Background WavePink WaveYellow Wave

RESOURCE R1 LIMITED (10271815)

RESOURCE R1 LIMITED (10271815) is an active UK company. incorporated on 11 July 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RESOURCE R1 LIMITED has been registered for 9 years. Current directors include BRYAN, Christopher Paul.

Company Number
10271815
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
C/O Resource Limited The Maltings, Cardiff, CF24 5EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYAN, Christopher Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE R1 LIMITED

RESOURCE R1 LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RESOURCE R1 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10271815

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 December 2024 - 31 March 2025(5 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O Resource Limited The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

C/O Resource Wentloog Corporate Park, Wentloog Road Rumney Cardiff CF3 2ER United Kingdom
From: 11 July 2016To: 23 January 2024
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 16
New Owner
Jul 17
Loan Cleared
Apr 20
Loan Secured
Apr 20
Owner Exit
May 20
Director Left
May 22
Director Joined
May 22
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANNAH, Paul George

Active
The Maltings, CardiffCF24 5EA
Secretary
Appointed 11 Jul 2016

BRYAN, Christopher Paul

Active
The Maltings, CardiffCF24 5EA
Born May 1988
Director
Appointed 17 Apr 2022

WILLIAMS, David Nicholas Owen

Resigned
Wentloog Corporate Park, Wentloog Road, CardiffCF3 2ER
Born October 1947
Director
Appointed 11 Jul 2016
Resigned 17 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Wentloog Corporate Park, WentloogCF3 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2020

Mr David Nicholas Owen Williams

Ceased
The Maltings, CardiffCF24 5EA
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Jul 2016
Ceased 17 Apr 2022

Mr David Nicholas Owen Williams

Ceased
Wentloog Corporate Park, WentloogCF3 2ER
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 May 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Resolution
3 November 2016
RESOLUTIONSResolutions
Incorporation Company
11 July 2016
NEWINCIncorporation