Background WavePink WaveYellow Wave

RESONANCE REAL LETTINGS NOMINEE LIMITED (08260704)

RESONANCE REAL LETTINGS NOMINEE LIMITED (08260704) is an active UK company. incorporated on 19 October 2012. with registered office in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RESONANCE REAL LETTINGS NOMINEE LIMITED has been registered for 13 years. Current directors include BREWER, Daniel James, CHISHOLM, Simon Leslie.

Company Number
08260704
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
The Great Barn 5 Scarne Court, Launceston, PL15 9LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BREWER, Daniel James, CHISHOLM, Simon Leslie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONANCE REAL LETTINGS NOMINEE LIMITED

RESONANCE REAL LETTINGS NOMINEE LIMITED is an active company incorporated on 19 October 2012 with the registered office located in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RESONANCE REAL LETTINGS NOMINEE LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08260704

LTD Company

Age

13 Years

Incorporated 19 October 2012

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 9 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

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

Previous Addresses

42 st. