RESONATE HOLDINGS LIMITED

RESONATE HOLDINGS LIMITED

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

    Company NameRESONATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05839978
    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 RESONATE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RESONATE HOLDINGS LIMITED located?

    Registered Office Address
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RESONATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTARAIL HOLDINGS LIMITEDSep 15, 2006Sep 15, 2006
    RAIL NEWCO 1 LIMITEDJun 07, 2006Jun 07, 2006

    What are the latest accounts for RESONATE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RESONATE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for RESONATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 15, 2026

    • Capital: GBP 45,244.79
    3 pagesSH01

    Appointment of Mr Adrian Lee Barwell as a secretary on Jan 15, 2026

    2 pagesAP03

    Appointment of Miss Camilla Mari Gilchrist as a director on Jan 14, 2026

    2 pagesAP01

    Appointment of Mr Andrew Kristian Scutt as a director on Jan 14, 2026

    2 pagesAP01

    legacy

    4 pagesRP01SH01

    Change of details for Mrs Anna Christina Ince as a person with significant control on Jul 07, 2025

    2 pagesPSC04

    Change of details for Mr Adrian Lee Barwell as a person with significant control on Jul 07, 2025

    2 pagesPSC04

    Appointment of Ms Carmen Biatrice Hula as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Daren John Wood as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Benjamin Peter Craig as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Blake Alexander Christian Richmond as a director on Oct 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: GBP 31,715.29
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 24, 2025Replaced A replacement SH01 was registered on 24/12/2025

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 31,715.29
    3 pagesSH01

    Confirmation statement made on Jun 07, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Adrian Lee Barwell on Dec 26, 2024

    2 pagesCH01

    Change of details for Mr Adrian Lee Barwell as a person with significant control on Dec 26, 2024

    2 pagesPSC04

    Group of companies' accounts made up to Sep 30, 2024

    47 pagesAA

    Termination of appointment of Peter Terence Millican as a secretary on Nov 28, 2024

    1 pagesTM02

    Change of details for Mrs Anna Christina Ince as a person with significant control on Sep 30, 2023

    2 pagesPSC04

    Change of details for Mr Adrian Lee Barwell as a person with significant control on Oct 10, 2024

    2 pagesPSC04

    Notification of Adrian Lee Barwell as a person with significant control on Aug 21, 2024

    2 pagesPSC01

    Change of details for Mrs Anna Christina Ince as a person with significant control on Aug 21, 2024

    2 pagesPSC04

    Statement of capital on Aug 21, 2024

    • Capital: GBP 4,999.99
    5 pagesSH19

    Who are the officers of RESONATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARWELL, Adrian Lee
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Secretary
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    345036470001
    BARWELL, Adrian Lee
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish175071220003
    CRAIG, Benjamin Peter
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish196908000003
    GILCHRIST, Camilla Mari
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish323495180001
    HULA, Carmen Biatrice
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish239318440001
    INCE, Anna Christina
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish86461720002
    RICHMOND, Blake Alexander Christian
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish340864480001
    SCUTT, Andrew Kristian
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish345035480001
    WOOD, Daren John
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish340865390001
    GREENWOOD, Martin Andrew
    The Nest
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    Secretary
    The Nest
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    British58132110002
    MILLICAN, Peter Terence
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Secretary
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    154619040001
    PETERS, Sheila
    146 Hollybush Street
    Plaistow
    E13 9EB London
    Secretary
    146 Hollybush Street
    Plaistow
    E13 9EB London
    British104390110001
    RYMER, Sarah Penelope
    42 Hosack Road
    SW17 7QP London
    Secretary
    42 Hosack Road
    SW17 7QP London
    British94331920002
    SIMMONS, Susan
    The Green
    Ticknall
    DE73 7GY Derby
    3
    Secretary
    The Green
    Ticknall
    DE73 7GY Derby
    3
    British125431690001
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritish66832950001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    ANGUELOV, Iva
    Jermyn Street
    W1Y 6LX London
    54
    United Kingdom
    Director
    Jermyn Street
    W1Y 6LX London
    54
    United Kingdom
    United KingdomBritish / Bulgarian166351520002
    FAWCETT, John Wyndham Henry
    Farthings End
    Moat Lane
    HP16 9DA Prestwood
    Buckinghamshire
    Director
    Farthings End
    Moat Lane
    HP16 9DA Prestwood
    Buckinghamshire
    United KingdomBritish183297000001
    GREENWOOD, Martin Andrew
    The Nest
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    Director
    The Nest
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    EnglandBritish58132110002
    HENDRIE, Sheena Margaret
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    United KingdomBritish116069970001
    HILL, Stuart John, Dr
    Kynnersley House
    College Road
    WV6 8QE Wolverhampton
    West Midlands
    Director
    Kynnersley House
    College Road
    WV6 8QE Wolverhampton
    West Midlands
    British104408810001
    HOLDEN, Philip Leslie
    2 Merion Grove
    Littleover
    DE23 4YR Derby
    Derbyshire
    Director
    2 Merion Grove
    Littleover
    DE23 4YR Derby
    Derbyshire
    United KingdomBritish78874970002
    LE CLERCQ, Dirk Willem
    Palestrinalaan 48,2253hd
    Voorschoten
    Holland
    Director
    Palestrinalaan 48,2253hd
    Voorschoten
    Holland
    Dutch117773180001
    OELFKE, Konstantin Thomas
    Jermyn Street
    SW1Y 6LX London
    54
    England
    Director
    Jermyn Street
    SW1Y 6LX London
    54
    England
    EnglandGerman179879860001
    PERRY, Adam
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish194720290001
    RUSSO, Lorenzo
    c/o Vision Capital Llp
    54 Jermyn Street
    SW1Y 6LX London
    Director
    c/o Vision Capital Llp
    54 Jermyn Street
    SW1Y 6LX London
    EnglandItalian236387950001
    SCOTT, Graham Anthony
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Director
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    EnglandBritish96155460002
    SIMMONS, Susan
    The Green
    Ticknall
    DE73 7GY Derby
    3
    Director
    The Green
    Ticknall
    DE73 7GY Derby
    3
    EnglandBritish125431690001
    WATERMAN, Richard Charles
    170 Station Road
    Mickleover
    DE3 9FJ Derby
    Derbyshire
    Director
    170 Station Road
    Mickleover
    DE3 9FJ Derby
    Derbyshire
    British116070140001
    WORMSLEY, Alister Gerard
    The Former Rectory
    The Street
    TN15 0QF Plaxtol
    Kent
    Director
    The Former Rectory
    The Street
    TN15 0QF Plaxtol
    Kent
    EnglandBritish114205820002
    ZIEVE, Jon Doron
    35 Sedgecombe Avenue
    Kenton
    HA3 0HW Harrow
    Middlesex
    Director
    35 Sedgecombe Avenue
    Kenton
    HA3 0HW Harrow
    Middlesex
    UkBritish61322030001

    Who are the persons with significant control of RESONATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Lee Barwell
    2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    Derbyshire
    England
    Aug 21, 2024
    2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    Derbyshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Anna Christina Ince
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    Apr 16, 2016
    Hudson House 2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Derbyshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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