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

RESIGN LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
Company Registration Number
05218483
Private Limited Company
Active

Company Overview

About Resign Ltd
RESIGN LIMITED was founded on 2004-08-31 and has its registered office in London. The organisation's status is listed as "Active". Resign Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RESIGN LIMITED
 
Legal Registered Office
EIGHTH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ
Other companies in W1G
 
Filing Information
Company Number 05218483
Company ID Number 05218483
Date formed 2004-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIGN 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 RESIGN LIMITED
The following companies were found which have the same name as RESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESIGN DEVELOPMENTS LIMITED 69 PARK DRIVE UPMINSTER RM14 3AS Active - Proposal to Strike off Company formed on the 2018-09-06
RESIGN DRIVEWAYS 4 U LTD SUITE 321 25 DUKE STREET CHELMSFORD CM1 1TB Active Company formed on the 2023-05-08
RESIGN WINE, LLC 108 STRATFORD RESERVE PL AUSTIN TX 78746 Forfeited Company formed on the 2015-01-28
RESIGN WONDER, LLC. 2850 DOUGLAS ROAD CORAL GABLES FL 33134 Active Company formed on the 2021-02-15
RESIGNATION HEALTH DISTRIBUTORS LLC 2041 WINDSONG DR HEARTLAND TX 75126 Forfeited Company formed on the 2016-11-21
RESIGNATION VENTURES LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2016-11-21
RESIGNATION HOLDINGS, LLC 98 SAN JACINTO BLVD STE 160 AUSTIN TX 78701 Forfeited Company formed on the 2013-07-16
RESIGNATION ENTERPRISES CORPORATION Delaware Unknown
RESIGNATION BREWERY LLC Delaware Unknown
RESIGNATION HOLDINGS LLC Delaware Unknown
RESIGNATION BREWING COMPANY INC Delaware Unknown
RESIGNATION BREWING COMPANY LLC Michigan UNKNOWN
RESIGNATION LLC California Unknown
RESIGNATION MEDIA LLC California Unknown
RESIGNATION MEDIA LLC California Unknown
Resignation Media LLC Indiana Unknown
RESIGNATION MEDIA LLC Georgia Unknown
RESIGNING WOMEN CORP. 249 ROYAL PALM WAY PALM BEACH FL 33480 Inactive Company formed on the 1992-08-03
Resignolo Enterprises LLC 78 Greenwood Dr Breckenridge CO 80424 Good Standing Company formed on the 2011-12-22
RESIGNOW, INC. 801 BRICKELL AVENUE, SUITE 1901 MIAMI FL 33131 Inactive Company formed on the 1998-09-08

Company Officers of RESIGN LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN STEVEN HIRST
Director 2004-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON KELLY
Director 2010-04-01 2017-07-31
JAMES CAMERON KELLY
Company Secretary 2010-04-01 2017-07-20
ERSKINE FRANCIS DUNPHY
Director 2010-04-01 2010-12-31
RICHARD WADHAMS
Company Secretary 2004-08-31 2010-04-01
SUSAN WENDY LUKAS
Director 2005-01-07 2005-03-01
EDEN SECRETARIES LIMITED
Company Secretary 2004-08-31 2004-08-31
GLASSMILL LIMITED
Director 2004-08-31 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIEN STEVEN HIRST 2H RESTAURANTS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2017-10-03
DAMIEN STEVEN HIRST VICTOR MARA LTD Director 2015-03-06 CURRENT 2015-03-06 Active
DAMIEN STEVEN HIRST LYCAENIDAE LIMITED Director 2014-10-07 CURRENT 2014-08-29 Active - Proposal to Strike off
DAMIEN STEVEN HIRST HANOVER TERRACE LTD Director 2014-10-07 CURRENT 2014-10-07 Active
DAMIEN STEVEN HIRST THE QUAY RESTAURANT LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-12-19
DAMIEN STEVEN HIRST PRINTS AND EDITIONS LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2017-12-19
DAMIEN STEVEN HIRST DROP OUT PICTURES LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-12-19
DAMIEN STEVEN HIRST NAIVETY LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2017-12-19
DAMIEN STEVEN HIRST LYCAE LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
DAMIEN STEVEN HIRST ARCANE RESTAURANTS LIMITED Director 2010-11-12 CURRENT 1999-07-20 Active
DAMIEN STEVEN HIRST DAMIEN HIRST CATALOGUE RAISONNE LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
DAMIEN STEVEN HIRST DAMIEN HIRST & SONS LTD Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2017-12-19
DAMIEN STEVEN HIRST DAMIEN HIRST LIMITED Director 2007-09-05 CURRENT 2007-09-05 Dissolved 2017-12-19
DAMIEN STEVEN HIRST THE HOURS LIMITED Director 2005-08-26 CURRENT 2005-08-26 Dissolved 2017-12-19
DAMIEN STEVEN HIRST THE GOOSE WOT LAID THE GOLDEN EGG LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-12-19
DAMIEN STEVEN HIRST PRINTS AND EDITIONS LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
DAMIEN STEVEN HIRST OTHER CRITERIA LIMITED Director 1998-04-09 CURRENT 1998-04-09 Active
DAMIEN STEVEN HIRST TURTLENECK LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active - Proposal to Strike off
DAMIEN STEVEN HIRST SCIENCE (UK) LIMITED Director 1997-08-29 CURRENT 1997-08-29 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
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM 14 Welbeck Street London W1G 9XU
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON KELLY
2017-08-07TM02Termination of appointment of James Cameron Kelly on 2017-07-20
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-16AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2013-09-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-15CH01Director's details changed for Mr Damien Steven Hirst on 2013-08-15
2013-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-23AUDAUDITOR'S RESIGNATION
2013-07-16AUDAUDITOR'S RESIGNATION
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0131/08/12 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-05MEM/ARTSARTICLES OF ASSOCIATION
2011-09-05RES13FACILITY AGREEMENT 24/08/2011
2011-09-05RES01ADOPT ARTICLES 05/09/11
2011-08-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-31AR0131/08/11 FULL LIST
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-02-03AUDAUDITOR'S RESIGNATION
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ERSKINE DUNPHY
2010-10-01AR0131/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERSKINE FRANCIS DUNPHY / 31/08/2010
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STEVEN HIRST / 31/08/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CAMERON KELLY / 31/08/2010
2010-09-30AD02SAIL ADDRESS CREATED
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WADHAMS
2010-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-22AP01DIRECTOR APPOINTED MR ERSKINE FRANCIS DUNPHY
2010-04-21AP01DIRECTOR APPOINTED MR JAMES CAMERON KELLY
2010-04-21AP03SECRETARY APPOINTED MR JAMES CAMERON KELLY
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM FIRST FLOOR 45 MONMOUTH STREET LONDON WC2H 9DG
2010-01-13AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-09-21363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM FIRST FLOOR 22 CHARING CROSS ROAD LONDON WC2H 0QT
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-09363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-31363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-09-04363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-06288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-11-2688(2)RAD 31/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2004-08-31NEWINCINCORPORATION 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 RESIGN 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 RESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-31 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-08-31 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-08-31 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-08-31 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-08-31 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-08-31 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-08-31 Outstanding COUTTS & COMPANY
DEBENTURE 2011-08-31 Outstanding COUTTS & COMPANY
DEED OF ASSIGNMENT 2011-08-31 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2010-04-20 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of RESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIGN LIMITED
Trademarks
We have not found any records of RESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIGN 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 RESIGN 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 RESIGN 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 RESIGN 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 RESIGN 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.