Background WavePink WaveYellow Wave

RESONANCE IMPACT INVESTMENT LIMITED (07349971)

RESONANCE IMPACT INVESTMENT LIMITED (07349971) is an active UK company. incorporated on 18 August 2010. with registered office in Launceston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. RESONANCE IMPACT INVESTMENT LIMITED has been registered for 15 years. Current directors include BREWER, Daniel James, CHISHOLM, Simon Leslie, LAING, James David Athole and 1 others.

Company Number
07349971
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
The Great Barn 5 Scarne Court, Launceston, PL15 9LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BREWER, Daniel James, CHISHOLM, Simon Leslie, LAING, James David Athole, SHACKLETON, Karen Elaine
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONANCE IMPACT INVESTMENT LIMITED

RESONANCE IMPACT INVESTMENT LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Launceston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. RESONANCE IMPACT INVESTMENT LIMITED was registered 15 years ago.(SIC: 64303)

Status

active

Active since 15 years ago

Company No

07349971

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

RESONANCE REAL ESTATE INVESTMENT MANAGEMENT LIMITED
From: 18 August 2010To: 14 August 2012
Contact
Address

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

Previous Addresses

42 st Thomas Road Launceston PL15 8BX
From: 18 August 2010To: 2 November 2017
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Director Left
Jul 14
Director Left
Dec 14
Funding Round
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
Apr 19
Funding Round
Jan 22
Director Joined
Nov 23
Director Left
Mar 26
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 18 Aug 2010

CHISHOLM, Simon Leslie

Active
5 Scarne Court, LauncestonPL15 9LR
Born October 1971
Director
Appointed 18 Jul 2012

LAING, James David Athole

Active
5 Scarne Court, LauncestonPL15 9LR
Born June 1972
Director
Appointed 14 Nov 2023

SHACKLETON, Karen Elaine

Active
5 Scarne Court, LauncestonPL15 9LR
Born September 1962
Director
Appointed 10 Mar 2016

BREWER, Daniel

Resigned
St Thomas Road, LauncestonPL15 8BX
Secretary
Appointed 18 Aug 2010
Resigned 18 Jul 2012

PATERSON, Robert

Resigned
St Thomas Road, LauncestonPL15 8BX
Secretary
Appointed 18 Jul 2012
Resigned 01 Mar 2014

BHATIA, Anita

Resigned
5 Scarne Court, LauncestonPL15 9LR
Born September 1975
Director
Appointed 10 Mar 2016
Resigned 28 Feb 2026

HODSON, Claire

Resigned
St Thomas Road, LauncestonPL15 8BX
Born May 1957
Director
Appointed 18 Jul 2012
Resigned 30 Apr 2014

PATERSON, Robert James

Resigned
St Thomas Road, LauncestonPL15 8BX
Born March 1947
Director
Appointed 18 Jul 2012
Resigned 12 Nov 2014

Persons with significant control

1

5 Scarne Court, LauncestonPL15 9LR

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
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
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
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
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
8 September 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Incorporation Company
18 August 2010
NEWINCIncorporation