Resolution Dynamics Limited CASTLE CARY


Resolution Dynamics Limited is a private limited company registered at Keepers Cottage, Alford, Castle Cary BA7 7FS. Its net worth is valued to be around 1118 pounds, and the fixed assets belonging to the company total up to 882 pounds. Incorporated on 1998-09-25, this 25-year-old company is run by 2 directors and 1 secretary.
Director Victoria H., appointed on 09 April 2019. Director Charles H., appointed on 25 September 1998.
Changing the topic to secretaries, we can mention: Victoria H., appointed on 25 September 1998.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC: 74909). According to official data there was a name change on 2003-06-16 and their previous name was Central England Dispute Resolution Limited.
The last confirmation statement was filed on 2023-09-25 and the due date for the subsequent filing is 2024-10-09. Additionally, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Resolution Dynamics Limited Address / Contact

Office Address Keepers Cottage
Office Address2 Alford
Town Castle Cary
Post code BA7 7FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03638878
Date of Incorporation Fri, 25th Sep 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Victoria H.

Position: Director

Appointed: 09 April 2019

Charles H.

Position: Director

Appointed: 25 September 1998

Victoria H.

Position: Secretary

Appointed: 25 September 1998

Gareth T.

Position: Director

Appointed: 24 March 2009

Resigned: 01 May 2015

Richard S.

Position: Director

Appointed: 24 March 2009

Resigned: 19 September 2014

Jane G.

Position: Director

Appointed: 26 June 2003

Resigned: 19 September 2014

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 25 September 1998

Resigned: 25 September 1998

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1998

Resigned: 25 September 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Charles H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Victoria H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Charles H.

Notified on 5 September 2016
Ceased on 9 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Victoria H.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Central England Dispute Resolution June 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 0002 0002 0002 0002 0002 000      
Balance Sheet
Current Assets1 1181 1181 118236589872  21 90326 54214 32183 613
Net Assets Liabilities     2 00023 53018 79469 68367 49463 297 
Cash Bank In Hand1 1181 1181 118         
Intangible Fixed Assets882882882         
Net Assets Liabilities Including Pension Asset Liability2 0002 0002 0002 0002 0002 000      
Reserves/Capital
Called Up Share Capital2 0002 0002 000         
Shareholder Funds2 0002 0002 0002 0002 0002 000      
Other
Average Number Employees During Period         222
Creditors        53 60050 69950 88671 357
Fixed Assets8828828821 7641 4111 12816 09227 153101 38091 65199 86285 092
Net Current Assets Liabilities1 1181 1181 1182365898727 438-8 359-31 697-24 157-36 565 
Total Assets Less Current Liabilities2 0002 0002 0002 0002 0002 00023 53018 79469 68367 49463 297 
Intangible Fixed Assets Cost Or Valuation882882882         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 29th, May 2024
Free Download (4 pages)

Company search

Advertisements