Background WavePink WaveYellow Wave

RESOLIS LIMITED (13181806)

RESOLIS LIMITED (13181806) is an active UK company. incorporated on 5 February 2021. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESOLIS LIMITED has been registered for 5 years. Current directors include GOODALL-SMITH, Davina May, KORNAROS, Stelios, MURPHY, John Andrew and 2 others.

Company Number
13181806
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODALL-SMITH, Davina May, KORNAROS, Stelios, MURPHY, John Andrew, PRITCHARD, Jamie, TURNBULL, Rachel Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLIS LIMITED

RESOLIS LIMITED is an active company incorporated on 5 February 2021 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESOLIS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13181806

LTD Company

Age

5 Years

Incorporated 5 February 2021

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 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

PACIFIC SHELF 1865 LIMITED
From: 5 February 2021To: 25 February 2021
Contact
Address

1 Park Row Leeds, LS1 5AB,

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

CRAWFORD, Clair Catherine

Active
11th Floor, EdinburghEH3 8EG
Secretary
Appointed 30 Sept 2024

GOODALL-SMITH, Davina May

Active
80 Fenchurch Street, LondonEC3M 4BY
Born September 1979
Director
Appointed 25 Feb 2026

KORNAROS, Stelios

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1983
Director
Appointed 09 Jun 2022

MURPHY, John Andrew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1972
Director
Appointed 10 Mar 2021

PRITCHARD, Jamie

Active
Caledonian Exchange, EdinburghEH3 8EG
Born April 1971
Director
Appointed 18 Dec 2025

TURNBULL, Rachel Louise

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1978
Director
Appointed 08 Feb 2021

HAMBLIN, Gillian

Resigned
19 Canning Street, EdinburghEH3 8EG
Secretary
Appointed 27 May 2021
Resigned 30 Sept 2024

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 10 Mar 2021
Resigned 27 May 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 Mar 2021
Resigned 31 Dec 2021

FRENCH, Desmond Mark

Resigned
19 Canning Street, EdinburghEH3 8EG
Born July 1975
Director
Appointed 08 Feb 2021
Resigned 31 Mar 2025

MCDONAGH, John

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 05 Feb 2021
Resigned 18 Dec 2025

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born January 1977
Director
Appointed 10 Mar 2021
Resigned 18 Dec 2025

TALBOT, Philip

Resigned
19 Canning Street, EdinburghEH3 8EG
Born February 1966
Director
Appointed 27 May 2021
Resigned 01 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2025
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2021
Ceased 05 Feb 2021
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2021
Ceased 05 Feb 2021
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2021
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

58

Resolution
20 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2025
PSC09Update to PSC Statements
Resolution
19 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
14 December 2022
AAMDAAMD
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
24 June 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Resolution
24 June 2021
RESOLUTIONSResolutions
Memorandum Articles
24 June 2021
MAMA
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
10 March 2021
AA01Change of Accounting Reference Date
Resolution
25 February 2021
RESOLUTIONSResolutions
Incorporation Company
5 February 2021
NEWINCIncorporation