RESONATE NEWCO 4 LIMITED
Overview
| Company Name | RESONATE NEWCO 4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05839999 |
| 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 NEWCO 4 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RESONATE NEWCO 4 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 NEWCO 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAIL NEWCO 4 LIMITED | Jun 07, 2006 | Jun 07, 2006 |
What are the latest accounts for RESONATE NEWCO 4 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 NEWCO 4 LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for RESONATE NEWCO 4 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Blake Alexander Christian Richmond as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anna Christina Ince as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Adrian Lee Barwell as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms Carmen Biatrice Hula as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 8 pages | AA | ||
Director's details changed for Mr Adrian Lee Barwell on Dec 26, 2024 | 2 pages | CH01 | ||
Termination of appointment of Peter Terence Millican as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 17 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||
Termination of appointment of Resonate Group Limited as a director on Jan 25, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Anna Christina Ince as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Adrian Lee Barwell as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Anna Christina Ince as a director on Jan 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Adrian Lee Barwell as a director on Jan 24, 2019 | 1 pages | TM01 | ||
Who are the officers of RESONATE NEWCO 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HULA, Carmen Biatrice | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 239318440001 | |||||||||
| RICHMOND, Blake Alexander Christian | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 340864480001 | |||||||||
| 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 | 154619690001 | |||||||||||
| 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 | ||||||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||||||
| BARWELL, Adrian Lee | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 175071220003 | |||||||||
| BARWELL, Adrian Lee | Director | Hudson Way Pride Park DE24 8HS Derby Hudson House Derbyshire England | England | British | 175071220002 | |||||||||
| GREENWOOD, Martin Andrew | Director | The Nest Cricket Hill Lane GU46 6BB Yateley Hampshire | England | British | 58132110002 | |||||||||
| 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 | |||||||||
| INCE, Anna Christina | Director | Hudson House 2 Hudson Way Pride Park DE24 8HS Derby Derbyshire | England | British | 86461720002 | |||||||||
| INCE, Anna Christina | Director | Hudson Way Pride Park DE24 8HS Derby Hudson House England | England | British | 86461720002 | |||||||||
| SIMMONS, Susan | Director | The Green Ticknall DE73 7GY Derby 3 England | England | British | 125431690002 | |||||||||
| WORMSLEY, Alister Gerard | Director | Hunters Moon Long Mill Lane TN15 8QD Crouch Kent | United Kingdom | British | 114205820001 | |||||||||
| RESONATE GROUP LIMITED | Director | 2 Hudson Way Pride Park DE24 8HS Derby Hudson House England |
| 255042010001 |
Who are the persons with significant control of RESONATE NEWCO 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resonate Group Limited | Apr 06, 2016 | Hudson Way Pride Park DE24 8HS Derby 2 Hudson Way England | No | ||||||||||
| |||||||||||||
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