Background WavePink WaveYellow Wave

RESONANCE LIMITED (04418625)

RESONANCE LIMITED (04418625) is an active UK company. incorporated on 17 April 2002. with registered office in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RESONANCE LIMITED has been registered for 23 years. Current directors include BREWER, Daniel James, CHISHOLM, Simon Leslie, LAING, James David Athole and 3 others.

Company Number
04418625
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
The Great Barn 5 Scarne Court, Launceston, PL15 9LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BREWER, Daniel James, CHISHOLM, Simon Leslie, LAING, James David Athole, PERREAU, Michael Leslie, POPE, Tim, SHACKLETON, Karen Elaine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONANCE LIMITED

RESONANCE LIMITED is an active company incorporated on 17 April 2002 with the registered office located in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RESONANCE LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04418625

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

The Great Barn 5 Scarne Court Hurdon Road Launceston, PL15 9LR,

Previous Addresses

42 st. Thomas Road Launceston Cornwall PL15 8BX
From: 17 April 2002To: 2 November 2017
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 11
Funding Round
Dec 11
Director Joined
Jul 12
Director Joined
Feb 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
May 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Dec 15
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Joined
Mar 18
Funding Round
Mar 20
Director Left
Apr 20
Loan Secured
Aug 20
Director Joined
Mar 21
Funding Round
Apr 21
Owner Exit
Apr 21
Director Left
Aug 22
Director Joined
Sept 23
Capital Reduction
Oct 24
Share Buyback
Oct 24
Loan Secured
Nov 25
Director Left
Mar 26
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

GORMAN, Sharon Joan

Active
5 Scarne Court, LauncestonPL15 9LR
Secretary
Appointed 01 Mar 2014

BREWER, Daniel James

Active
5 Scarne Court, LauncestonPL15 9LR
Born October 1976
Director
Appointed 17 Apr 2002

CHISHOLM, Simon Leslie

Active
5 Scarne Court, LauncestonPL15 9LR
Born October 1971
Director
Appointed 29 Jan 2013

LAING, James David Athole

Active
5 Scarne Court, LauncestonPL15 9LR
Born June 1972
Director
Appointed 13 Jul 2023

PERREAU, Michael Leslie

Active
5 Scarne Court, LauncestonPL15 9LR
Born September 1955
Director
Appointed 20 Feb 2018

POPE, Tim

Active
5 Scarne Court, LauncestonPL15 9LR
Born July 1973
Director
Appointed 01 Mar 2021

SHACKLETON, Karen Elaine

Active
5 Scarne Court, LauncestonPL15 9LR
Born September 1962
Director
Appointed 01 Dec 2015

BREWER, Daniel James

Resigned
42 St Thomas Road, LauncestonPL15 8BX
Secretary
Appointed 17 Apr 2002
Resigned 08 Feb 2012

PATERSON, Robert James

Resigned
42 St. Thomas Road, CornwallPL15 8BX
Secretary
Appointed 08 Feb 2012
Resigned 01 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 17 Apr 2002

BHATIA, Anita

Resigned
5 Scarne Court, LauncestonPL15 9LR
Born September 1975
Director
Appointed 01 Jul 2015
Resigned 28 Feb 2026

DAWE, Peter John, Dr

Resigned
Forge Cottage, ElyCB7 5TN
Born July 1954
Director
Appointed 17 Apr 2002
Resigned 31 Jul 2022

HODGKIN, Graham John

Resigned
5 Scarne Court, LauncestonPL15 9LR
Born July 1966
Director
Appointed 01 Jul 2015
Resigned 12 Feb 2020

HODSON, Claire

Resigned
42 St. Thomas Road, CornwallPL15 8BX
Born May 1957
Director
Appointed 23 May 2012
Resigned 30 Apr 2014

PATERSON, Robert James

Resigned
42 St. Thomas Road, CornwallPL15 8BX
Born March 1947
Director
Appointed 01 Oct 2011
Resigned 12 Nov 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Apr 2002
Resigned 17 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Nesta

Ceased
Victoria Embankment, LondonEC4Y 0DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2021

Mr Daniel James Brewer

Active
5 Scarne Court, LauncestonPL15 9LR
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Resolution
29 October 2024
RESOLUTIONSResolutions
Memorandum Articles
29 October 2024
MAMA
Capital Cancellation Shares
17 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 June 2019
CC04CC04
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Resolution
13 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2019
CC04CC04
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Resolution
28 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
190190
Legacy
18 December 2006
353353
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
287Change of Registered Office
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
88(2)R88(2)R
Legacy
6 August 2002
225Change of Accounting Reference Date
Legacy
1 July 2002
288cChange of Particulars
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Incorporation Company
17 April 2002
NEWINCIncorporation