Resq Limited

DataGardener
resq limited
live
Medium

Resq Limited

07711754Private Limited With Share Capital

1St Floor 1 Paragon Square, Hull, East Yorkshire, HU13JZ
Incorporated

20/07/2011

Company Age

14 years

Directors

3

Employees

1,302

SIC Code

82200

Risk

very low risk

Company Overview

Registration, classification & business activity

Resq Limited (07711754) is a private limited with share capital incorporated on 20/07/2011 (14 years old) and registered in east yorkshire, HU13JZ. The company operates under SIC code 82200 - activities of call centres.

We have something that no one else can offer: responsible telemarketing™ responsible telemarketing™ (rt) combines leading edge technology, knowledge and operational expertise that can guarantee complete compliance and go beyond ofcom’s regulated benchmark for all outbound performance. unlike w...

Private Limited With Share Capital
SIC: 82200
Medium
Incorporated 20/07/2011
HU13JZ
1,302 employees

Financial Overview

Total Assets

£23.47M

Liabilities

£14.56M

Net Assets

£8.91M

Turnover

£38.09M

Cash

£610.0K

Key Metrics

1,302

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:22-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Capital Allotment Shares
Category:Capital
Date:20-12-2018
Legacy
Category:Capital
Date:20-12-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2018
Legacy
Category:Insolvency
Date:20-12-2018
Resolution
Category:Resolution
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Resolution
Category:Resolution
Date:26-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-07-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Legacy
Category:Capital
Date:24-12-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-12-2014
Legacy
Category:Insolvency
Date:24-12-2014
Resolution
Category:Resolution
Date:24-12-2014
Capital Allotment Shares
Category:Capital
Date:23-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Capital Allotment Shares
Category:Capital
Date:22-03-2012
Legacy
Category:Mortgage
Date:27-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2011
Legacy
Category:Mortgage
Date:14-11-2011
Resolution
Category:Resolution
Date:28-10-2011
Change Of Name Notice
Category:Change Of Name
Date:28-10-2011
Resolution
Category:Resolution
Date:13-10-2011
Change Of Name Notice
Category:Change Of Name
Date:13-10-2011
Legacy
Category:Mortgage
Date:21-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2011
Termination Director Company With Name
Category:Officers
Date:31-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Incorporation Company
Category:Incorporation
Date:20-07-2011

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date30/09/2026
Filing Date23/08/2025
Latest Accounts31/12/2024

Trading Addresses

Hammonds Of Hull, 1 Paragon Street, Hull, North Humberside, HU13NA
1St Floor 1 Paragon Square, Hull, East Yorkshire Hu1 3Jz, HU13JZRegistered

Contact

01482481200
resq-club.com
1St Floor 1 Paragon Square, Hull, East Yorkshire, HU13JZ