Background WavePink WaveYellow Wave

RES MULTAS HOLDINGS LTD (12248055)

RES MULTAS HOLDINGS LTD (12248055) is an active UK company. incorporated on 7 October 2019. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. RES MULTAS HOLDINGS LTD has been registered for 6 years. Current directors include STEER, Peter James, RES PROGRESSIO HOLDINGS LIMITED.

Company Number
12248055
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEER, Peter James, RES PROGRESSIO HOLDINGS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RES MULTAS HOLDINGS LTD

RES MULTAS HOLDINGS LTD is an active company incorporated on 7 October 2019 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. RES MULTAS HOLDINGS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12248055

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 17 September 2025
6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom
From: 16 October 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 11 April 2021To: 16 October 2023
Vincent Court Hubert Street Birmingham B6 4BA England
From: 7 October 2019To: 11 April 2021
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 01 Aug 2023

RES PROGRESSIO HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Aug 2023

BEILIN, Samuel

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born July 1963
Director
Appointed 23 Oct 2023
Resigned 24 Oct 2023

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 07 Oct 2019
Resigned 01 Aug 2023

Persons with significant control

1

Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 October 2019
NEWINCIncorporation