Background WavePink WaveYellow Wave

RESONANT CIRCUITS LIMITED (07007594)

RESONANT CIRCUITS LIMITED (07007594) is an active UK company. incorporated on 2 September 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. RESONANT CIRCUITS LIMITED has been registered for 16 years. Current directors include PANKHURST, Quentin Andrew, Dr, SOUTHERN, Paul, Dr..

Company Number
07007594
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
PANKHURST, Quentin Andrew, Dr, SOUTHERN, Paul, Dr.
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONANT CIRCUITS LIMITED

RESONANT CIRCUITS LIMITED is an active company incorporated on 2 September 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. RESONANT CIRCUITS LIMITED was registered 16 years ago.(SIC: 71200)

Status

active

Active since 16 years ago

Company No

07007594

LTD Company

Age

16 Years

Incorporated 2 September 2009

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 3 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 20 January 2021To: 20 November 2023
62 Wilson Street London EC2A 2BU England
From: 24 May 2018To: 20 January 2021
C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE
From: 11 September 2013To: 24 May 2018
50 Loraine Mansions Widdenham Road London N7 9SH England
From: 22 October 2012To: 11 September 2013
the Royal Institution of Great Britain Davy-Faraday Research Laboratories 21 Albemarle Street London W1S 4BS United Kingdom
From: 28 September 2010To: 22 October 2012
50 Loraine Mansions Widdenham Road London N7 9SH
From: 2 September 2009To: 28 September 2010
Timeline

7 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Sept 11
Funding Round
Jan 12
Share Issue
Jun 12
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Feb 17
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PANKHURST, Quentin Andrew, Dr

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1960
Director
Appointed 14 Feb 2017

SOUTHERN, Paul, Dr.

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1980
Director
Appointed 02 Sept 2009

PANKHURST, Quentin Andrew, Prof.

Resigned
3 Shakespeare Road, LondonN3 1XE
Born August 1960
Director
Appointed 27 Jan 2016
Resigned 18 Oct 2016

Persons with significant control

2

Dr. Paul Southern

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Dr Quentin Andrew Pankhurst

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1960

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 September 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
8 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
24 September 2009
287Change of Registered Office
Incorporation Company
2 September 2009
NEWINCIncorporation