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

RESQ LIMITED

1ST FLOOR, 1 PARAGON SQUARE, HULL, EAST YORKSHIRE, HU1 3JZ,
Company Registration Number
07711754
Private Limited Company
Active

Company Overview

About Resq Ltd
RESQ LIMITED was founded on 2011-07-20 and has its registered office in Hull. The organisation's status is listed as "Active". Resq Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESQ LIMITED
 
Legal Registered Office
1ST FLOOR
1 PARAGON SQUARE
HULL
EAST YORKSHIRE
HU1 3JZ
Other companies in HU1
 
Previous Names
RES Q (HULL) LIMITED26/09/2016
RES Q LIMITED22/08/2016
RSE CONTRACT SERVICES LIMITED22/11/2011
Filing Information
Company Number 07711754
Company ID Number 07711754
Date formed 2011-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:31:56
Primary Source:Companies House
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.
Companies with same name RESQ LIMITED
The following companies were found which have the same name as RESQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESQ SIN MING LANE Singapore 573969 Dissolved Company formed on the 2015-04-30
RESQ & REVIVE LLC 2355 STATE ST STE 101 SALEM OR 97301 Active Company formed on the 2024-03-22
RESQ 240 INC. 9412 240TH STREET Nassau FLORAL PARK NY 11001 Active Company formed on the 2022-11-01
RESQ 29 PTE. LTD. ORCHARD ROAD Singapore 238882 Dissolved Company formed on the 2013-08-22
RESQ 4 PAWS Michigan UNKNOWN
RESQ AD GROUP, INC. 500 S.E. 17TH STREET FT. LAUDERDALE FL 33316 Inactive Company formed on the 2006-10-16
RESQ ALFA AS Luramyrveien 12 SANDNES 4313 Active Company formed on the 2014-01-29
Resq Ambulance LLC Indiana Unknown
RESQ ANIMAL COALITION California Unknown
RESQ ANIMAL MASSAGE, LLC 2057 N HUMBOLDT ST PORTLAND OR 97217 Active Company formed on the 2019-07-19
RESQ AS Haglandsvegen 20 HAUGESUND 5514 Active Company formed on the 2000-02-03
ResQ Asia Limited Active Company formed on the 2017-02-22
RESQ ASSOCIATES, INC. 1889 Floyd Street FERNANDINA BEACH FL 32034 Active Company formed on the 2011-11-15
ResQ Auto Glass, Inc. 29 , East Wilmot Street Richmond Hill Ontario L4B 1A3 Dissolved Company formed on the 2010-09-13
RESQ BAKERY LLC 17832 SW GEORGE CT BEAVERTON OR 97078 Active Company formed on the 2022-10-31
ResQ BBQ, LLC 1403 Garrison Court NE Leesburg VA 20176 Active Company formed on the 2015-02-16
RESQ BETA AS Luramyrveien 12 SANDNES 4313 Active Company formed on the 2014-01-29
RESQ BIOMETRICS AS c/o Joy Zone AS Fjordalléen 18 OSLO 0250 Active Company formed on the 2019-05-01
RESQ BUILDERS LLC 10790 SW 47th Terrace MIAMI FL 33165 Inactive Company formed on the 2012-03-20
ResQ by Design, LLC 8342 Silver Glen Drive Fountain CO 80817 Delinquent Company formed on the 2019-07-18

Company Officers of RESQ LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW CROSTON
Director 2017-04-20
GILLIAN CLARE MARCHBANK
Director 2011-09-06
MATTHEW JOHN MARSHALL
Director 2015-08-05
NICHOLAS LEE MARSHALL
Director 2011-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT COLE
Director 2015-05-01 2017-11-23
NICHOLAS ROBERT KING
Director 2011-07-20 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW CROSTON RES-Q OUTSOURCING SOLUTIONS LIMITED Director 2017-04-20 CURRENT 2014-12-18 Active
RICHARD ANDREW CROSTON KEYSTONE BUSINESS INTELLIGENCE LIMITED Director 2017-04-20 CURRENT 2015-04-27 Active
RICHARD ANDREW CROSTON R CROSTON CONSULTING LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
GILLIAN CLARE MARCHBANK RES-Q (SEAHAM) LIMITED Director 2017-07-21 CURRENT 2016-02-02 Active
GILLIAN CLARE MARCHBANK RES-Q OUTSOURCING SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
MATTHEW JOHN MARSHALL UKTELESURVEYS LTD Director 2013-06-25 CURRENT 2013-05-14 Dissolved 2014-12-30
MATTHEW JOHN MARSHALL 3M UTILITIES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
MATTHEW JOHN MARSHALL 3M LOTTERY LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
MATTHEW JOHN MARSHALL 3M POWER LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
MATTHEW JOHN MARSHALL 3M B2B LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
MATTHEW JOHN MARSHALL 3M B2C LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
MATTHEW JOHN MARSHALL RES Q DIGITAL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-06-28
MATTHEW JOHN MARSHALL RES Q RETAIL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-01-19
MATTHEW JOHN MARSHALL SUNBOX (UK) LIMITED Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2014-07-15
MATTHEW JOHN MARSHALL ENERGY GURU LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-02-17
MATTHEW JOHN MARSHALL HULL TEAM LIMITED Director 2009-09-23 CURRENT 2009-09-14 Dissolved 2016-02-16
NICHOLAS LEE MARSHALL KEYSTONE BUSINESS INTELLIGENCE LIMITED Director 2017-04-20 CURRENT 2015-04-27 Active
NICHOLAS LEE MARSHALL RES-Q (SEAHAM) LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
NICHOLAS LEE MARSHALL RES-Q OUTSOURCING SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active

