UKBizDB.co.uk

RESONANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resonance Limited. The company was founded 22 years ago and was given the registration number 04418625. The firm's registered office is in LAUNCESTON. You can find them at The Great Barn 5 Scarne Court, Hurdon Road, Launceston, Cornwall. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RESONANCE LIMITED
Company Number:04418625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Great Barn 5 Scarne Court, Hurdon Road, Launceston, Cornwall, United Kingdom, PL15 9LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Secretary01 March 2014Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Director01 July 2015Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, England, PL15 9LR

Director17 April 2002Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Director29 January 2013Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Director13 July 2023Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Director20 February 2018Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Director01 March 2021Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Director01 December 2015Active
42 St Thomas Road, Launceston, PL15 8BX

Secretary17 April 2002Active
42 St. Thomas Road, Launceston, Cornwall, PL15 8BX

Secretary08 February 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 2002Active
Forge Cottage, Lower Road, Stuntney, Ely, CB7 5TN

Director17 April 2002Active
The Great Barn, 5 Scarne Court, Hurdon Road, Launceston, United Kingdom, PL15 9LR

Director01 July 2015Active
42 St. Thomas Road, Launceston, Cornwall, PL15 8BX

Director23 May 2012Active
42 St. Thomas Road, Launceston, Cornwall, PL15 8BX

Director01 October 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 April 2002Active

People with Significant Control

Nesta
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58, Victoria Embankment, London, England, EC4Y 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel James Brewer
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:The Great Barn, 5 Scarne Court, Launceston, United Kingdom, PL15 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Accounts

Accounts with accounts type group.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-18Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-26Change of constitution

Statement of companys objects.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Resolution

Resolution.

Download
2019-03-13Change of constitution

Statement of companys objects.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.