UKBizDB.co.uk

RESONATE HANTS LTD

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

This company is commonly known as Resonate Hants Ltd. The company was founded 7 years ago and was given the registration number 10224598. The firm's registered office is in RINGWOOD. You can find them at Pintail House, Duck Island Lane, Ringwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESONATE HANTS LTD
Company Number:10224598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pintail House, Duck Island Lane, Ringwood, England, BH24 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY

Director18 July 2017Active
5 Funtley Court, Funtley Hill, Fareham, United Kingdom, PO16 7UY

Director18 July 2017Active
Unit 5 Merchant, Evegate Business Park, Ashford, England, TN25 6SX

Director09 June 2016Active
Casa Dei Bambini, St Johns Hall, St Johns Street, Winchester, United Kingdom, SO23 0HF

Director20 June 2017Active
5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY

Director20 June 2017Active

People with Significant Control

Anna Nicholls
Notified on:18 July 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Salmon
Notified on:18 July 2017
Status:Active
Date of birth:December 1964
Nationality:Australian
Country of residence:United Kingdom
Address:5 Funtley Court, Funtley Hill, Fareham, United Kingdom, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Noelle Hartley Raven
Notified on:01 June 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-20Address

Change registered office address company with date old address new address.

Download
2021-08-07Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Resolution

Resolution.

Download
2021-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Change account reference date company previous extended.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Capital

Capital return purchase own shares.

Download
2020-06-12Capital

Capital cancellation shares.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2018-03-07Accounts

Change account reference date company current shortened.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.