CONSULT RESOLUTE LTD

Register to unlock more data on OkredoRegister

CONSULT RESOLUTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07043711

Incorporation date

15/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07043711 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Registered office address changed to PO Box 4385, 07043711 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26
dot icon26/02/2025
Address of officer Mr Benjamin Allen Brady changed to 07043711 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-26
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon12/02/2025
Micro company accounts made up to 2023-09-30
dot icon01/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon07/01/2024
Micro company accounts made up to 2022-09-30
dot icon29/09/2023
Notification of International Bluefort Llc as a person with significant control on 2022-07-25
dot icon29/09/2023
Cessation of Garth Ben Howat as a person with significant control on 2022-07-22
dot icon29/09/2023
Termination of appointment of Garth Howat as a secretary on 2022-07-22
dot icon29/09/2023
Termination of appointment of Garth Howat as a director on 2023-09-17
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon03/07/2023
Appointment of Mr Benjamin Allen Brady as a director on 2023-06-28
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Micro company accounts made up to 2021-09-30
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon01/12/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Micro company accounts made up to 2020-09-30
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Micro company accounts made up to 2019-09-30
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon04/05/2020
Satisfaction of charge 1 in full
dot icon17/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon16/12/2016
Registered office address changed from Omega Court Business Park Consult Rpm Cemetery Road Sheffield S11 8FT England to International House Holborn Viaduct London EC1A 2BN on 2016-12-16
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/10/2016
Registered office address changed from Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN to Omega Court Business Park Consult Rpm Cemetery Road Sheffield S11 8FT on 2016-10-20
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon29/11/2014
Registered office address changed from 2-4 Abbeydale Road South Sheffield South Yorkshire S7 2QN to Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN on 2014-11-29
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon08/08/2013
Registered office address changed from Suites 6 7 8 Stockport Road Marple Stockport Cheshire SK6 6BD United Kingdom on 2013-08-08
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon22/05/2012
Registered office address changed from Calico House Furness Vale Business Park Calico Lane Furness Vale High Peak SK23 7SW on 2012-05-22
dot icon14/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon02/11/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon27/09/2010
Registered office address changed from Omnia Two 84 Queen Street Sheffield South Yorkshire S1 2DW on 2010-09-27
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2009
Registered office address changed from 34 Parsonage Street Walkley Sheffield South Yorkshire S6 5BJ England on 2009-11-23
dot icon15/10/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
34.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garth Howat
Director
15/10/2009 - 17/09/2023
9
Brady, Benjamin Allen
Director
28/06/2023 - Present
9
Howat, Garth
Secretary
15/10/2009 - 22/07/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSULT RESOLUTE LTD

CONSULT RESOLUTE LTD is an(a) Active company incorporated on 15/10/2009 with the registered office located at 4385, 07043711 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULT RESOLUTE LTD?

toggle

CONSULT RESOLUTE LTD is currently Active. It was registered on 15/10/2009 .

Where is CONSULT RESOLUTE LTD located?

toggle

CONSULT RESOLUTE LTD is registered at 4385, 07043711 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONSULT RESOLUTE LTD do?

toggle

CONSULT RESOLUTE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONSULT RESOLUTE LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.