Background WavePink WaveYellow Wave

RESILIENCE CONSTELLATION HOLDINGS LIMITED (13191455)

RESILIENCE CONSTELLATION HOLDINGS LIMITED (13191455) is an active UK company. incorporated on 10 February 2021. with registered office in Hailsham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RESILIENCE CONSTELLATION HOLDINGS LIMITED has been registered for 5 years. Current directors include DAVIDSON, Michael John, HUDSON, Lorna Jean, LING, Simon Michael Pirie and 2 others.

Company Number
13191455
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
1 The Courtyard Poundfield Road, Hailsham, BN27 3YD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIDSON, Michael John, HUDSON, Lorna Jean, LING, Simon Michael Pirie, MAYHEW, John Edmund, TIPPER, Richard Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESILIENCE CONSTELLATION HOLDINGS LIMITED

RESILIENCE CONSTELLATION HOLDINGS LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Hailsham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RESILIENCE CONSTELLATION HOLDINGS LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13191455

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

1 The Courtyard Poundfield Road Chalvington Hailsham, BN27 3YD,

Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Capital Reduction
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Capital Update
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Sept 25
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAVIDSON, Michael John

Active
Poundfield Road, HailshamBN27 3YD
Born January 1956
Director
Appointed 11 Sept 2023

HUDSON, Lorna Jean

Active
Poundfield Road, HailshamBN27 3YD
Born June 1965
Director
Appointed 18 Jun 2021

LING, Simon Michael Pirie

Active
Poundfield Road, HailshamBN27 3YD
Born October 1962
Director
Appointed 27 Nov 2023

MAYHEW, John Edmund

Active
Poundfield Road, HailshamBN27 3YD
Born December 1968
Director
Appointed 11 Sept 2023

TIPPER, Richard Michael

Active
Poundfield Road, HailshamBN27 3YD
Born October 1963
Director
Appointed 18 Jun 2021

JENNINGS, Malcolm John

Resigned
Poundfield Road, HailshamBN27 3YD
Born April 1957
Director
Appointed 18 Jun 2021
Resigned 05 Apr 2023

SIMON, Paul Gustav Josef Alexander

Resigned
Poundfield Road, HailshamBN27 3YD
Born January 1977
Director
Appointed 18 Jun 2021
Resigned 27 Nov 2023

WARNER, Rufus Andrew Douglas

Resigned
Poundfield Road, HailshamBN27 3YD
Born April 1961
Director
Appointed 10 Feb 2021
Resigned 05 Apr 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Rufus Andrew Douglas Warner

Ceased
Poundfield Road, HailshamBN27 3YD
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 12 Dec 2023

Mr Benjamin David Cotton

Ceased
Poundfield Road, HailshamBN27 3YD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 March 2024
SH19Statement of Capital
Legacy
22 March 2024
CAP-SSCAP-SS
Resolution
22 March 2024
RESOLUTIONSResolutions
Legacy
22 March 2024
SH20SH20
Capital Name Of Class Of Shares
27 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2023
SH01Allotment of Shares
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Resolution
16 December 2023
RESOLUTIONSResolutions
Resolution
16 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
13 December 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
23 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Incorporation Company
10 February 2021
NEWINCIncorporation