Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESOURCE ALLIANCE ACTIVITIES LIMITED
Company Information for

RESOURCE ALLIANCE ACTIVITIES LIMITED

THE BREW EAGLE HOUSE, 163 CITY ROAD, LONDON, EC1V 1NR,
Company Registration Number
02767742
Private Limited Company
Active

Company Overview

About Resource Alliance Activities Ltd
RESOURCE ALLIANCE ACTIVITIES LIMITED was founded on 1992-11-25 and has its registered office in London. The organisation's status is listed as "Active". Resource Alliance Activities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RESOURCE ALLIANCE ACTIVITIES LIMITED
 
Legal Registered Office
THE BREW EAGLE HOUSE
163 CITY ROAD
LONDON
EC1V 1NR
Other companies in EC2A
 
Filing Information
Company Number 02767742
Company ID Number 02767742
Date formed 1992-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB608060858  
Last Datalog update: 2024-01-07 00:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE ALLIANCE ACTIVITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESOURCE ALLIANCE ACTIVITIES LIMITED

Current Directors
Officer Role Date Appointed
KYLA SHAWYER
Company Secretary 2014-06-01
WILLIAM HARRIS TOLIVER
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LOUISE ANNIS
Director 2012-10-14 2017-10-16
NEELAM MAKHIJANI
Company Secretary 2010-04-01 2014-05-31
PETRA JANE INGRAM
Director 2006-10-15 2012-10-14
HERMAN WOLTERS
Company Secretary 2009-11-01 2010-04-01
SIMON COLLINGS
Company Secretary 2003-03-10 2009-10-19
USHA MENON
Director 1998-10-19 2007-10-21
ANTHONY MAXWELL CHARLES ELISCHER
Director 2000-10-16 2006-10-15
PESH FRAMJEE
Director 2000-10-16 2006-10-15
JOHN RANDOLPH BATTEN
Director 1996-10-18 2004-10-10
ANNA NILDA BULLAIN
Director 1998-10-19 2004-10-10
EZRA MBOGORI
Director 1998-10-19 2004-10-10
BINA RANI
Director 2002-10-14 2004-10-10
MAMTA SAIKIA
Director 2002-10-14 2004-10-10
STEPHEN MORLEY THOMAS
Director 2002-10-14 2004-10-10
STEWART CROCKER
Company Secretary 2000-07-28 2003-03-10
ALEXANDER RICHARD HAMILTON
Director 1996-11-30 2002-10-14
JENNIE LEE THOMPSON
Director 1996-10-15 2002-10-14
TORE GULLAKSEN
Director 1995-04-11 2001-10-15
DAVID MILLS TAYLOR
Director 1996-09-13 2000-10-16
GAVIN ELLIOT LAMBIE
Company Secretary 1998-01-05 2000-07-28
JOHN DAVID ERICKSON
Director 1993-03-20 1999-10-18
BEATRICE LENTATI
Director 1993-03-20 1999-10-18
LE BAS PIERRE BERNARD
Director 1998-10-19 1999-04-03
KENNETH PHIMISTER BURNETT
Director 1993-03-20 1998-10-31
STEWART ALAN CROCKER
Company Secretary 1997-11-29 1998-01-05
CHEE KEONG LEONG
Company Secretary 1994-02-28 1997-11-29
GILES PEGRAM
Director 1995-10-20 1996-09-30
PIERRE-BERNARD LE BAS
Director 1992-12-09 1996-09-13
ANDREW FLEMING HIND
Director 1994-01-01 1996-03-31
CATHERINE THERESA MAZUR
Company Secretary 1992-12-09 1994-02-28
PER FOLKE STENBECK
Director 1993-03-20 1994-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-25 1992-12-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-25 1992-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-12-22CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-05-20TM02Termination of appointment of Caroline Emerton on 2021-04-28
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-22PSC07CESSATION OF KYLA LIANNE SHAWYER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20AP03Appointment of Ms Caroline Emerton as company secretary on 2019-02-01
2019-11-20TM02Termination of appointment of Kyla Shawyer on 2019-01-31
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Development House 56-64 Leonard Street London EC2A 4LT
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HARRIS TOLIVER
2017-12-13AP01DIRECTOR APPOINTED MR WILLIAM HARRIS TOLIVER
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-12-12PSC07CESSATION OF VICTORIA LOUISE ANNIS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE ANNIS
2016-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2015-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0125/11/15 ANNUAL RETURN FULL LIST
2014-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-03TM02Termination of appointment of Neelam Makhijani on 2014-05-31
2014-12-03AP03Appointment of Ms Kyla Shawyer as company secretary on 2014-06-01
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0125/11/13 ANNUAL RETURN FULL LIST
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-05AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MS VICTORIA LOUISE ANNIS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETRA INGRAM
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-29AR0125/11/11 ANNUAL RETURN FULL LIST
2011-01-18AR0125/11/10 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-26AP03SECRETARY APPOINTED MS. NEELAM MAKHIJANI
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY HERMAN WOLTERS
2010-02-09AR0125/11/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRA JANE INGRAM / 09/02/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-17AP03SECRETARY APPOINTED MR HERMAN WOLTERS
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON COLLINGS
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MAL WARWICK
2008-10-24363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-01-21363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-05288bDIRECTOR RESIGNED
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 295 KENNINGTON ROAD LONDON SE11 4QE
2006-12-21288bDIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-11-30288cSECRETARY'S PARTICULARS CHANGED
2003-12-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-05363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-22CERTNMCOMPANY NAME CHANGED INTERNATIONAL FUNDRAISING WORKSH OPS LIMITED CERTIFICATE ISSUED ON 22/10/03
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-28288aNEW SECRETARY APPOINTED
2003-03-18288bSECRETARY RESIGNED
2003-02-07244DELIVERY EXT'D 3 MTH 31/03/02
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-01-03288aNEW DIRECTOR APPOINTED
2002-01-03288aNEW DIRECTOR APPOINTED
2001-12-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RESOURCE ALLIANCE ACTIVITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESOURCE ALLIANCE ACTIVITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESOURCE ALLIANCE ACTIVITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESOURCE ALLIANCE ACTIVITIES LIMITED

Intangible Assets
Patents
We have not found any records of RESOURCE ALLIANCE ACTIVITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOURCE ALLIANCE ACTIVITIES LIMITED
Trademarks
We have not found any records of RESOURCE ALLIANCE ACTIVITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOURCE ALLIANCE ACTIVITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RESOURCE ALLIANCE ACTIVITIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE ALLIANCE ACTIVITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOURCE ALLIANCE ACTIVITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESOURCE ALLIANCE ACTIVITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4