Download leads from Nexok and grow your business. Find out more

Resolute Audio Visual Limited

Private Limited Company

Resolute Audio Visual Limited
Cambridge House Cambridge House, 91 High Street
Longstanton
Cambridgeshire
CB24 3BS
Company NameResolute Audio Visual Limited
Company StatusActive
Company Number15219107
Incorporation Date18 October 2023 (6 months, 2 weeks ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsTimothy Simon Headley and Edd William Stonham
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityRetail Sale of Audio and Video Equipment In Specialised Stores
Latest Accounts
Next Accounts Due18 July 2025 (1 year, 2 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October
Latest Return
Next Return Due31 October 2024 (6 months from now)

Contact

Registered AddressCambridge House Cambridge House, 91 High Street
Longstanton
Cambridgeshire
CB24 3BS
Shared Address This company doesn't share its address with any other companies
ConstituencySouth Cambridgeshire
RegionEast of England
CountyCambridgeshire
Built Up AreaLongstanton
ParishLongstanton

Accounts & Returns

Accounts Year End31 October
CategoryNo Accounts Filed
Latest Accounts
Next Accounts Due18 July 2025 (1 year, 2 months from now)
Latest Return
Next Return Due31 October 2024 (6 months from now)

Director Overview

Current

3

Retired

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2007 (47430)Retail sale of audio and video equipment in specialised stores

Event History

19 February 2024Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to Cambridge House Cambridge House, 91 High Street, Longstanton Cambridgeshire Cambridgeshire CB24 3BS on 19 February 2024
8 January 2024Secretary's details changed for Mr Edd William Stonham on 8 January 2024
8 January 2024Director's details changed for Mr Edd William Stonham on 8 January 2024
8 January 2024Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 8 January 2024
8 January 2024Director's details changed for Mr Timothy Simon Headley on 8 January 2024

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing