Background WavePink WaveYellow Wave

RESOURCE R10 LIMITED (12072633)

RESOURCE R10 LIMITED (12072633) is an active UK company. incorporated on 27 June 2019. 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 R10 LIMITED has been registered for 6 years. Current directors include POSTLE, Paul.

Company Number
12072633
Status
active
Type
ltd
Incorporated
27 June 2019
Age
6 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
POSTLE, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE R10 LIMITED

RESOURCE R10 LIMITED is an active company incorporated on 27 June 2019 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 R10 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12072633

LTD Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

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

Previous Addresses

C/O Resource Ltd Wentloog Corporate Park Wentloog Cardiff CF3 2ER United Kingdom
From: 27 November 2019To: 23 January 2024
C/O Resource Ltd Wentloog Corporate Park Wentloog Cardiff United Kingdom
From: 27 June 2019To: 27 November 2019
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
May 22
Director Joined
May 22
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANNAH, Paul George

Active
The Maltings, CardiffCF24 5EA
Secretary
Appointed 27 Jun 2019

POSTLE, Paul

Active
Wentloog Corporate Park, WentloogCF3 2ER
Born January 1979
Director
Appointed 17 Apr 2022

WILLIAMS, David Nicholas Owen

Resigned
Wentloog Corporate Park, WentloogCF3 2ER
Born October 1947
Director
Appointed 27 Jun 2019
Resigned 17 Apr 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Paul George Hannah

Active
The Maltings, CardiffCF24 5EA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Sean Fitzgerald Allison

Active
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Simon Roger Kirkup

Active
The Maltings, CardiffCF24 5EA
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

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 27 Jun 2019
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Incorporation Company
27 June 2019
NEWINCIncorporation