RESIDEO OVERSEAS LIMITED
Overview
Company Name | RESIDEO OVERSEAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04644240 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RESIDEO OVERSEAS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RESIDEO OVERSEAS LIMITED located?
Registered Office Address | Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton OL9 9XA Oldham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RESIDEO OVERSEAS LIMITED?
Company Name | From | Until |
---|---|---|
NOVAR OVERSEAS LIMITED | Jun 28, 2004 | Jun 28, 2004 |
NOVAR INTELLIGENT BUILDING SYSTEMS LIMITED | Nov 11, 2003 | Nov 11, 2003 |
CRUSHDRAMA LIMITED | Jan 22, 2003 | Jan 22, 2003 |
What are the latest accounts for RESIDEO OVERSEAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RESIDEO OVERSEAS LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2025 |
---|---|
Next Confirmation Statement Due | Apr 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2024 |
Overdue | No |
What are the latest filings for RESIDEO OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Registered office address changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd to Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham OL9 9XA on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Allan Richards as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Vladimir Zhukovskiy as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 29, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Mr Brian Elliott Barner as a director on Jul 08, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed novar overseas LIMITED\certificate issued on 05/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | 1 pages | AD02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019 | 2 pages | AD01 | ||||||||||
Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of RESIDEO OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARNER, Brian Elliott | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate Business Park England | United States | American | Attorney | 297815620001 | ||||||||
EARLE, Elizabeth Jane | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate Business Park England | England | British | Financial Controller | 256881430001 | ||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
NOVAR SECRETARIAL SERVICES LIMITED | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460008 | |||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CARPENTER, Howard Frederick | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Company Director | 155687070001 | ||||||||
FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | Company Director | 127713450002 | ||||||||
HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | Scotland | British | Director | 251257190001 | ||||||||
LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Company Director | 76992750001 | ||||||||
MCCORMACK, Stuart Robert | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Chartered Accountant | 206977170001 | ||||||||
PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Company Director | 31826530001 | ||||||||
RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | Director | 55171600002 | ||||||||
RICHARDS, Allan | Director | Thistle Grove SW10 9RZ London 12 United Kingdom | England | British | Solicitor | 55171600002 | ||||||||
SARAF, Ashish Kumar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | India | Indian | Director | 225393150001 | ||||||||
ZHUKOVSKIY, Vladimir | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | Polish | Planning And Controlling Manager | 270617590001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
NOVAR NOMINEES LIMITED | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | 43553300004 | |||||||||||
RALLIP HOLDINGS LIMITED | Director | Honeywell House Arlington Business Park, Downshire Way RG12 1EB Bracknell Berkshire | 35130970004 |
Who are the persons with significant control of RESIDEO OVERSEAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ademco 2 Limited | Oct 17, 2018 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Novar Europe Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0