ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

October Resolutions Limited

October Resolutions Limited is an active company incorporated on 8 August 1997 with the registered office located in London, Greater London. October Resolutions Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03416996
Private limited company
Age
28 years
Incorporated 8 August 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (1 month ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Aug 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
4th Floor, Fora Great Eastern Street
21-33 Great Eastern Street
London
EC2A 3EJ
England
Address changed on 19 May 2025 (3 months ago)
Previous address was Hylo 103-105 Bunhill Row London EC1Y 8LZ England
Telephone
01617764390
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Computing • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Sep 1983
Director • British • Lives in England • Born in Aug 1980
Secretary
Arbor Education Partners Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Histon House Ltd
Nicholas Colin McNulty and James Edward Weatherill are mutual people.
Active
Beagle Bidco Limited
Nicholas Colin McNulty and James Edward Weatherill are mutual people.
Active
Simplify Operations Ltd
Nicholas Colin McNulty and James Edward Weatherill are mutual people.
Active
Schools Educational Software Ltd
Nicholas Colin McNulty and James Edward Weatherill are mutual people.
Active
Fusion Business Solutions Limited
Nicholas Colin McNulty is a mutual person.
Active
The Key Support Services Limited
Nicholas Colin McNulty is a mutual person.
Active
Darwin Acquisitions Limited
Nicholas Colin McNulty is a mutual person.
Active
Staff Absence Management Ltd
Nicholas Colin McNulty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Mar31 Aug 2024
Traded for 17 months
Cash in Bank
£421.86K
Decreased by £800.58K (-65%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£3.1M
Increased by £1.15M (+59%)
Total Liabilities
-£702.28K
Increased by £444.68K (+173%)
Net Assets
£2.4M
Increased by £708.39K (+42%)
Debt Ratio (%)
23%
Increased by 9.42% (+71%)
Latest Activity
My Hoa Lam Resigned
1 Month Ago on 29 Jul 2025
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Full Accounts Submitted
3 Months Ago on 14 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Accounting Period Extended
1 Year 2 Months Ago on 20 Jun 2024
Mr Christopher Keith Johnson Details Changed
1 Year 2 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Mr James Edward Weatherill Appointed
1 Year 4 Months Ago on 8 May 2024
Christopher Keith Johnson (PSC) Resigned
1 Year 4 Months Ago on 8 May 2024
Get Credit Report
Discover October Resolutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of My Hoa Lam as a secretary on 29 July 2025
Submitted on 4 Aug 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 23 Jul 2025
Registered office address changed from Hylo 103-105 Bunhill Row London EC1Y 8LZ England to 4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ on 19 May 2025
Submitted on 19 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 14 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 14 May 2025
Confirmation statement made on 18 July 2024 with updates
Submitted on 29 Jul 2024
Director's details changed for Mr Christopher Keith Johnson on 20 June 2024
Submitted on 20 Jun 2024
Registered office address changed from 3 Crown Green Lymm Cheshire WA13 9JG to Hylo 103-105 Bunhill Row London EC1Y 8LZ on 20 June 2024
Submitted on 20 Jun 2024
Current accounting period extended from 31 March 2024 to 31 August 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year