Company NameResolve Financial Advisors Limited
DirectorJamie Stefan Kordecki
Company StatusActive
Company Number07216917
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 56 Peter Street
Manchester
M2 3NQ
Secretary NameMichael Stuart Kenyon
NationalityBritish
StatusCurrent
Appointed04 June 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address4th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Edward Owen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 1a Aimson Road West, Timperley
Altrincham
WA15 7XP
Secretary NameMr Edward Owen
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 3 1a Aimson Road West, Timperley
Altrincham
WA15 7XP
Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sale Fc Heywood Road
Sale
Cheshire
M33 3WB
Director NamePaul Graham Benson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB

Contact

Websitewww.trifs.com
Telephone0800 0155144
Telephone regionFreephone

Location

Registered Address4th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,021
Cash£102,636
Current Liabilities£301,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

14 July 2010Delivered on: 20 July 2010
Satisfied on: 2 September 2011
Persons entitled: Triangle Financial Services LLP

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
17 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
20 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 June 2018Change of details for Mr Jamie Stefan Kordecki as a person with significant control on 7 October 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
24 August 2017Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page)
24 August 2017Cessation of Stephen Diamond as a person with significant control on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page)
24 August 2017Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page)
24 August 2017Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
14 January 2015Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (2 pages)
14 January 2015Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (2 pages)
12 January 2015Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (1 page)
12 January 2015Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (1 page)
12 January 2015Director's details changed for Mr Stephen Diamond on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Stephen Diamond on 12 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (19 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (19 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Paul Graham Benson on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Paul Graham Benson on 31 July 2010 (2 pages)
3 June 2011Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages)
3 June 2011Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page)
3 June 2011Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page)
3 June 2011Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages)
27 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(4 pages)
27 July 2010Appointment of Paul Graham Benson as a director (3 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2010Appointment of Paul Graham Benson as a director (3 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 80
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 80
(4 pages)
17 June 2010Appointment of Michael Stuart Kenyon as a secretary (3 pages)
17 June 2010Appointment of Michael Stuart Kenyon as a secretary (3 pages)
10 June 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages)
9 June 2010Appointment of Stephen Diamond as a director (3 pages)
9 June 2010Appointment of Stephen Diamond as a director (3 pages)
8 June 2010Appointment of Jamie Stefan Kordecki as a director (3 pages)
8 June 2010Termination of appointment of Edward Owen as a director (2 pages)
8 June 2010Termination of appointment of Edward Owen as a secretary (2 pages)
8 June 2010Appointment of Jamie Stefan Kordecki as a director (3 pages)
8 June 2010Termination of appointment of Edward Owen as a director (2 pages)
8 June 2010Termination of appointment of Edward Owen as a secretary (2 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)