This company is commonly known as Resonate Kt Limited. The company was founded 20 years ago and was given the registration number 05132989. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | RESONATE KT LIMITED |
---|---|---|
Company Number | : | 05132989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 14 June 2013 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 April 2022 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PU | Secretary | 01 October 2009 | Active |
Jesmond View Bere Court Road, Pangbourne, Reading, RG8 8JU | Secretary | 19 May 2004 | Active |
242 High Street, Langley, Slough, SL3 8LL | Corporate Secretary | 16 July 2004 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 July 2022 | Active |
Slot 0542, Nassau, Nassau, The Bahamas, | Director | 16 July 2004 | Active |
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PU | Director | 05 March 2013 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 20 October 2014 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 April 2016 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 14 June 2013 | Active |
420, Thames Valley Park Drive, Reading, Uk, RG6 1PU | Director | 05 March 2013 | Active |
243 West Malvern Road, Malvern, WR14 4BE | Director | 19 May 2004 | Active |
2752, Signal Ridge View S.W., Calgary, Canada, T3H 2J5 | Director | 16 July 2004 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 31 May 2018 | Active |
Micro Focus Mhc Limited | ||
Notified on | : | 10 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lawn, 22 - 23 Old Bath Road, Newbury, England, RG14 1QN |
Nature of control | : |
|
Sysgenics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 420, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-02 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-04-02 | Insolvency | Legacy. | Download |
2024-04-02 | Capital | Legacy. | Download |
2024-04-02 | Insolvency | Legacy. | Download |
2024-04-02 | Capital | Legacy. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.