ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resaytec Limited

Resaytec Limited is an active company incorporated on 13 April 2015 with the registered office located in Bracknell, Berkshire. Resaytec Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09538244
Private limited company
Age
10 years
Incorporated 13 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (10 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Contact
Address
Ventura House
Downshire Way
Bracknell
RG12 1WA
England
Address changed on 4 Dec 2025 (24 days ago)
Previous address was Unit 9 Deanes Close Steventon Oxfordshire OX13 6SZ England
Telephone
01344304143
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1976
Director • British • Lives in UK • Born in Jul 1955
Mr Alan Michael Ayres
PSC • British • Lives in England • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bar Codes For Business Limited
Alan Michael Ayres and Terran Paul Churcher are mutual people.
Active
Codegate Limited
Terran Paul Churcher is a mutual person.
Active
Tracelogic Limited
Terran Paul Churcher is a mutual person.
Active
Labeltrace Limited
Terran Paul Churcher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£332.93K
Increased by £142.37K (+75%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£589.12K
Increased by £46.25K (+9%)
Total Liabilities
-£435.39K
Increased by £189.36K (+77%)
Net Assets
£153.72K
Decreased by £143.1K (-48%)
Debt Ratio (%)
74%
Increased by 28.58% (+63%)
Latest Activity
Registered Address Changed
24 Days Ago on 4 Dec 2025
Full Accounts Submitted
26 Days Ago on 2 Dec 2025
Full Accounts Submitted
9 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 18 Mar 2025
Shares Cancelled
1 Year 6 Months Ago on 1 Jul 2024
Own Shares Purchased
1 Year 6 Months Ago on 1 Jul 2024
Mr Alan Michael Ayres (PSC) Details Changed
1 Year 7 Months Ago on 28 May 2024
Peter Graham Fenton Resigned
1 Year 7 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 26 Feb 2024
Get Credit Report
Discover Resaytec Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 9 Deanes Close Steventon Oxfordshire OX13 6SZ England to Ventura House Downshire Way Bracknell RG12 1WA on 4 December 2025
Submitted on 4 Dec 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 2 Dec 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 18 Mar 2025
Purchase of own shares.
Submitted on 1 Jul 2024
Cancellation of shares. Statement of capital on 18 May 2024
Submitted on 1 Jul 2024
Termination of appointment of Peter Graham Fenton as a director on 28 May 2024
Submitted on 4 Jun 2024
Change of details for Mr Alan Michael Ayres as a person with significant control on 28 May 2024
Submitted on 4 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 26 February 2024 with updates
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year