RESOURCE JUSTICE COOPERATIVE LTD

Register to unlock more data on OkredoRegister

RESOURCE JUSTICE COOPERATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13816233

Incorporation date

23/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

179b Kennington Lane, London SE11 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2021)
dot icon17/03/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon11/03/2026
Correction of a date of birth incorrectly stated on incorporation / lou d'cruz
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Registered office address changed from 639 High Road the Trampery London N17 8AA England to 179B Kennington Lane London SE11 4EZ on 2025-09-17
dot icon18/02/2025
Registered office address changed from 179B Kennington Lane London SE11 4EZ England to 639 High Road the Trampery London N17 8AA on 2025-02-18
dot icon23/12/2024
Director's details changed for Peter Backus on 2024-12-23
dot icon23/12/2024
Director's details changed for Lou Macnamara on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon23/12/2024
Director's details changed for Peter Backus on 2024-12-23
dot icon20/12/2024
Director's details changed for Ms Katharine Helena Hill on 2024-10-28
dot icon20/12/2024
Registered office address changed from 179B Kennington Lane Kennington Lane London SE11 4EZ England to 179B Kennington Lane London SE11 4EZ on 2024-12-20
dot icon20/12/2024
Director's details changed for Ms Katharine Helena Hill on 2024-12-20
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Registered office address changed from Flat 3 682a High Road London N17 0AE England to 179B Kennington Lane Kennington Lane London SE11 4EZ on 2024-09-30
dot icon24/04/2024
Registered office address changed from 1 1 Ysgubor Pennal Machynlleth Gwynedd SY20 9DH Wales to Flat 3 682a High Road London N17 0AE on 2024-04-24
dot icon17/04/2024
Appointment of Ms Katharine Helena Hill as a director on 2024-04-10
dot icon11/04/2024
Termination of appointment of Katherine Wall as a director on 2024-04-10
dot icon29/01/2024
Termination of appointment of Olivia Barbara Addington as a director on 2024-01-28
dot icon29/01/2024
Registered office address changed from 1 1 Ysgubor, Pennal Machynlleth Gwynedd SY20 9DH Wales to 1 1 Ysgubor Pennal Machynlleth Gwynedd SY20 9DH on 2024-01-29
dot icon19/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon27/09/2023
Termination of appointment of Bibi Gallaway Letts as a director on 2023-09-20
dot icon27/09/2023
Registered office address changed from 15 Brading Road Brighton BN2 3PE England to 1 1 Ysgubor, Pennal Machynlleth Gwynedd SY20 9DH on 2023-09-27
dot icon05/07/2023
Appointment of Ms Katherine Wall as a director on 2023-07-01
dot icon16/06/2023
Appointment of Peter Backus as a director on 2023-04-15
dot icon26/05/2023
Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to 15 Brading Road Brighton BN2 3PE on 2023-05-26
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/04/2023
Registered office address changed from 1 Pevensey Road Brighton BN2 3AG United Kingdom to Holyoake House Hanover Street Manchester M60 0AS on 2023-04-30
dot icon18/04/2023
Termination of appointment of Rory Brooks as a director on 2023-04-15
dot icon18/04/2023
Termination of appointment of Kyla Harris as a director on 2023-04-15
dot icon25/01/2023
Notification of a person with significant control statement
dot icon17/01/2023
Cessation of Kristina Johansson as a person with significant control on 2022-01-08
dot icon17/01/2023
Cessation of Bibi Gallaway Letts as a person with significant control on 2022-02-09
dot icon17/01/2023
Cessation of Lou Macnamara as a person with significant control on 2022-01-08
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon23/12/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£21,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
20.73K
-
0.00
21.33K
-
2022
-
20.73K
-
0.00
21.33K
-

Employees

2022

Employees

-

Net Assets(GBP)

20.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Kyla, Mx
Director
23/12/2021 - 15/04/2023
5
Johansson, Kristina
Director
23/12/2021 - Present
-
Letts, Bibi Gallaway
Director
23/12/2021 - 20/09/2023
1
Bola, Gurpreet Kaur
Director
23/12/2021 - 15/06/2022
3
Addington, Olivia Barbara
Director
29/07/2022 - 28/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About RESOURCE JUSTICE COOPERATIVE LTD

RESOURCE JUSTICE COOPERATIVE LTD is an(a) Active company incorporated on 23/12/2021 with the registered office located at 179b Kennington Lane, London SE11 4EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESOURCE JUSTICE COOPERATIVE LTD?

toggle

RESOURCE JUSTICE COOPERATIVE LTD is currently Active. It was registered on 23/12/2021 .

Where is RESOURCE JUSTICE COOPERATIVE LTD located?

toggle

RESOURCE JUSTICE COOPERATIVE LTD is registered at 179b Kennington Lane, London SE11 4EZ.

What does RESOURCE JUSTICE COOPERATIVE LTD do?

toggle

RESOURCE JUSTICE COOPERATIVE LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for RESOURCE JUSTICE COOPERATIVE LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2025-12-15 with no updates.