Background WavePink WaveYellow Wave

RESIDEO DORMANT HOLDINGS COMPANY LIMITED (02387468)

RESIDEO DORMANT HOLDINGS COMPANY LIMITED (02387468) is a dissolved UK company. incorporated on 22 May 1989. with registered office in Winnersh Triangle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RESIDEO DORMANT HOLDINGS COMPANY LIMITED has been registered for 36 years. Current directors include EARLE, Elizabeth Jane, HUDSON, Michele Elaine, RICHARDS, Allan.

Company Number
02387468
Status
dissolved
Type
ltd
Incorporated
22 May 1989
Age
36 years
Address
200 Berkshire Place, Winnersh Triangle, RG41 5RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EARLE, Elizabeth Jane, HUDSON, Michele Elaine, RICHARDS, Allan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDEO DORMANT HOLDINGS COMPANY LIMITED

RESIDEO DORMANT HOLDINGS COMPANY LIMITED is an dissolved company incorporated on 22 May 1989 with the registered office located in Winnersh Triangle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RESIDEO DORMANT HOLDINGS COMPANY LIMITED was registered 36 years ago.(SIC: 74990)

Status

dissolved

Active since 36 years ago

Company No

02387468

LTD Company

Age

36 Years

Incorporated 22 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

NOVAR DORMANT HOLDINGS COMPANY LIMITED
From: 29 December 2000To: 5 November 2021
CARADON DORMANT HOLDINGS COMPANY LIMITED
From: 7 July 1997To: 29 December 2000
CARADON PEAK (NO 1) LIMITED
From: 6 January 1995To: 7 July 1997
PEAK TECHNOLOGIES LIMITED
From: 22 September 1989To: 6 January 1995
FITBRAND LIMITED
From: 22 May 1989To: 22 September 1989
Contact
Address

200 Berkshire Place Winnersh Triangle, RG41 5RD,

Previous Addresses

Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
From: 15 October 2012To: 13 March 2019
Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 22 May 1989To: 15 October 2012
Timeline

24 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
May 89
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Feb 19
Funding Round
Feb 19
Director Joined
Mar 19
Capital Update
Jan 20
Capital Update
Jul 22
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EARLE, Elizabeth Jane

Active
Berkshire Place, Winnersh TriangleRG41 5RD
Born July 1976
Director
Appointed 15 Mar 2019

HUDSON, Michele Elaine

Active
Berkshire Place, Winnersh TriangleRG41 5RD
Born July 1966
Director
Appointed 26 Oct 2018

RICHARDS, Allan

Active
Berkshire Place, Winnersh TriangleRG41 5RD
Born November 1962
Director
Appointed 26 Oct 2018

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

NOVAR SECRETARIAL SERVICES LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate secretary
Appointed N/A
Resigned 30 Jun 2005

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 03 Feb 2015
Resigned 07 Oct 2016

KHELLAFI, Hicham

Resigned
Honeywell House, BracknellRG12 1EB
Born March 1979
Director
Appointed 21 Feb 2011
Resigned 01 Apr 2012

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Feb 2012
Resigned 31 Jul 2015

MCCORMACK, Stuart Robert

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1979
Director
Appointed 07 Oct 2016
Resigned 13 Feb 2017

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 May 2010
Resigned 03 Feb 2015

RICHARDS, Allan

Resigned
Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 May 2010
Resigned 21 Feb 2011

SARAF, Ashish Kumar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1979
Director
Appointed 13 Feb 2017
Resigned 26 Oct 2018

NOVAR NOMINEES LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed N/A
Resigned 01 May 2010

RALLIP HOLDINGS LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed N/A
Resigned 01 May 2010

Persons with significant control

2

1 Active
1 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

155

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 October 2022
DS01DS01
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
SH20SH20
Legacy
6 July 2022
CAP-SSCAP-SS
Resolution
6 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Legacy
27 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2020
SH19Statement of Capital
Legacy
27 January 2020
CAP-SSCAP-SS
Resolution
27 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Resolution
16 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2018
CC04CC04
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
353353
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Legacy
14 September 2005
353353
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
3 January 2001
287Change of Registered Office
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363aAnnual Return
Auditors Resignation Company
10 November 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
30 March 1998
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 1996
AAAnnual Accounts
Legacy
24 April 1996
363aAnnual Return
Legacy
24 April 1996
363(353)363(353)
Legacy
24 April 1996
363(190)363(190)
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Certificate Change Of Name Company
5 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
10 June 1994
363x363x
Legacy
5 June 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
28 July 1993
AAAnnual Accounts
Legacy
10 March 1993
363x363x
Accounts With Accounts Type Dormant
13 July 1992
AAAnnual Accounts
Legacy
11 March 1992
363x363x
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
7 March 1991
363x363x
Legacy
28 November 1990
288288
Legacy
28 November 1990
287Change of Registered Office
Resolution
23 October 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
363363
Resolution
12 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 July 1990
AAAnnual Accounts
Legacy
10 October 1989
224224
Certificate Change Of Name Company
21 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1989
288288
Legacy
11 September 1989
287Change of Registered Office
Memorandum Articles
11 September 1989
MEM/ARTSMEM/ARTS
Resolution
11 September 1989
RESOLUTIONSResolutions
Incorporation Company
22 May 1989
NEWINCIncorporation