Company NameRes Company Systems Limited
Company StatusActive
Company Number04780858
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NamePeter Winquist
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed11 June 2012(9 years after company formation)
Appointment Duration11 years, 10 months
RoleSoftware Designer
Country of ResidenceAustralia
Correspondence Address4 Bouvardia Street
Caringbah South
2229
Director NameAnders Peter Winqvist
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed11 June 2012(9 years after company formation)
Appointment Duration11 years, 10 months
RoleSoftware Designer
Country of ResidenceAustralia
Correspondence Address4 Bouvardia Street
Caringbah South
2229
Director NameTobias Pinker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed22 December 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address108 Middle Road #09-00 Bernhard Schulte House
188967
Singapore
Director NameSankar Ragavan
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Digital Officer
Country of ResidenceUnited States
Correspondence Address108 Middle Road #09-00 Bernhard Schulte House
188967
Singapore
Director NameNorbert Miglinci
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustria
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleIT Consultant
Correspondence AddressWagramerstr 97-10312123
Vienna
1220
Foreign
Director NameThomas Pfitzer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleIT Consultant
Correspondence AddressRettenbachstrasse 15
Koppl
5321
Austria
Director NameMr John Hector Potter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Norfolk
Lowestoft Road
Hopton On Sea
Norfolk
NR31 9AW
Director NameTomasz Hanczewski
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleIT Consultant
Correspondence Address14670 73rd Avenue
Surrey
Bc
V35 978
Secretary NameTomasz Hanczewski
NationalityCanadian
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleIT Consultant
Correspondence Address14670 73rd Avenue
Surrey
Bc
V35 978
Secretary NameJohn Hector Potter
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Norfolk
Lowestoft Road
Hopton On Sea
Norfolk
NR31 9AW
Director NameMichael Hofreiter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed30 October 2012(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2020)
RoleIT Consultant
Country of ResidenceAustria
Correspondence Address109 Uxbridge Road
5th Floor
London
W5 5TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.rescompany.com
Telephone020 32393055
Telephone regionLondon

Location

Registered AddressC/O Hebblethwaites 2 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£147,496
Cash£96,971
Current Liabilities£722,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

25 April 2013Delivered on: 29 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2013Delivered on: 15 March 2013
Persons entitled: Document Management Systems Limited

Classification: Rent deposit deed
Secured details: £6,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance is charged by the tenant to the landlord as security for the tenant's liability under the rent deposit deed.
Outstanding

Filing History

11 January 2024Statement of capital following an allotment of shares on 20 December 2023
  • GBP 1,467,999
(3 pages)
23 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
5 September 2023Director's details changed for Anders Peter Winqvist on 5 September 2023 (2 pages)
4 September 2023Director's details changed for Sankar Ragavan on 4 September 2023 (2 pages)
7 July 2023Resolutions
  • RES13 ‐ Re: the authorised share capital be dispensed with / limits applied to the directors authority / 999 issued shares shall remain unchanged / allowance for various share capital 16/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2023Memorandum and Articles of Association (18 pages)
6 June 2023Change of details for Johann Schulte as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Tomasz Hanczewski as a director on 28 February 2022 (1 page)
16 March 2022Director's details changed for Peter Winqvist on 15 March 2022 (2 pages)
23 February 2022Director's details changed for Peter Winquist on 23 February 2022 (2 pages)
29 July 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
26 July 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
4 January 2021Termination of appointment of John Hector Potter as a director on 22 December 2020 (1 page)
4 January 2021Cessation of John Hector Potter as a person with significant control on 22 December 2020 (1 page)
4 January 2021Termination of appointment of John Hector Potter as a secretary on 22 December 2020 (1 page)
4 January 2021Appointment of Tobias Pinker as a director on 22 December 2020 (2 pages)
4 January 2021Appointment of Sankar Ragavan as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Michael Hofreiter as a director on 22 December 2020 (1 page)
4 January 2021Notification of Johann Schulte as a person with significant control on 22 December 2020 (2 pages)
4 January 2021Satisfaction of charge 047808580002 in full (1 page)
15 December 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
30 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 August 2019Satisfaction of charge 1 in full (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
28 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
1 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 999
(8 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 999
(8 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 999
(8 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 999
(8 pages)
21 April 2015Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages)
24 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 999
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(10 pages)
24 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 999
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(10 pages)
5 September 2013Director's details changed for John Hector Potter on 28 August 2013 (2 pages)
5 September 2013Secretary's details changed for John Hector Potter on 28 August 2013 (2 pages)
5 September 2013Secretary's details changed for John Hector Potter on 28 August 2013 (2 pages)
5 September 2013Director's details changed for John Hector Potter on 28 August 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Termination of appointment of Thomas Pfitzer as a director (1 page)
29 July 2013Termination of appointment of Thomas Pfitzer as a director (1 page)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
29 April 2013Registration of charge 047808580002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(5 pages)
29 April 2013Registration of charge 047808580002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 February 2013Appointment of Michael Hofreiter as a director (2 pages)
6 February 2013Appointment of Michael Hofreiter as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Appointment of Peter Winquist as a director (2 pages)
20 July 2012Appointment of Peter Winquist as a director (2 pages)
14 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 13/05/09; full list of members (6 pages)
16 July 2009Return made up to 13/05/09; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 June 2008Return made up to 13/05/08; full list of members (5 pages)
23 June 2008Return made up to 13/05/08; full list of members (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 13/05/07; full list of members (4 pages)
18 July 2007Return made up to 13/05/07; full list of members (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
3 July 2006Return made up to 13/05/06; full list of members (3 pages)
3 July 2006Return made up to 13/05/06; full list of members (3 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Return made up to 13/05/05; full list of members (9 pages)
25 May 2005Return made up to 13/05/05; full list of members (9 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 September 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
8 September 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
3 June 2004Return made up to 21/05/04; full list of members (8 pages)
3 June 2004Return made up to 21/05/04; full list of members (8 pages)
22 September 2003Ad 20/08/03--------- £ si 698@1=698 £ ic 1/699 (2 pages)
22 September 2003Ad 20/08/03--------- £ si 698@1=698 £ ic 1/699 (2 pages)
22 September 2003Ad 20/08/03--------- £ si 300@1=300 £ ic 699/999 (2 pages)
22 September 2003Ad 20/08/03--------- £ si 300@1=300 £ ic 699/999 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Incorporation (19 pages)
29 May 2003Incorporation (19 pages)