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

RESILLION UK LIMITED

22 GAS STREET, BIRMINGHAM, B1 2JT,
Company Registration Number
05556060
Private Limited Company
Active

Company Overview

About Resillion Uk Ltd
RESILLION UK LIMITED was founded on 2005-09-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Resillion Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RESILLION UK LIMITED
 
Legal Registered Office
22 GAS STREET
BIRMINGHAM
B1 2JT
Other companies in BS1
 
Previous Names
EUROFINS DIGITAL PRODUCT TESTING UK LIMITED12/06/2023
DIGITAL TV LABS LIMITED08/09/2015
Filing Information
Company Number 05556060
Company ID Number 05556060
Date formed 2005-09-07
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 07/09/2015
Return next due 05/10/2016
Type of accounts SMALL
Last Datalog update: 2024-06-06 14:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESILLION UK 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.
Companies with same name RESILLION UK LIMITED
The following companies were found which have the same name as RESILLION UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESILLION UK HOLDING LTD 22 GAS STREET BIRMINGHAM B1 2JT Active Company formed on the 2018-02-15

Company Officers of RESILLION UK LIMITED

Current Directors
Officer Role Date Appointed
ALICE IRENE MILLS
Company Secretary 2014-11-04
STEPHANE RENE ERNEST BARRAU
Director 2015-05-19
JOHAN LODE CRAEYBECKX
Director 2017-12-18
ALICE IRENE MILLS
Director 2014-11-04
TIMOTHY PAUL MORGAN
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES HICKMAN
Director 2015-04-01 2017-01-10
KEITH ANDREW POTTER
Director 2005-09-07 2016-09-08
CHRISTIAN KEDING
Director 2014-11-04 2015-05-19
KEITH ANDREW POTTER
Company Secretary 2005-09-07 2014-11-04
OWEN BYRNE
Director 2005-09-07 2014-11-04
JAMES BENJAMIN POTTER
Director 2011-01-11 2014-11-04
LINDA JEAN POTTER
Director 2011-01-11 2014-11-04
DAN TALLIS
Director 2009-07-03 2014-11-04
ROY TALLIS
Director 2006-03-13 2014-11-04
VADHAGIRI VALLIAPPAN
Director 2008-06-12 2014-11-04
DAN TALLIS
Director 2006-03-13 2007-08-31
ANDY CARR
Director 2005-09-07 2005-10-27
PAUL FELLOWS
Director 2005-09-07 2005-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE RENE ERNEST BARRAU EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED Director 2018-03-29 CURRENT 2009-09-04 Active
STEPHANE RENE ERNEST BARRAU RESILLION UK HOLDING LTD Director 2018-02-15 CURRENT 2018-02-15 Active
STEPHANE RENE ERNEST BARRAU EUROFINS PRODUCT TESTING UK HOLDING LIMITED Director 2017-12-28 CURRENT 2017-12-04 Active
STEPHANE RENE ERNEST BARRAU EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED Director 2017-07-01 CURRENT 2007-01-11 Active
STEPHANE RENE ERNEST BARRAU EUROFINS PRODUCT TESTING SERVICES LIMITED Director 2013-12-02 CURRENT 2010-10-08 Active
JOHAN LODE CRAEYBECKX EDGE TESTING SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2007-09-20 Active
ALICE IRENE MILLS EDGE TESTING SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2007-09-20 Active
ALICE IRENE MILLS EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED Director 2018-03-29 CURRENT 2009-09-04 Active
ALICE IRENE MILLS GATC BIOTECH LIMITED Director 2018-03-01 CURRENT 2003-11-27 Active - Proposal to Strike off
ALICE IRENE MILLS RESILLION UK HOLDING LTD Director 2018-02-15 CURRENT 2018-02-15 Active
ALICE IRENE MILLS ASHWOOD UK LTD. Director 2017-12-21 CURRENT 2003-01-27 Liquidation
ALICE IRENE MILLS EUROFINS SELCIA LIMITED Director 2017-12-20 CURRENT 2001-03-05 Active
ALICE IRENE MILLS SELCIA HOLDINGS LIMITED Director 2017-12-20 CURRENT 2012-04-24 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS PRODUCT TESTING UK HOLDING LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ALICE IRENE MILLS EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALICE IRENE MILLS EUROFINS FORENSIC SERVICES LIMITED Director 2017-10-16 CURRENT 2017-04-07 Active
ALICE IRENE MILLS DISCOVERX CORPORATION, LTD. Director 2017-09-30 CURRENT 2001-07-04 Active
ALICE IRENE MILLS EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED Director 2017-07-01 CURRENT 2007-01-11 Active
ALICE IRENE MILLS EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALICE IRENE MILLS ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
ALICE IRENE MILLS LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ALICE IRENE MILLS EUROFINS NDSM LIMITED Director 2016-07-18 CURRENT 1990-09-12 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ALICE IRENE MILLS EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED Director 2016-07-01 CURRENT 2016-03-24 Active
ALICE IRENE MILLS EUROFINS CLINICAL GENETICS UK LIMITED Director 2016-03-23 CURRENT 2010-06-08 Active
ALICE IRENE MILLS EUROFINS AGRO TESTING UK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ALICE IRENE MILLS EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALICE IRENE MILLS OXFORD BIOANALYTICAL TESTING LIMITED Director 2013-09-20 CURRENT 2013-09-20 Liquidation
ALICE IRENE MILLS EUROFINS PHARMA DISCOVERY SERVICES UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS NEWTEC LABORATORIES LIMITED Director 2013-05-14 CURRENT 1990-09-11 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES CHEM LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ALICE IRENE MILLS WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ALICE IRENE MILLS EUROFINS PRODUCT TESTING SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS GENOMICS UK LIMITED Director 2007-01-01 CURRENT 1996-12-30 Active
ALICE IRENE MILLS WATER UTILITY TESTING SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Liquidation
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
TIMOTHY PAUL MORGAN FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED Director 2017-10-02 CURRENT 1964-08-06 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
2024-01-25DIRECTOR APPOINTED MR YARON BARNEA KOTTLER
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ALIREZA ASSADI
2024-01-24Appointment of Ms Atiquah Vohra as company secretary on 2024-01-12
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-12Company name changed eurofins digital product testing uk LIMITED\certificate issued on 12/06/23
