Background WavePink WaveYellow Wave

RESONATE NEWCO 4 LIMITED (05839999)

RESONATE NEWCO 4 LIMITED (05839999) is an active UK company. incorporated on 7 June 2006. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RESONATE NEWCO 4 LIMITED has been registered for 19 years. Current directors include HULA, Carmen Biatrice, RICHMOND, Blake Alexander Christian.

Company Number
05839999
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Hudson House 2 Hudson Way, Derby, DE24 8HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HULA, Carmen Biatrice, RICHMOND, Blake Alexander Christian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONATE NEWCO 4 LIMITED

RESONATE NEWCO 4 LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RESONATE NEWCO 4 LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05839999

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 7 May 2025 (10 months 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

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

RAIL NEWCO 4 LIMITED
From: 7 June 2006To: 13 October 2016
Contact
Address

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

Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Sept 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

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 17 Jul 2006

RYMER, Sarah Penelope

Resigned
42 Hosack Road, LondonSW17 7QP
Secretary
Appointed 17 Jul 2006
Resigned 19 Sept 2006

SIMMONS, Susan

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

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 07 Jun 2006
Resigned 17 Jul 2006

BARWELL, Adrian Lee

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

BARWELL, Adrian Lee

Resigned
Hudson Way, DerbyDE24 8HS
Born April 1973
Director
Appointed 16 Jan 2013
Resigned 24 Jan 2019

GREENWOOD, Martin Andrew

Resigned
The Nest, YateleyGU46 6BB
Born June 1957
Director
Appointed 19 Sept 2006
Resigned 12 Oct 2007

HILL, Stuart John, Dr

Resigned
Kynnersley House, WolverhamptonWV6 8QE
Born March 1950
Director
Appointed 19 Sept 2006
Resigned 15 Nov 2006

HOLDEN, Philip Leslie

Resigned
2 Merion Grove, DerbyDE23 4YR
Born March 1952
Director
Appointed 19 Sept 2006
Resigned 22 Jan 2013

INCE, Anna Christina

Resigned
Hudson House 2 Hudson Way, DerbyDE24 8HS
Born May 1963
Director
Appointed 25 Jan 2019
Resigned 01 Oct 2025

INCE, Anna Christina

Resigned
Hudson Way, DerbyDE24 8HS
Born May 1963
Director
Appointed 16 Jan 2013
Resigned 24 Jan 2019

SIMMONS, Susan

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

WORMSLEY, Alister Gerard

Resigned
Hunters Moon Long Mill Lane, CrouchTN15 8QD
Born November 1967
Director
Appointed 17 Jul 2006
Resigned 19 Sept 2006

RESONATE GROUP LIMITED

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

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

77

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
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination 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
Accounts With Accounts Type Dormant
7 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
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 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
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
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 Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 February 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Resolution
13 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
16 June 2007
287Change of Registered Office
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
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
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Incorporation Company
7 June 2006
NEWINCIncorporation