RESONATE HOLDINGS LIMITED
Overview
| Company Name | RESONATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05839978 |
| 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 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 Address | No |
What were the previous names of RESONATE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTARAIL HOLDINGS LIMITED | Sep 15, 2006 | Sep 15, 2006 |
| RAIL NEWCO 1 LIMITED | Jun 07, 2006 | Jun 07, 2006 |
What are the latest accounts for RESONATE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RESONATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for RESONATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 15, 2026
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Adrian Lee Barwell as a secretary on Jan 15, 2026 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Miss Camilla Mari Gilchrist as a director on Jan 14, 2026 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Kristian Scutt as a director on Jan 14, 2026 | 2 pages | AP01 | ||||||||||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||||||||||
Change of details for Mrs Anna Christina Ince as a person with significant control on Jul 07, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Adrian Lee Barwell as a person with significant control on Jul 07, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Appointment of Ms Carmen Biatrice Hula as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Daren John Wood as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Benjamin Peter Craig as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Blake Alexander Christian Richmond as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2025
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 07, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Adrian Lee Barwell on Dec 26, 2024 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Adrian Lee Barwell as a person with significant control on Dec 26, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 47 pages | AA | ||||||||||||||||||
Termination of appointment of Peter Terence Millican as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||||||||||||||||||
Change of details for Mrs Anna Christina Ince as a person with significant control on Sep 30, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Adrian Lee Barwell as a person with significant control on Oct 10, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Adrian Lee Barwell as a person with significant control on Aug 21, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Change of details for Mrs Anna Christina Ince as a person with significant control on Aug 21, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Statement of capital on Aug 21, 2024
| 5 pages | SH19 | ||||||||||||||||||
Who are the officers of RESONATE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARWELL, Adrian Lee | Secretary | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | 345036470001 | |||||||
| BARWELL, Adrian Lee | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 175071220003 | |||||
| CRAIG, Benjamin Peter | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 196908000003 | |||||
| GILCHRIST, Camilla Mari | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 323495180001 | |||||
| HULA, Carmen Biatrice | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 239318440001 | |||||
| INCE, Anna Christina | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 86461720002 | |||||
| RICHMOND, Blake Alexander Christian | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 340864480001 | |||||
| SCUTT, Andrew Kristian | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 345035480001 | |||||
| WOOD, Daren John | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 340865390001 | |||||
| GREENWOOD, Martin Andrew | Secretary | The Nest Cricket Hill Lane GU46 6BB Yateley Hampshire | British | 58132110002 | ||||||
| MILLICAN, Peter Terence | Secretary | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | 154619040001 | |||||||
| PETERS, Sheila | Secretary | 146 Hollybush Street Plaistow E13 9EB London | British | 104390110001 | ||||||
| RYMER, Sarah Penelope | Secretary | 42 Hosack Road SW17 7QP London | British | 94331920002 | ||||||
| SIMMONS, Susan | Secretary | The Green Ticknall DE73 7GY Derby 3 | British | 125431690001 | ||||||
| ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | 66832950001 | |||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
| ANGUELOV, Iva | Director | Jermyn Street W1Y 6LX London 54 United Kingdom | United Kingdom | British / Bulgarian | 166351520002 | |||||
| FAWCETT, John Wyndham Henry | Director | Farthings End Moat Lane HP16 9DA Prestwood Buckinghamshire | United Kingdom | British | 183297000001 | |||||
| GREENWOOD, Martin Andrew | Director | The Nest Cricket Hill Lane GU46 6BB Yateley Hampshire | England | British | 58132110002 | |||||
| HENDRIE, Sheena Margaret | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | United Kingdom | British | 116069970001 | |||||
| HILL, Stuart John, Dr | Director | Kynnersley House College Road WV6 8QE Wolverhampton West Midlands | British | 104408810001 | ||||||
| HOLDEN, Philip Leslie | Director | 2 Merion Grove Littleover DE23 4YR Derby Derbyshire | United Kingdom | British | 78874970002 | |||||
| LE CLERCQ, Dirk Willem | Director | Palestrinalaan 48,2253hd Voorschoten Holland | Dutch | 117773180001 | ||||||
| OELFKE, Konstantin Thomas | Director | Jermyn Street SW1Y 6LX London 54 England | England | German | 179879860001 | |||||
| PERRY, Adam | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 194720290001 | |||||
| RUSSO, Lorenzo | Director | c/o Vision Capital Llp 54 Jermyn Street SW1Y 6LX London | England | Italian | 236387950001 | |||||
| SCOTT, Graham Anthony | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 96155460002 | |||||
| SIMMONS, Susan | Director | The Green Ticknall DE73 7GY Derby 3 | England | British | 125431690001 | |||||
| WATERMAN, Richard Charles | Director | 170 Station Road Mickleover DE3 9FJ Derby Derbyshire | British | 116070140001 | ||||||
| WORMSLEY, Alister Gerard | Director | The Former Rectory The Street TN15 0QF Plaxtol Kent | England | British | 114205820002 | |||||
| ZIEVE, Jon Doron | Director | 35 Sedgecombe Avenue Kenton HA3 0HW Harrow Middlesex | Uk | British | 61322030001 |
Who are the persons with significant control of RESONATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adrian Lee Barwell | 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
| |||
| Mrs Anna Christina Ince | Apr 16, 2016 | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | No |
Nationality: British Country of Residence: England | |||
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