RESIDEO OVERSEAS LIMITED

RESIDEO OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESIDEO OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04644240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RESIDEO OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVAR OVERSEAS LIMITEDJun 28, 2004Jun 28, 2004
    NOVAR INTELLIGENT BUILDING SYSTEMS LIMITEDNov 11, 2003Nov 11, 2003
    CRUSHDRAMA LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for RESIDEO OVERSEAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RESIDEO OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2025
    Next Confirmation Statement DueApr 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2024
    OverdueNo

    What are the latest filings for RESIDEO OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    15 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Allan Richards as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 19, 2023 with updates

    4 pagesCS01

    Termination of appointment of Vladimir Zhukovskiy as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 11
    3 pagesSH01

    Appointment of Mr Brian Elliott Barner as a director on Jul 08, 2022

    2 pagesAP01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed novar overseas LIMITED\certificate issued on 05/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2021

    RES15

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Director's details changed for Elizabeth Jane Earle on Dec 01, 2019

    2 pagesCH01

    Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020

    2 pagesAP01

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    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 pagesAD02

    Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019

    2 pagesAP01

    Confirmation statement made on Mar 19, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Who are the officers of RESIDEO OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNER, Brian Elliott
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    United StatesAmericanAttorney297815620001
    EARLE, Elizabeth Jane
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate Business Park
    England
    EnglandBritishFinancial Controller256881430001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    NOVAR SECRETARIAL SERVICES LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460008
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARPENTER, Howard Frederick
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishCompany Director155687070001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritishCompany Director127713450002
    HUDSON, Michele Elaine
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    ScotlandBritishDirector251257190001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishCompany Director76992750001
    MCCORMACK, Stuart Robert
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishChartered Accountant206977170001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishCompany Director31826530001
    RICHARDS, Allan
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritishDirector55171600002
    RICHARDS, Allan
    Thistle Grove
    SW10 9RZ London
    12
    United Kingdom
    Director
    Thistle Grove
    SW10 9RZ London
    12
    United Kingdom
    EnglandBritishSolicitor55171600002
    SARAF, Ashish Kumar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    IndiaIndianDirector225393150001
    ZHUKOVSKIY, Vladimir
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandPolishPlanning And Controlling Manager270617590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    NOVAR NOMINEES LIMITED
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    43553300004
    RALLIP HOLDINGS LIMITED
    Honeywell House
    Arlington Business Park, Downshire Way
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park, Downshire Way
    RG12 1EB Bracknell
    Berkshire
    35130970004

    Who are the persons with significant control of RESIDEO OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ademco 2 Limited
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Oct 17, 2018
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11262541
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredCompanies House
    Registration Number00557280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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