Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESX LIMITED
Company Information for

RESX LIMITED

TRINITY CHAMBERS, 800 MANDARIN COURT, WARRINGTON, CHESHIRE, WA1 1GG,
Company Registration Number
03284467
Private Limited Company
Active

Company Overview

About Resx Ltd
RESX LIMITED was founded on 1996-11-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Resx Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESX LIMITED
 
Legal Registered Office
TRINITY CHAMBERS
800 MANDARIN COURT
WARRINGTON
CHESHIRE
WA1 1GG
Other companies in WA1
 
Previous Names
LEGAL LOGIC SYSTEMS LIMITED13/11/2020
3D CREDIT SERVICES LTD19/02/2016
RESTONS MANAGEMENT SERVICES LTD30/12/2011
Filing Information
Company Number 03284467
Company ID Number 03284467
Date formed 1996-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677600123  
Last Datalog update: 2024-07-05 20:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESX LIMITED
The following companies were found which have the same name as RESX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESX CPAS PLC Michigan UNKNOWN
RESX PC Michigan UNKNOWN
RESX PTE. LTD. WOODLANDS CLOSE Singapore 737854 Dissolved Company formed on the 2016-06-06
ResXMortgage, Inc. 4701 COX ROAD SUITE 285 GLEN ALLEN VA 23060-6802 ACTIVE Company formed on the 2018-03-23
RESXP LLC 16202 BRINTON CT HOUSTON TX 77095 Forfeited Company formed on the 2017-09-07
RESXRESIN LTD 315 BILLING ROAD EAST NORTHAMPTON NN3 3LL Active - Proposal to Strike off Company formed on the 2022-04-04

Company Officers of RESX LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN RESTON
Company Secretary 1996-11-27
NIGEL PETRIE COE
Director 1996-11-27
CHRISTOPHER JOHN RESTON
Director 1996-11-27
SARA CAROLINE RESTON
Director 1996-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL KING
Director 2017-09-27 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN RESTON RESTONS SOLICITORS LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
NIGEL PETRIE COE TARPORLEY HEALTH FOODS LIMITED Director 2006-02-15 CURRENT 2006-02-15 Dissolved 2013-08-20
NIGEL PETRIE COE RESTONS SOLICITORS LIMITED Director 2005-11-25 CURRENT 2005-10-05 Active
CHRISTOPHER JOHN RESTON DANDAPHER HOLDINGS LIMITED Director 2000-07-11 CURRENT 2000-07-11 Active
SARA CAROLINE RESTON DANDAPHER HOLDINGS LIMITED Director 2000-07-11 CURRENT 2000-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-0230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 780 Mandarin Court Warrington Cheshire WA1 1GG England
2023-10-04Director's details changed for Christopher John Reston on 2023-10-04
2023-10-04Director's details changed for Sara Caroline Reston on 2023-10-04
2023-10-04Director's details changed for Mr Peter John Ronald Stewart on 2023-10-04
2023-10-04Director's details changed for Mr Neil Kelly on 2023-10-04
2023-08-2130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-08-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-08-13AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-18CH01Director's details changed for Christopher John Reston on 2020-11-18
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Trinity Chambers 800 Mandarin Court Warrington WA1 1GG
2020-11-13RES15CHANGE OF COMPANY NAME 13/11/20
2020-11-13PSC07CESSATION OF NIGEL PETRIE COE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10AA01Current accounting period extended from 31/08/20 TO 30/11/20
2020-09-09AP03Appointment of Mr Lee Marcus Warburton as company secretary on 2020-07-02
2020-09-09TM02Termination of appointment of Christopher John Reston on 2020-07-02
2020-09-09AP01DIRECTOR APPOINTED MR LEE MARCUS WARBURTON
2020-04-24AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR PETER JOHN RONALD STEWART
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE COE
2018-12-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05PSC05Change to person with significant control
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL KING
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-12-06PSC02Notification of Legal Logic Holdings Ltd as a person with significant control on 2017-09-21
2017-12-06PSC07CESSATION OF DANDAPHER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AP01DIRECTOR APPOINTED MR IAN MICHAEL KING
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-19RES15CHANGE OF NAME 19/11/2015
2016-02-19CERTNMCompany name changed 3D credit services LTD\certificate issued on 19/02/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-10AR0127/11/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-02AR0127/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-27AR0127/11/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-12-20AR0127/11/12 ANNUAL RETURN FULL LIST
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-12-30RES15CHANGE OF NAME 13/12/2011
2011-12-30CERTNMCompany name changed restons management services LTD\certificate issued on 30/12/11
2011-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-29AR0127/11/11 ANNUAL RETURN FULL LIST
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-16AR0127/11/10 FULL LIST
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-17AR0127/11/09 FULL LIST
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM TRINITY CHAMBERS 7 MANDARIN COURT CENTRE PARK WARRINGTON WA1 1NF
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CAROLINE RESTON / 27/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RESTON / 27/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETRIE COE / 27/11/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETRIE COE / 05/10/2009
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-13363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RESTON / 30/11/2007
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / SARA RESTON / 30/11/2007
2009-02-25225PREVSHO FROM 31/10/2008 TO 31/08/2008
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-13363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/06
2006-12-06363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-22363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-05363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-21363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-29363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-07363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-22363aRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-25225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97
1997-11-19363aRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1996-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESX LIMITED

Intangible Assets
Patents
We have not found any records of RESX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESX LIMITED
Trademarks
We have not found any records of RESX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RESX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RESX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.