965
Director
Appointed 05 Jul 2012
Resigned 31 Oct 2012

LEE, Jane Louise

Resigned
50 Barton Road, ManchesterM28 2EB
Born December 1966
Director
Appointed 30 Jun 2017
Resigned 01 Aug 2019

LEE, Ross David

Resigned
London Road, StockportSK7 3RF
Born October 1990
Director
Appointed 31 Oct 2012
Resigned 01 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
61a Higher Green Lane, AstleyM29 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2025

Mrs Jane Louise Lee

Ceased
50 Barton Road, ManchesterM28 2EB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 01 Aug 2019

Mr Andrew Philip Green

Ceased
61a Higher Green Lane, ManchesterM29 7HQ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Jan 2025

Mr David John Lee

Ceased
61a Higher Green Lane, ManchesterM29 7HQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 July 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Incorporation Company
5 July 2012
NEWINCIncorporation