UKBizDB.co.uk

RESONATE KT LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director14 June 2013Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 April 2022Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PU

Secretary01 October 2009Active
Jesmond View Bere Court Road, Pangbourne, Reading, RG8 8JU

Secretary19 May 2004Active
242 High Street, Langley, Slough, SL3 8LL

Corporate Secretary16 July 2004Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 July 2022Active
Slot 0542, Nassau, Nassau, The Bahamas,

Director16 July 2004Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PU

Director05 March 2013Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director20 October 2014Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 April 2016Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director14 June 2013Active
420, Thames Valley Park Drive, Reading, Uk, RG6 1PU

Director05 March 2013Active
243 West Malvern Road, Malvern, WR14 4BE

Director19 May 2004Active
2752, Signal Ridge View S.W., Calgary, Canada, T3H 2J5

Director16 July 2004Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director31 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Resolution

Resolution.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.