RESX LIMITED
Other business support service activities n.e.c.
RESX LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Trinity Chambers 800 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom
Full company profile for RESX LIMITED (03284467), an active software company based in Warrington, United Kingdom. Incorporated 27 Nov 1996. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£27.54k
Net Assets
£51.01k
Total Liabilities
£107.16k
Turnover
N/A
Employees
8
Debt Ratio
68%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher John Reston | Director | British | Principat D'andorra | 27 Nov 1996 | Active |
| Warburton, Lee Marcus | Director | British | United Kingdom | 2 Jul 2020 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Legal Logic Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Christopher John Reston
Ceased 21 Sept 2017
Sara Caroline Reston
Ceased 27 Nov 2024
Nigel Petrie Coe
Ceased 6 Apr 2016
Dandapher Holdings Limited
Ceased 21 Sept 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Dec 2025 | Confirmation Statement | Confirmation statement made on 27 Nov 2025 with updates | |
| 27 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 26 Aug 2025 | Officers | Termination of Sara Caroline Reston as director on 26 Aug 2025 | |
| 10 Jul 2025 | Officers | Appointment of Mr Kerry David Anderson as director on 1 Jul 2025 | |
| 23 Jun 2025 | Persons With Significant Control | Cessation of Sara Caroline Reston as a person with significant control on 27 Nov 2024 |
Confirmation statement made on 27 Nov 2025 with updates
Annual accounts made up to 30 Nov 2024
Termination of Sara Caroline Reston as director on 26 Aug 2025
Appointment of Mr Kerry David Anderson as director on 1 Jul 2025
Cessation of Sara Caroline Reston as a person with significant control on 27 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 27 Nov 2025 with updates
4 months ago on 11 Dec 2025
Annual accounts made up to 30 Nov 2024
8 months ago on 27 Aug 2025
Termination of Sara Caroline Reston as director on 26 Aug 2025
8 months ago on 26 Aug 2025
Appointment of Mr Kerry David Anderson as director on 1 Jul 2025
10 months ago on 10 Jul 2025
Cessation of Sara Caroline Reston as a person with significant control on 27 Nov 2024
10 months ago on 23 Jun 2025