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM I54 Business Park Valiant Way Wolverhampton WV9 5GB
2023-05-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-25Memorandum articles filed
2023-05-19CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-05-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 055560600002
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 055560600003
2023-03-10APPOINTMENT TERMINATED, DIRECTOR TERESA LOK YING CHEUNG
2023-03-10DIRECTOR APPOINTED MR ALIREZA ASSADI
2023-03-08Notification of Sscp Testing Bidco Limited as a person with significant control on 2023-03-01
2023-03-02CESSATION OF EUROFINS SCIENTIFIC S.E. AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02Termination of appointment of Sonia Miles on 2023-03-01
2023-03-02APPOINTMENT TERMINATED, DIRECTOR STEPHANE RENE ERNEST BARRAU
2022-09-09CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP03Appointment of Sonia Miles as company secretary on 2022-04-01
2022-04-01TM02Termination of appointment of Alice Irene Mills on 2022-03-31
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE IRENE MILLS
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20AP01DIRECTOR APPOINTED SHARON LANGWADE HAMILTON
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN LODE CRAEYBECKX
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-04-24AP01DIRECTOR APPOINTED MS TERESA LOK YING CHEUNG
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-12-29AP01DIRECTOR APPOINTED MR JOHAN LODE CRAEYBECKX
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18AP01DIRECTOR APPOINTED MR TIMOTHY PAUL MORGAN
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HICKMAN
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW POTTER
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-10AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-08RES15CHANGE OF NAME 07/09/2015
2015-09-08CERTNMCompany name changed digital tv labs LIMITED\certificate issued on 08/09/15
2015-08-21AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-07-22AP01DIRECTOR APPOINTED MR STEPHANE RENE ERNEST BARRAU
2015-07-22AP01DIRECTOR APPOINTED MR ANDREW JAMES HICKMAN
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEDING
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20ANNOTATIONReplacement
2014-11-20AR0107/09/13 FULL LIST AMEND
2014-11-20AR0107/09/10 FULL LIST AMEND
2014-11-20AR0107/09/11 FULL LIST AMEND
2014-11-20ANNOTATIONReplaced
2014-11-12AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-11-11AR0107/09/09 ANNUAL RETURN FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM, I54 BUSINESS PARK VALIANT WAY, WOLVERHAMPTON, WV9 5GB, ENGLAND
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM, CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG
2014-11-06AP03SECRETARY APPOINTED MRS ALICE IRENE MILLS
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH POTTER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VADHAGIRI VALLIAPPAN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY TALLIS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAN TALLIS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA POTTER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BYRNE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER
2014-11-06AP01DIRECTOR APPOINTED MRS ALICE IRENE MILLS
2014-11-06AP01DIRECTOR APPOINTED CHRISTIAN KEDING
2014-10-28ANNOTATIONReplacement
2014-10-28AR0107/09/12 FULL LIST AMEND
2014-10-28ANNOTATIONReplaced
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0107/09/14 FULL LIST
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20AR0107/09/13 FULL LIST
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW POTTER / 18/08/2013
2013-09-20AR0107/09/13 FULL LIST
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN BYRNE / 13/08/2013
2013-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH ANDREW POTTER / 18/08/2013
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, UNIVERSITY GATE EAST, PARK ROW, BRISTOL, BS1 5UB
2012-11-13RP04SECOND FILING WITH MUD 07/09/12 FOR FORM AR01
2012-11-13ANNOTATIONClarification
2012-10-01AR0107/09/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-01AR0107/09/12 FULL LIST
2011-10-10AR0107/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW POTTER / 05/10/2011
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH ANDREW POTTER / 05/10/2011
2011-10-10AR0107/09/11 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AP01DIRECTOR APPOINTED MRS LINDA JEAN POTTER
2011-01-12AP01DIRECTOR APPOINTED MR JAMES BENJAMIN POTTER
2010-10-19AR0107/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VADHAGIRI VALLIAPPAN / 07/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY TALLIS / 07/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAN TALLIS / 07/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW POTTER / 07/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN BYRNE / 07/09/2010
2010-10-19AR0107/09/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-13288aDIRECTOR APPOINTED DR DAN TALLIS
2009-02-04363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN BYRNE / 01/01/2007
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16RES12VARYING SHARE RIGHTS AND NAMES
2008-06-16RES01ADOPT ARTICLES 12/06/2008
2008-06-16288aDIRECTOR APPOINTED ROY TALLIS
2008-06-16288aDIRECTOR APPOINTED VADHAGIRI VALLIAPPAN
2007-11-16363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-11-16353LOCATION OF REGISTER OF MEMBERS
2007-11-15123NC INC ALREADY ADJUSTED 13/03/06
2007-09-22288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-09-20123NC INC ALREADY ADJUSTED 13/03/06
2007-08-20288aNEW DIRECTOR APPOINTED
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-12225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 130 AZTEC, PARK AVENUE, AZTEC WEST, BRISTOL, BS32 4UB
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RESILLION UK 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 RESILLION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 299,070
Creditors Due Within One Year 2011-12-31 £ 561,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-09-30

