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
Resaytec Limited
Resaytec Limited is an active company incorporated on 13 April 2015 with the registered office located in Abingdon, Oxfordshire. Resaytec Limited was registered 10 years ago.
Watch Company
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
(6 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Resaytec Limited
Contact
Address
Unit 9 Deanes Close
Steventon
Oxfordshire
OX13 6SZ
England
Same address for the past
8 years
Companies in OX13 6SZ
Telephone
01344304143
Email
Available in Endole App
Website
Resaytec.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Alan Michael Ayres
Director • PSC • British • Lives in England • Born in Apr 1976
Peter Graham Fenton
Director • British • Lives in England • Born in Apr 1960
Mr Terran Paul Churcher
Director • British • Lives in UK • Born in Jul 1955
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
Bar Codes For Business Limited
Mr Terran Paul Churcher, Peter Graham Fenton, and 1 more are mutual people.
Active
Codegate Limited
Mr Terran Paul Churcher and Peter Graham Fenton are mutual people.
Active
Tracelogic Limited
Mr Terran Paul Churcher and Peter Graham Fenton are mutual people.
Active
Labeltrace Limited
Mr Terran Paul Churcher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£190.55K
Increased by £127.84K (+204%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£542.86K
Increased by £99.34K (+22%)
Total Liabilities
-£246.04K
Increased by £87.34K (+55%)
Net Assets
£296.83K
Increased by £12K (+4%)
Debt Ratio (%)
45%
Increased by 9.54% (+27%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Shares Cancelled
1 Year 2 Months Ago on 1 Jul 2024
Own Shares Purchased
1 Year 2 Months Ago on 1 Jul 2024
Mr Alan Michael Ayres (PSC) Details Changed
1 Year 3 Months Ago on 28 May 2024
Peter Graham Fenton Resigned
1 Year 3 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 24 Jan 2023
Get Alerts
Get Credit Report
Discover Resaytec 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
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
Confirmation statement made on 15 January 2024 with updates
Submitted on 16 Jan 2024
Confirmation statement made on 24 January 2023 with updates
Submitted on 24 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs