Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Resource Innovations Limited
Resource Innovations Limited is a dissolved company incorporated on 22 October 1999 with the registered office located in Bristol, Gloucestershire. Resource Innovations Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03863531
Private limited company
Age
26 years
Incorporated
22 October 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Resource Innovations Limited
Contact
Update Details
Address
CESSON ACCOUNTING SERVICES LTD
Suite 9 Corum One
Corum Office Park Crown Way Warmley
Bristol
South Gloucestershire
BS30 8FJ
England
Same address for the past
13 years
Companies in BS30 8FJ
Telephone
020 74955775
Email
Available in Endole App
Website
Riltd.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Anthony Thomas George English
Director • British • Lives in England • Born in Jan 1959
Janet Patricia Atkins
Director • Accountant • British • Lives in England • Born in Apr 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cesson Accounting Services Ltd
Janet Patricia Atkins is a mutual person.
Active
High Calibre Properties Limited
Janet Patricia Atkins is a mutual person.
Active
Janic Properties Limited
Janet Patricia Atkins is a mutual person.
Active
Sco Search Ltd
Mr Anthony Thomas George English is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£2.64K
Decreased by £41.47K (-94%)
Turnover
Unreported
Decreased by £755.69K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£5.82K
Decreased by £135.71K (-96%)
Total Liabilities
-£63.24K
Decreased by £47.43K (-43%)
Net Assets
-£57.41K
Decreased by £88.29K (-286%)
Debt Ratio (%)
1086%
Increased by 1007.58% (+1289%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 10 Jun 2014
Compulsory Gazette Notice
11 Years Ago on 25 Feb 2014
Small Accounts Submitted
12 Years Ago on 30 Sep 2013
Confirmation Submitted
12 Years Ago on 19 Nov 2012
Full Accounts Submitted
13 Years Ago on 3 Oct 2012
Registered Address Changed
13 Years Ago on 4 Apr 2012
Jane Shaw Resigned
14 Years Ago on 31 Oct 2011
Mrs Janet Patricia Atkins Appointed
14 Years Ago on 31 Oct 2011
Confirmation Submitted
14 Years Ago on 31 Oct 2011
Full Accounts Submitted
14 Years Ago on 6 Oct 2011
Get Alerts
Get Credit Report
Discover Resource Innovations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Jun 2014
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2014
Total exemption small company accounts made up to 31 December 2012
Submitted on 30 Sep 2013
Annual return made up to 22 October 2012 with full list of shareholders
Submitted on 19 Nov 2012
Total exemption full accounts made up to 31 December 2011
Submitted on 3 Oct 2012
Registered office address changed from Prospect House Repton Place Amersham Buckinghamshire HP7 9LP on 4 April 2012
Submitted on 4 Apr 2012
Annual return made up to 22 October 2011 with full list of shareholders
Submitted on 31 Oct 2011
Appointment of Mrs Janet Patricia Atkins as a director
Submitted on 31 Oct 2011
Termination of appointment of Jane Shaw as a secretary
Submitted on 31 Oct 2011
Full accounts made up to 31 December 2010
Submitted on 6 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs