Background WavePink WaveYellow Wave

RESOLUTE UK 2 LIMITED (12102883)

RESOLUTE UK 2 LIMITED (12102883) is an active UK company. incorporated on 15 July 2019. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). RESOLUTE UK 2 LIMITED has been registered for 6 years. Current directors include JACKSON, David James, TREMBLAY, Bianca Depres.

Company Number
12102883
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
14 Waterloo Place, London, SW1Y 4AR
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
JACKSON, David James, TREMBLAY, Bianca Depres
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTE UK 2 LIMITED

RESOLUTE UK 2 LIMITED is an active company incorporated on 15 July 2019 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). RESOLUTE UK 2 LIMITED was registered 6 years ago.(SIC: 09900)

Status

active

Active since 6 years ago

Company No

12102883

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

14 Waterloo Place London, SW1Y 4AR,

Previous Addresses

Egyptian House 170 - 173 Piccadilly London W1J 9EJ England
From: 19 December 2019To: 16 December 2022
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 July 2019To: 19 December 2019
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Jul 19
Loan Secured
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Capital Update
Sept 19
Funding Round
Sept 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TREMBLAY, Bianca Depres

Active
Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 12 Dec 2024

JACKSON, David James

Active
Waterloo Place, LondonSW1Y 4AR
Born November 1981
Director
Appointed 31 Aug 2023

TREMBLAY, Bianca Depres

Active
Waterloo Place, LondonSW1Y 4AR
Born August 1988
Director
Appointed 07 Nov 2024

STANTON, Amber Kathleen

Resigned
15-17 William Street, Perth6000
Secretary
Appointed 15 Jul 2019
Resigned 23 Jul 2021

STEENHOF, Richard Paul

Resigned
Perth
Secretary
Appointed 23 Jul 2021
Resigned 19 Jan 2024

WHYTE, Timothy Patrick

Resigned
Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 19 Jan 2024
Resigned 01 Oct 2024

WRIGHT, Sam Micheal

Resigned
Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 19 Jan 2024
Resigned 12 Dec 2024

DE BRUIN, Lee-Anne

Resigned
15-17 William Street, Perth6000
Born August 1974
Director
Appointed 15 Jul 2019
Resigned 16 Dec 2019

GALE, Stuart Ross

Resigned
15-17 William Street, Perth
Born January 1970
Director
Appointed 05 Nov 2020
Resigned 06 May 2022

HOLOHAN, Terence Neil

Resigned
Waterloo Place, LondonSW1Y 4AR
Born October 1957
Director
Appointed 06 May 2022
Resigned 31 Aug 2023

STANTON, Amber Kathleen

Resigned
15-17 William Street, Perth6000
Born April 1979
Director
Appointed 15 Jul 2019
Resigned 23 Jul 2021

STEENHOF, Richard Paul

Resigned
Australia Place, Perth
Born October 1984
Director
Appointed 23 Jul 2021
Resigned 19 Jan 2024

WELBORN, John Paul

Resigned
15-17 William Street, Perth6000
Born September 1970
Director
Appointed 15 Jul 2019
Resigned 05 Nov 2020

WHYTE, Timothy Patrick

Resigned
Waterloo Place, LondonSW1Y 4AR
Born July 1986
Director
Appointed 19 Jan 2024
Resigned 01 Oct 2024

WRIGHT, Sam Michael

Resigned
Waterloo Place, LondonSW1Y 4AR
Born January 1978
Director
Appointed 19 Jan 2024
Resigned 01 Dec 2024

Persons with significant control

1

11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Legacy
26 February 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company
31 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Legacy
17 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 September 2019
SH19Statement of Capital
Legacy
17 September 2019
CAP-SSCAP-SS
Resolution
17 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2019
NEWINCIncorporation