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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Criterion House 75-81 George Street Hull East Yorkshire HU1 3BA
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077117540006
2021-07-22MR05
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20SH0113/12/18 STATEMENT OF CAPITAL GBP 2001200
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 1,200
2018-12-20CAP-SSSolvency Statement dated 13/12/18
2018-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW CROSTON
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077117540004
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT COLE
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE MARSHALL / 21/07/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN CLARE MARCHBANK / 21/07/2017
2017-05-10AP01DIRECTOR APPOINTED MR RICHARD ANDREW CROSTON
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-26RES15CHANGE OF COMPANY NAME 26/09/16
2016-09-26CERTNMCOMPANY NAME CHANGED RES Q (HULL) LIMITED CERTIFICATE ISSUED ON 26/09/16
2016-08-22RES15CHANGE OF NAME 01/07/2016
2016-08-22CERTNMCompany name changed res q LIMITED\certificate issued on 22/08/16
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-121.4Notice of completion of liquidation voluntary arrangement
2016-06-231.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-27
2016-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-20AR0124/09/15 FULL LIST
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077117540005
2015-10-15AP01DIRECTOR APPOINTED MR MATTHEW JOHN MARSHALL
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015
2015-05-20AP01DIRECTOR APPOINTED JOHN ROBERT COLE
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CRITERION HOUSE 75-81 GEORGE STREET HULL EAST YORKSHIRE HU1 3AU
2014-12-24SH20STATEMENT BY DIRECTORS
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1200
2014-12-24SH1924/12/14 STATEMENT OF CAPITAL GBP 1200
2014-12-24CAP-SSSOLVENCY STATEMENT DATED 19/12/14
2014-12-24RES06REDUCE ISSUED CAPITAL 19/12/2014
2014-12-23SH0119/12/14 STATEMENT OF CAPITAL GBP 1501200
2014-11-11AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1200
2014-10-09AR0124/09/14 NO CHANGES
2014-07-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL EAST YORKSHIRE HU1 3AJ
2013-08-20AR0120/07/13 FULL LIST
2013-07-19AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-19AA01PREVSHO FROM 31/12/2012 TO 30/11/2012
2013-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077117540004
2013-04-17AA01CURRSHO FROM 31/07/2012 TO 31/12/2011
2012-11-14DISS40DISS40 (DISS40(SOAD))
2012-11-13GAZ1FIRST GAZETTE
2012-11-07AR0120/07/12 FULL LIST
2012-03-22SH0101/09/11 STATEMENT OF CAPITAL GBP 1200
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM UNIT C ANNIE REED COURT BEVERLEY EAST RIDING OF YORKSHIRE HU17 0LF UNITED KINGDOM
2011-11-22RES15CHANGE OF NAME 25/10/2011
2011-11-22CERTNMCOMPANY NAME CHANGED RSE CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/11
2011-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-28RES15CHANGE OF NAME 25/10/2011
2011-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13RES15CHANGE OF NAME 11/10/2011
2011-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-08AP01DIRECTOR APPOINTED MS GILLIAN CLARE MARCHBANK
2011-08-31AP01DIRECTOR APPOINTED MR NICHOLAS MARSHALL
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to RESQ 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 RESQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-20 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2013-05-09 Outstanding DEPARTMENT FOR BUSINESS, INNOVATION AND SKIILS
DEBENTURE 2011-11-14 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2011-09-21 Satisfied RESQ CONTACT SERVICES LIMITED ACTING BY ITS JOINT ADMINISTRATORS PAUL ROBERT BOYLE & JOHN SALLABANK
DEBENTURE 2011-08-22 Satisfied BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,669,522
Creditors Due Within One Year 2011-07-20 £ 1,615,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 RESQ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,200
Called Up Share Capital 2011-07-20 £ 1,200
Cash Bank In Hand 2012-01-01 £ 37,155
Current Assets 2012-01-01 £ 1,947,903
Current Assets 2011-07-20 £ 862,564
Debtors 2012-01-01 £ 1,910,748
Debtors 2011-07-20 £ 862,564
Fixed Assets 2012-01-01 £ 633,824
Fixed Assets 2011-07-20 £ 609,855
Secured Debts 2012-01-01 £ 680,096
Secured Debts 2011-07-20 £ 294,462
Shareholder Funds 2012-01-01 £ 87,795
Shareholder Funds 2011-07-20 £ 142,935
Tangible Fixed Assets 2012-01-01 £ 261,220
Tangible Fixed Assets 2011-07-20 £ 219,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESQ LIMITED
Trademarks
We have not found any records of RESQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESQ 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 (82200 - Activities of call centres) as RESQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESQ 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 RESQ 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 RESQ 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.
    Other companies at postcode HU1 3JZ