Background WavePink WaveYellow Wave

RESONATE GROUP LIMITED (05839985)

RESONATE GROUP LIMITED (05839985) is an active UK company. incorporated on 7 June 2006. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. RESONATE GROUP LIMITED has been registered for 19 years. Current directors include BARWELL, Adrian Lee, CRAIG, Benjamin Peter, GILCHRIST, Camilla Mari and 5 others.

Company Number
05839985
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Hudson House 2 Hudson Way, Derby, DE24 8HS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARWELL, Adrian Lee, CRAIG, Benjamin Peter, GILCHRIST, Camilla Mari, HULA, Carmen Biatrice, INCE, Anna Christina, RICHMOND, Blake Alexander Christian, SCUTT, Andrew Kristian, WOOD, Daren John
SIC Codes
62012, 62020, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONATE GROUP LIMITED

RESONATE GROUP LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. RESONATE GROUP LIMITED was registered 19 years ago.(SIC: 62012, 62020, 70229, 74909)

Status

active

Active since 19 years ago

Company No

05839985

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DELTARAIL GROUP LIMITED
From: 6 September 2006To: 14 September 2016
RAIL NEWCO 2 LIMITED
From: 7 June 2006To: 6 September 2006
Contact
Address

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

Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 10
Director Left
Sept 10
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Mar 15
Director Left
Feb 19
Director Left
Feb 19
Director Left
Oct 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BARWELL, Adrian Lee

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Secretary
Appointed 14 Jan 2026

BARWELL, Adrian Lee

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born April 1973
Director
Appointed 01 Dec 2012

CRAIG, Benjamin Peter

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born October 1984
Director
Appointed 01 Oct 2025

GILCHRIST, Camilla Mari

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born January 1995
Director
Appointed 14 Jan 2026

HULA, Carmen Biatrice

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

INCE, Anna Christina

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born May 1963
Director
Appointed 22 Jan 2007

RICHMOND, Blake Alexander Christian

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

SCUTT, Andrew Kristian

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born August 1978
Director
Appointed 14 Jan 2026

WOOD, Daren John

Active
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born April 1968
Director
Appointed 01 Oct 2025

GREENWOOD, Martin Andrew

Resigned
The Nest, YateleyGU46 6BB
Secretary
Appointed 19 Sept 2006
Resigned 12 Oct 2007

MILLICAN, Peter Terence

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Secretary
Appointed 01 Oct 2010
Resigned 28 Nov 2024

PETERS, Sheila

Resigned
146 Hollybush Street, LondonE13 9EB
Secretary
Appointed 07 Jun 2006
Resigned 07 Jul 2006

RYMER, Sarah Penelope

Resigned
42 Hosack Road, LondonSW17 7QP
Secretary
Appointed 07 Jul 2006
Resigned 19 Sept 2006

SIMMONS, Susan

Resigned
The Green, DerbyDE73 7GY
Secretary
Appointed 22 Oct 2007
Resigned 30 Sept 2010

ALDRIDGE, Mark Ewart

Resigned
Rustlings Park, LissGU33 7EZ
Born May 1950
Director
Appointed 02 Sept 2006
Resigned 31 Jan 2015

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 07 Jun 2006
Resigned 07 Jul 2006

FAWCETT, John Wyndham Henry

Resigned
Farthings End, PrestwoodHP16 9DA
Born April 1958
Director
Appointed 25 May 2007
Resigned 20 Nov 2012

GREENWOOD, Martin Andrew

Resigned
The Nest, YateleyGU46 6BB
Born June 1957
Director
Appointed 02 Sept 2006
Resigned 12 Oct 2007

HENDRIE, Sheena Margaret

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born September 1957
Director
Appointed 02 Sept 2006
Resigned 22 Jan 2019

HILL, Stuart John, Dr

Resigned
Kynnersley House, WolverhamptonWV6 8QE
Born March 1950
Director
Appointed 02 Sept 2006
Resigned 15 Nov 2006

HOLDEN, Philip Leslie

Resigned
2 Merion Grove, DerbyDE23 4YR
Born March 1952
Director
Appointed 02 Sept 2006
Resigned 22 Jan 2013

LE CLERQ, Dick Willem

Resigned
Palestrinalaan 48, Voorschoten
Born March 1951
Director
Appointed 02 Sept 2006
Resigned 28 Apr 2009

PERRY, Adam

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born March 1964
Director
Appointed 21 Jan 2015
Resigned 29 Sept 2023

SCOTT, Graham Anthony

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born July 1959
Director
Appointed 02 Sept 2006
Resigned 22 Jan 2019

SIMMONS, Susan

Resigned
The Green, DerbyDE73 7GY
Born April 1956
Director
Appointed 22 Oct 2007
Resigned 30 Sept 2010

WATERMAN, Richard Charles

Resigned
170 Station Road, DerbyDE3 9FJ
Born February 1953
Director
Appointed 02 Sept 2006
Resigned 30 Sept 2008

WORMSLEY, Alister Gerard

Resigned
Hunters Moon Long Mill Lane, CrouchTN15 8QD
Born November 1967
Director
Appointed 07 Jul 2006
Resigned 19 Sept 2006

ZIEVE, Jon Doron

Resigned
35 Sedgecombe Avenue, HarrowHA3 0HW
Born March 1950
Director
Appointed 26 Apr 2007
Resigned 31 May 2010

Persons with significant control

1

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 Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Resolution
14 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
8 December 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Legacy
16 June 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
13 November 2006
88(2)O88(2)O
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Incorporation Company
7 June 2006
NEWINCIncorporation