Background WavePink WaveYellow Wave

RESI INVEST LIMITED (10543757)

RESI INVEST LIMITED (10543757) is an active UK company. incorporated on 3 January 2017. with registered office in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RESI INVEST LIMITED has been registered for 9 years. Current directors include RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony.

Company Number
10543757
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESI INVEST LIMITED

RESI INVEST LIMITED is an active company incorporated on 3 January 2017 with the registered office located in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RESI INVEST LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10543757

LTD Company

Age

9 Years

Incorporated 3 January 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

Due today

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (3 months ago)
Period: 31 December 2022 - 31 December 2023(13 months)
Type: Audited Abridged

Next Due

Due by 24 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 03 Jan 2017

RITCHIE, Bruce Weir

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1965
Director
Appointed 03 Jan 2017

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1973
Director
Appointed 01 Mar 2021

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2017
NEWINCIncorporation