Background WavePink WaveYellow Wave

RESOURCING SERVICES LIMITED (13493524)

RESOURCING SERVICES LIMITED (13493524) is an active UK company. incorporated on 5 July 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RESOURCING SERVICES LIMITED has been registered for 4 years. Current directors include GOODMAN, Zac, STEPHENSON, Matthew Leonard.

Company Number
13493524
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODMAN, Zac, STEPHENSON, Matthew Leonard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCING SERVICES LIMITED

RESOURCING SERVICES LIMITED is an active company incorporated on 5 July 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RESOURCING SERVICES LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13493524

LTD Company

Age

4 Years

Incorporated 5 July 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 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

TSP RESOURCING LIMITED
From: 14 April 2023To: 14 December 2023
BACK BOOK ESTATES LIMITED
From: 5 July 2021To: 14 April 2023
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 3 April 2023
64 New Cavendish Street London W1G 8TB England
From: 5 July 2021To: 3 April 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODMAN, Zac

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984
Director
Appointed 05 Jul 2021

STEPHENSON, Matthew Leonard

Active
Purley Way, CroydonCR0 0XZ
Born April 1990
Director
Appointed 09 Dec 2025

FRIEDLANDER, Anton

Resigned
New Cavendish Street, LondonW1W 6XH
Born July 1987
Director
Appointed 30 Mar 2023
Resigned 09 Dec 2025

GOODMAN & FAMILY LIMITED

Resigned
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 30 Mar 2023
Resigned 09 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2023
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 April 2023
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Incorporation Company
5 July 2021
NEWINCIncorporation