Background WavePink WaveYellow Wave

RESONATE NOTIFIED BODY LIMITED (03524823)

RESONATE NOTIFIED BODY LIMITED (03524823) is an active UK company. incorporated on 10 March 1998. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESONATE NOTIFIED BODY LIMITED has been registered for 28 years. Current directors include HULA, Carmen Biatrice, RICHMOND, Blake Alexander Christian.

Company Number
03524823
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
Hudson House 2 Hudson Way, Derby, DE24 8HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HULA, Carmen Biatrice, RICHMOND, Blake Alexander Christian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONATE NOTIFIED BODY LIMITED

RESONATE NOTIFIED BODY LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESONATE NOTIFIED BODY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03524823

LTD Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DELTARAIL NOTIFIED BODY LIMITED
From: 2 October 2006To: 13 October 2016
AEA TECHNOLOGY RAIL NOTIFIED BODY LTD
From: 23 February 2004To: 2 October 2006
AEA TECHNOLOGY ELECTROCAT LIMITED
From: 10 December 1999To: 23 February 2004
AEA TECHNOLOGY INSTRUMENTATION LIMITED
From: 10 March 1998To: 10 December 1999
Contact
Address

Hudson House 2 Hudson Way Pride Park Derby, DE24 8HS,

Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Owner Exit
Jul 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HULA, Carmen Biatrice

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born June 1973
Director
Appointed 01 Oct 2025

RICHMOND, Blake Alexander Christian

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born May 1987
Director
Appointed 01 Oct 2025

MILLICAN, Peter Terence

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Secretary
Appointed 19 Sept 2006
Resigned 28 Nov 2024

RUSSELL, Keith John

Resigned
Elsfield Crafts End, DidcotOX11 0SA
Secretary
Appointed 10 Mar 1998
Resigned 19 Sept 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Mar 1998
Resigned 10 Mar 1998

ALEXANDER, Mark Charles Hugh Orkell

Resigned
Sherborne House, FaringdonSN7 7SA
Born November 1958
Director
Appointed 30 Jun 2001
Resigned 01 Jul 2002

BARWELL, Adrian Lee

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born April 1973
Director
Appointed 25 Jan 2019
Resigned 01 Oct 2025

HIPPSLEY, Charles

Resigned
Ashcroft Close, OxfordOX2 9SE
Born May 1957
Director
Appointed 20 Feb 2004
Resigned 14 Oct 2005

HOLDEN, Philip Leslie

Resigned
2 Merion Grove, DerbyDE23 4YR
Born March 1952
Director
Appointed 25 May 2007
Resigned 23 Sept 2008

LINDSAY, David

Resigned
92 Sandringham Road, WatfordWD24 7BE
Born May 1956
Director
Appointed 01 Jul 2002
Resigned 20 Feb 2004

MOLE, Robert

Resigned
248 Breedon Street, Long EatonNG10 4FD
Born April 1956
Director
Appointed 01 Apr 2004
Resigned 11 Aug 2005

PROCTOR, Raymond

Resigned
Meadow House, WirksworthDE4 4EB
Born March 1945
Director
Appointed 10 Mar 1998
Resigned 30 Jun 2001

RUSSELL, Keith John

Resigned
Elsfield Crafts End, DidcotOX11 0SA
Born April 1955
Director
Appointed 10 Mar 1998
Resigned 19 Sept 2006

SCOTT, Graham Anthony

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born July 1959
Director
Appointed 23 Sept 2008
Resigned 22 Jan 2019

SCOTT, Graham Anthony

Resigned
277 Uttoxeter Road, DerbyDE3 9AF
Born July 1959
Director
Appointed 20 Feb 2004
Resigned 01 Apr 2004

SMITH, Robin Sidney

Resigned
6 Walnut Grove, WinchesterSO22 5HR
Born February 1950
Director
Appointed 01 Jul 2005
Resigned 31 May 2007

WRIGHT, Stephen Paul

Resigned
134 Merlin Way, DerbyDE3 0UJ
Born January 1970
Director
Appointed 01 Apr 2004
Resigned 19 Aug 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Mar 1998
Resigned 10 Mar 1998

RESONATE GROUP LIMITED

Resigned
2 Hudson Way, DerbyDE24 8HS
Corporate director
Appointed 24 Jan 2019
Resigned 25 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
2 Hudson Way, DerbyDE24 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Sept 2016
Hudson Way, DerbyDE24 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Secretary Company With Change Date
10 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
16 June 2007
287Change of Registered Office
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
9 October 2006
287Change of Registered Office
Memorandum Articles
9 October 2006
MEM/ARTSMEM/ARTS
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2006
363aAnnual Return
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2000
AAAnnual Accounts
Legacy
11 July 2000
287Change of Registered Office
Legacy
7 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
363sAnnual Return (shuttle)
Resolution
17 February 1999
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
287Change of Registered Office
Incorporation Company
10 March 1998
NEWINCIncorporation