RESONATE NEWCO 4 LIMITED

RESONATE NEWCO 4 LIMITED

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

    Company NameRESONATE NEWCO 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05839999
    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 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 AddressNo

    What were the previous names of RESONATE NEWCO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAIL NEWCO 4 LIMITEDJun 07, 2006Jun 07, 2006

    What are the latest accounts for RESONATE NEWCO 4 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 NEWCO 4 LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for RESONATE NEWCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Termination of appointment of Anna Christina Ince as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Adrian Lee Barwell as a director on Oct 01, 2025

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    8 pagesAA

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

    2 pagesCH01

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

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    17 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    8 pagesAA

    Accounts for a dormant company made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Termination of appointment of Resonate Group Limited as a director on Jan 25, 2019

    1 pagesTM01

    Appointment of Mrs Anna Christina Ince as a director on Jan 25, 2019

    2 pagesAP01

    Appointment of Mr Adrian Lee Barwell as a director on Jan 25, 2019

    2 pagesAP01

    Termination of appointment of Anna Christina Ince as a director on Jan 24, 2019

    1 pagesTM01

    Termination of appointment of Adrian Lee Barwell as a director on Jan 24, 2019

    1 pagesTM01

    Who are the officers of RESONATE NEWCO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    154619690001
    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
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    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
    BARWELL, Adrian Lee
    Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    Derbyshire
    England
    Director
    Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    Derbyshire
    England
    EnglandBritish175071220002
    GREENWOOD, Martin Andrew
    The Nest
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    Director
    The Nest
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    EnglandBritish58132110002
    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
    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
    INCE, Anna Christina
    Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    England
    Director
    Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    England
    EnglandBritish86461720002
    SIMMONS, Susan
    The Green
    Ticknall
    DE73 7GY Derby
    3
    England
    Director
    The Green
    Ticknall
    DE73 7GY Derby
    3
    England
    EnglandBritish125431690002
    WORMSLEY, Alister Gerard
    Hunters Moon Long Mill Lane
    TN15 8QD Crouch
    Kent
    Director
    Hunters Moon Long Mill Lane
    TN15 8QD Crouch
    Kent
    United KingdomBritish114205820001
    RESONATE GROUP LIMITED
    2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    England
    Director
    2 Hudson Way
    Pride Park
    DE24 8HS Derby
    Hudson House
    England
    Identification TypeEuropean Economic Area
    Registration Number05839985
    255042010001

    Who are the persons with significant control of RESONATE NEWCO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Resonate Group Limited
    Hudson Way
    Pride Park
    DE24 8HS Derby
    2 Hudson Way
    England
    Apr 06, 2016
    Hudson Way
    Pride Park
    DE24 8HS Derby
    2 Hudson Way
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05839985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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