Background WavePink WaveYellow Wave

RESIDEO OVERSEAS LIMITED (04644240)

RESIDEO OVERSEAS LIMITED (04644240) is an active UK company. incorporated on 22 January 2003. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RESIDEO OVERSEAS LIMITED has been registered for 23 years. Current directors include BARNER, Brian Elliott, EARLE, Elizabeth Jane.

Company Number
04644240
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
Unit 6 Broadgate Business Park Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNER, Brian Elliott, EARLE, Elizabeth Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDEO OVERSEAS LIMITED

RESIDEO OVERSEAS LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RESIDEO OVERSEAS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04644240

LTD Company

Age

23 Years

Incorporated 22 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

NOVAR OVERSEAS LIMITED
From: 28 June 2004To: 5 October 2021
NOVAR INTELLIGENT BUILDING SYSTEMS LIMITED
From: 11 November 2003To: 28 June 2004
CRUSHDRAMA LIMITED
From: 22 January 2003To: 11 November 2003
Contact
Address

Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
From: 13 March 2019To: 12 June 2024
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 January 2003To: 15 October 2012
Timeline

28 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 13
Director Joined
Jun 13
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
Capital Update
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Feb 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jan 24
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BARNER, Brian Elliott

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1981
Director
Appointed 08 Jul 2022

EARLE, Elizabeth Jane

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 15 Mar 2019

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 26 Feb 2003
Resigned 30 Jun 2005

SISEC LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 26 Feb 2003

CARPENTER, Howard Frederick

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1961
Director
Appointed 02 Aug 2010
Resigned 01 Jun 2013

FRASER, Grant William

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

HUDSON, Michele Elaine

Resigned
Berkshire Place, Winnersh TriangleRG41 5RD
Born July 1966
Director
Appointed 26 Oct 2018
Resigned 22 Jan 2023

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Jun 2013
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
Berkshire Place, Winnersh TriangleRG41 5RD
Born November 1962
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2024

RICHARDS, Allan

Resigned
Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 May 2010
Resigned 02 Aug 2010

SARAF, Ashish Kumar

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

ZHUKOVSKIY, Vladimir

Resigned
Berkshire Place, Winnersh TriangleRG41 5RD
Born November 1983
Director
Appointed 08 Jun 2020
Resigned 28 Feb 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jan 2003
Resigned 26 Feb 2003

NOVAR NOMINEES LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed 26 Feb 2003
Resigned 01 May 2010

RALLIP HOLDINGS LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed 26 Feb 2003
Resigned 01 May 2010

Persons with significant control

2

1 Active
1 Ceased
Oldham Broadway Business Park, OldhamOL9 9XA

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

139

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 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
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
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
Capital Statement Capital Company With Date Currency Figure
25 September 2018
SH19Statement of Capital
Legacy
24 September 2018
SH20SH20
Legacy
24 September 2018
CAP-SSCAP-SS
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
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
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 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
18 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2016
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
18 February 2016
AD04Change of Accounting Records Location
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
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
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
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Move Registers To Sail Company
8 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
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
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
353353
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
288cChange of Particulars
Legacy
2 February 2006
123Notice of Increase in Nominal Capital
Legacy
28 December 2005
155(6)a155(6)a
Legacy
16 December 2005
123Notice of Increase in Nominal Capital
Legacy
13 December 2005
88(2)R88(2)R
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
353353
Legacy
26 August 2005
88(2)R88(2)R
Legacy
26 August 2005
123Notice of Increase in Nominal Capital
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
15 July 2004
88(2)R88(2)R
Legacy
9 July 2004
123Notice of Increase in Nominal Capital
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Memorandum Articles
8 July 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
8 July 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
287Change of Registered Office
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Incorporation Company
22 January 2003
NEWINCIncorporation