ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resolution Group Services Limited

Resolution Group Services Limited is an active company incorporated on 19 November 2020 with the registered office located in , . Resolution Group Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13030859
Private limited company
Age
5 years
Incorporated 19 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2025 (2 months ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (10 months remaining)
Last change occurred 12 hours ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
19th Floor 1 Westfield Avenue
London
E20 1HZ
England
Address changed on 4 Dec 2024 (1 year 1 month ago)
Previous address was 1 Vicarage Lane Stratford London E15 4HF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1950
Director • British • Lives in UK • Born in Mar 1958
Secretary
Resolution Underwriting Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Resolution Underwriting Partnership Limited
Norman Harvey Topche is a mutual person.
Active
Greylands Underwriting Limited
Christopher Gill Harman is a mutual person.
Active
Resolution Underwriting Holdings Limited
Norman Harvey Topche is a mutual person.
Active
Greylands Advisory Limited
Christopher Gill Harman is a mutual person.
Active
Holdsure Limited
Christopher Gill Harman is a mutual person.
Active
Falcon Mga Services Limited
Norman Harvey Topche is a mutual person.
Active
Decile One Holdings Limited
Christopher Gill Harman is a mutual person.
Active
Decile One Limited
Christopher Gill Harman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.55K
Increased by £1.32K (+574%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£186.01K
Decreased by £365.11K (-66%)
Total Liabilities
-£687.46K
Increased by £22.56K (+3%)
Net Assets
-£501.46K
Decreased by £387.67K (+341%)
Debt Ratio (%)
370%
Increased by 248.94% (+206%)
Latest Activity
Confirmation Submitted
12 Hours Ago on 22 Jan 2026
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Richard Charles Hayes Resigned
6 Months Ago on 30 Jun 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 4 Dec 2024
Resolution Underwriting Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Ms Nicola Watson Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Mr Norman Harvey Topche Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Mr Christopher Gill Harman Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Aug 2024
Get Credit Report
Discover Resolution Group Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 November 2025 with updates
Submitted on 22 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Dec 2025
Change of details for Resolution Underwriting Holdings Limited as a person with significant control on 1 December 2024
Submitted on 30 Oct 2025
Secretary's details changed for Ms Nicola Watson on 1 December 2024
Submitted on 30 Oct 2025
Director's details changed for Mr Norman Harvey Topche on 1 December 2024
Submitted on 30 Oct 2025
Director's details changed for Mr Christopher Gill Harman on 1 December 2024
Submitted on 30 Oct 2025
Termination of appointment of Richard Charles Hayes as a director on 30 June 2025
Submitted on 8 Jul 2025
Confirmation statement made on 19 November 2024 with updates
Submitted on 14 Jan 2025
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year