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

RESOLUTE CORPORATE HOLDINGS LIMITED

INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA,
Company Registration Number
06310774
Private Limited Company
Active

Company Overview

About Resolute Corporate Holdings Ltd
RESOLUTE CORPORATE HOLDINGS LIMITED was founded on 2007-07-12 and has its registered office in Norwich. The organisation's status is listed as "Active". Resolute Corporate Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RESOLUTE CORPORATE HOLDINGS LIMITED
 
Legal Registered Office
INGRAM HOUSE
MERIDIAN WAY
NORWICH
NORFOLK
NR7 0TA
Other companies in NR7
 
Previous Names
STRUCTURE-FLEX HOLDINGS LIMITED15/04/2008
GAG268 LIMITED04/02/2008
Filing Information
Company Number 06310774
Company ID Number 06310774
Date formed 2007-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB208838390  
Last Datalog update: 2023-09-05 12:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOLUTE CORPORATE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CG LEE LIMITED   FACTS SOLUTIONS 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.

Company Officers of RESOLUTE CORPORATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATE ELIZABETH REEVE
Company Secretary 2007-11-19
IAN STORMONT DOUGHTY
Director 2007-11-19
MATTHEW JAMES DOUGHTY
Director 2007-11-19
KATE ELIZABETH REEVE
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA DOUGHTY
Director 2007-11-19 2011-08-26
NEIL RODERICK WALMSLEY
Company Secretary 2007-07-12 2007-11-19
SIMON TIMOTHY JAMES RATCLIFFE
Director 2007-07-12 2007-11-19
NEIL RODERICK WALMSLEY
Director 2007-07-12 2007-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STORMONT DOUGHTY RESOLUTE PROPERTIES LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
IAN STORMONT DOUGHTY IDTD SERVICES LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
IAN STORMONT DOUGHTY SEWSAFE PRODUCTS LIMITED Director 2008-11-17 CURRENT 1997-07-03 Active
IAN STORMONT DOUGHTY BOUDICCA MARKETING SERVICES LIMITED Director 2008-05-28 CURRENT 2008-01-09 Dissolved 2016-11-15
IAN STORMONT DOUGHTY SOSAFE PRODUCTS LIMITED Director 2008-04-03 CURRENT 1992-04-23 Active
IAN STORMONT DOUGHTY TRANS-WEB LIMITED Director 2008-04-03 CURRENT 1987-02-11 Active
IAN STORMONT DOUGHTY I.B.C. TRANSPORT CONTAINERS LIMITED Director 1992-03-31 CURRENT 1966-03-17 Active
IAN STORMONT DOUGHTY SPANFAX LIMITED Director 1991-10-08 CURRENT 1991-09-06 Active
IAN STORMONT DOUGHTY STRUCTURE-FLEX LIMITED Director 1991-03-15 CURRENT 1970-06-09 Active
MATTHEW JAMES DOUGHTY REP-L LTD Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-16
MATTHEW JAMES DOUGHTY ICENI DIGITAL LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2018-04-24
MATTHEW JAMES DOUGHTY BLUESKYLETTINGS LTD Director 2014-03-31 CURRENT 2013-01-29 Dissolved 2016-12-20
MATTHEW JAMES DOUGHTY RESOLUTE PROPERTIES LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
MATTHEW JAMES DOUGHTY PRINT PANORAMICS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2017-07-25
MATTHEW JAMES DOUGHTY ICENI PRINT LIMITED Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2017-08-15
MATTHEW JAMES DOUGHTY BUTTERFLY BARNS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2018-07-24
MATTHEW JAMES DOUGHTY BOUDICCA MARKETING SERVICES LIMITED Director 2008-05-28 CURRENT 2008-01-09 Dissolved 2016-11-15
MATTHEW JAMES DOUGHTY SPANFAX LIMITED Director 2006-08-30 CURRENT 1991-09-06 Active
KATE ELIZABETH REEVE RESOLUTE PROPERTIES LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
KATE ELIZABETH REEVE BOUDICCA MARKETING SERVICES LIMITED Director 2008-05-28 CURRENT 2008-01-09 Dissolved 2016-11-15

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
2024-03-06Change of details for Mrs Kate Elizabeth Reeve as a person with significant control on 2024-03-06
2024-03-06Change of details for Mr Matthew James Doughty as a person with significant control on 2024-03-06
2024-03-01Director's details changed for Mr Ian Stormont Doughty on 2024-03-01
2024-03-01Change of details for Mrs Kate Elizabeth Reeve as a person with significant control on 2024-03-01
2024-03-01Director's details changed for Mrs Kate Elizabeth Reeve on 2024-03-01
2024-03-01SECRETARY'S DETAILS CHNAGED FOR MRS KATE ELIZABETH REEVE on 2024-03-01
2023-07-27CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES12Resolution of varying share rights or name
2022-03-29SH08Change of share class name or designation
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-26CH01Director's details changed for Mr Matthew James Doughty on 2017-11-01
2019-07-26CH01Director's details changed for Mr Matthew James Doughty on 2017-11-01
2019-07-26CH01Director's details changed for Mr Matthew James Doughty on 2017-11-01
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063107740001
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-10PSC04Change of details for Mr Matthew James Doughty as a person with significant control on 2017-11-01
2018-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 13116
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 13116
2015-08-04AR0112/07/15 ANNUAL RETURN FULL LIST
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM Peacock Way Melton Constable Norwich Norfolk NR24 2AZ
2014-09-18CH01Director's details changed for Mr Matthew James Doughty on 2014-02-04
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 13116
2014-07-23AR0112/07/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-29AR0112/07/13 ANNUAL RETURN FULL LIST
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-10-17RES01ADOPT ARTICLES 17/10/12
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH REEVE / 13/09/2012
2012-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH REEVE / 13/09/2012
2012-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH DOUGHTY / 12/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH DOUGHTY / 12/09/2012
2012-08-28CH01Director's details changed for Mr Ian Stormont Doughty on 2012-08-24
2012-07-25AR0112/07/12 ANNUAL RETURN FULL LIST
2012-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOUGHTY
2011-09-14RES01ADOPT ARTICLES 26/08/2011
2011-08-01AR0112/07/11 NO CHANGES
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-03AR0112/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH DOUGHTY / 01/10/2009
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-22363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-13363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOUGHTY / 01/06/2008
2008-10-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE RYAN / 01/06/2008
2008-04-15SASHARE AGREEMENT OTC
2008-04-1588(2)AD 19/11/07 GBP SI 14614@1=14614 GBP IC 1/14615
2008-04-10CERTNMCOMPANY NAME CHANGED STRUCTURE-FLEX HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/04/08
2008-02-19123NC INC ALREADY ADJUSTED 19/11/07
2008-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-19RES04£ NC 100/100000 19/11
2008-02-04CERTNMCOMPANY NAME CHANGED GAG268 LIMITED CERTIFICATE ISSUED ON 04/02/08
2007-11-30225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RESOLUTE CORPORATE HOLDINGS 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 RESOLUTE CORPORATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RESOLUTE CORPORATE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RESOLUTE CORPORATE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOLUTE CORPORATE HOLDINGS LIMITED
Trademarks
We have not found any records of RESOLUTE CORPORATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOLUTE CORPORATE HOLDINGS 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 (70100 - Activities of head offices) as RESOLUTE CORPORATE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RESOLUTE CORPORATE HOLDINGS 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 RESOLUTE CORPORATE HOLDINGS 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 RESOLUTE CORPORATE HOLDINGS 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.