Background WavePink WaveYellow Wave

PRIME RESOLUTION LIMITED (09156932)

PRIME RESOLUTION LIMITED (09156932) is an active UK company. incorporated on 1 August 2014. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIME RESOLUTION LIMITED has been registered for 11 years. Current directors include BESTERMAN, Hugo Rolfe Douste, BRADY, Sophie Grace, BRIGHTON, Timothy Jack and 2 others.

Company Number
09156932
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Meeting Point House Southwater Square, Telford, TF3 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BESTERMAN, Hugo Rolfe Douste, BRADY, Sophie Grace, BRIGHTON, Timothy Jack, WEBSTER, Jack Michael, WEBSTER, Marilyn Joyce
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME RESOLUTION LIMITED

PRIME RESOLUTION LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIME RESOLUTION LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09156932

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Meeting Point House Southwater Square Telford Town Centre Telford, TF3 4HS,

Previous Addresses

11 Victoria Road Shifnal Shropshire TF11 8AF England
From: 10 November 2015To: 16 September 2020
Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 1 August 2014To: 10 November 2015
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jul 18
Director Left
Aug 18
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Apr 22
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Apr 25
New Owner
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BESTERMAN, Hugo Rolfe Douste

Active
Southwater Square, TelfordTF3 4HS
Born October 1980
Director
Appointed 01 Feb 2021

BRADY, Sophie Grace

Active
Southwater Square, TelfordTF3 4HS
Born October 1986
Director
Appointed 01 Apr 2025

BRIGHTON, Timothy Jack

Active
Southwater Square, TelfordTF3 4HS
Born January 1986
Director
Appointed 01 Apr 2025

WEBSTER, Jack Michael

Active
18015, Chana
Born July 1984
Director
Appointed 01 Feb 2021

WEBSTER, Marilyn Joyce

Active
Southwater Square, TelfordTF3 4HS
Born June 1951
Director
Appointed 01 Aug 2014

POLEYKETT, Robert Alfred

Resigned
148 Edmund Street, BirminghamB3 2FD
Born December 1952
Director
Appointed 01 Aug 2014
Resigned 01 Apr 2018

TOMLINSON, Neville Owen

Resigned
Victoria Road, ShifnalTF11 8AF
Born January 1961
Director
Appointed 01 Apr 2018
Resigned 03 Aug 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Jack Michael Webster

Active
Southwater Square, TelfordTF3 4HS
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr Hugo Rolfe Douste Besterman

Active
Southwater Square, TelfordTF3 4HS
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr Robert Alfred Poleykett

Ceased
148 Edmund Street, BirminghamB3 2FD
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018

Ms Marilyn Joyce Webster

Active
Southwater Square, TelfordTF3 4HS
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 July 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation