LEADING RESOLUTIONS LIMITED

LEADING RESOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEADING RESOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04307011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEADING RESOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is LEADING RESOLUTIONS LIMITED located?

    Registered Office Address
    2 Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEADING RESOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEADING FOCUS (UK) LIMITEDOct 18, 2001Oct 18, 2001

    What are the latest accounts for LEADING RESOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEADING RESOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for LEADING RESOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Caroline Ruth Mann as a secretary on Dec 22, 2025

    1 pagesTM02

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Miss Caroline Ruth Mann as a secretary on Feb 24, 2025

    2 pagesAP03

    Termination of appointment of Sheila Jane Bryant as a director on Nov 15, 2024

    1 pagesTM01

    Termination of appointment of Sheila Jane Bryant as a secretary on Nov 15, 2024

    1 pagesTM02

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Paul David Crowe as a director on Nov 02, 2023

    1 pagesTM01

    Confirmation statement made on Oct 18, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Statement of capital following an allotment of shares on Apr 21, 2023

    • Capital: GBP 110
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Registration of charge 043070110006, created on Apr 21, 2023

    7 pagesMR01

    Cessation of Jeffrey Motto as a person with significant control on Apr 21, 2023

    1 pagesPSC07

    Cessation of Israr Amjad Chaudry as a person with significant control on Apr 21, 2023

    1 pagesPSC07

    Notification of Project Techcon Bidco Limited as a person with significant control on Apr 21, 2023

    2 pagesPSC02

    Termination of appointment of Jeffrey Motto as a director on Apr 21, 2023

    1 pagesTM01

    Termination of appointment of Israr Amjad Chaudry as a director on Apr 21, 2023

    1 pagesTM01

    Appointment of Mr Robert William Frederick Chapman as a director on Apr 22, 2023

    2 pagesAP01

    Appointment of Mr Paul David Crowe as a director on Apr 22, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Alan Bance as a director on Apr 22, 2023

    2 pagesAP01

    Appointment of Mr Peter John Smyth as a director on Apr 21, 2023

    2 pagesAP01

    Sub-division of shares on Jan 09, 2012

    4 pagesSH02
    Annotations
    DateAnnotation
    Mar 14, 2023Clarification A second filed SH02 was registered on the 14/03/2023.

    Who are the officers of LEADING RESOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANCE, Jonathan Alan
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Director
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    EnglandBritish215692960001
    CHAPMAN, Robert William Frederick
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Director
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    EnglandBritish222496590001
    SMYTH, Peter John
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Director
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    United KingdomBritish308265500001
    BRYANT, Sheila Jane
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Secretary
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    British76610340002
    MANN, Caroline Ruth
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Secretary
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    332696370001
    MOTTO, Jeffrey
    Maple House Monks Way
    Milbourne
    SN16 9JA Malmesbury
    Wiltshire
    Secretary
    Maple House Monks Way
    Milbourne
    SN16 9JA Malmesbury
    Wiltshire
    British78797440002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BRYANT, Sheila Jane
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Director
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    EnglandBritish76610340002
    CHAUDRY, Israr Amjad
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Director
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    United KingdomBritish78797500004
    CROWE, Paul David
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Director
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    EnglandBritish216386720001
    JACKSON, George Barry
    Willow Cottage Church Lane
    Boxgrove
    PO18 0ED Chichester
    West Sussex
    Director
    Willow Cottage Church Lane
    Boxgrove
    PO18 0ED Chichester
    West Sussex
    EnglandBritish24677720001
    MAHMOOD, Irfan
    Lanesfield House
    42 Lansdown Road
    GL51 6PU Cheltenham
    Gloucestershire
    Director
    Lanesfield House
    42 Lansdown Road
    GL51 6PU Cheltenham
    Gloucestershire
    British89687930002
    MOTTO, Jeffrey
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Director
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    United KingdomBritish78797440002
    O'BRIEN, Kevin
    Riverside Business Village
    Swindon Road
    SN16 9RS Malmesbury
    Cedar House
    Wiltshire
    Director
    Riverside Business Village
    Swindon Road
    SN16 9RS Malmesbury
    Cedar House
    Wiltshire
    EnglandBritish173353770001
    RAJDEV, Anita
    3 Norfolk Road
    HA1 4NL Harrow
    Middlesex
    Director
    3 Norfolk Road
    HA1 4NL Harrow
    Middlesex
    United KingdomBritish112089590001
    THEANNE, Teddy Noel
    Oaklands
    The Avenue
    WD23 2LL Bushey
    Hertfordshire
    Director
    Oaklands
    The Avenue
    WD23 2LL Bushey
    Hertfordshire
    EnglandBritish82125800001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of LEADING RESOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Techcon Bidco Limited
    The Forbury
    RG1 3EB Reading
    One Forbury Square
    England
    Apr 21, 2023
    The Forbury
    RG1 3EB Reading
    One Forbury Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number14801543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jeffrey Motto
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Jul 01, 2016
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Israr Amjad Chaudry
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Jul 01, 2016
    Coped Hall Business Park
    Royal Wootton Bassett
    SN4 8DP Swindon
    2
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0