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 RESILLION UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 1,554,722
Cash Bank In Hand 2011-12-31 £ 837,499
Current Assets 2012-12-31 £ 2,263,274
Current Assets 2011-12-31 £ 1,835,039
Debtors 2012-12-31 £ 573,182
Debtors 2011-12-31 £ 929,532
Shareholder Funds 2012-12-31 £ 2,429,268
Shareholder Funds 2011-12-31 £ 1,609,479
Stocks Inventory 2012-12-31 £ 135,370
Stocks Inventory 2011-12-31 £ 68,008
Tangible Fixed Assets 2012-12-31 £ 465,064
Tangible Fixed Assets 2011-12-31 £ 336,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESILLION UK LIMITED registering or being granted any patents
Domain Names

RESILLION UK LIMITED owns 1 domain names.

evora-isuite.co.uk  

Trademarks
We have not found any records of RESILLION UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESILLION UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-07-30 GBP £13,681 Contributions to Organisations
Bath & North East Somerset Council 2015-07-02 GBP £14,283 Contributions to Organisations
Bath & North East Somerset Council 2015-07-02 GBP £28,580 Contributions to Organisations
Bath & North East Somerset Council 2014-10-16 GBP £11,757 Contributions to Organisations
Bath & North East Somerset Council 2014-09-12 GBP £9,325 Contributions to Organisations
Bath & North East Somerset Council 2014-08-27 GBP £45,281 Contributions to Organisations
Bath & North East Somerset Council 2014-06-11 GBP £47,366 Contributions to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RESILLION UK 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.
Import/Export of Goods
Goods imported/exported by RESILLION UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-02-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-12-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-11-0190321020Electronic thermostats
2010-07-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2010-06-0185176939Reception apparatus for radio-telephony or radio-telegraphy (excl. portable receivers for calling, alerting or paging)
2010-01-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESILLION UK 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 RESILLION UK 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.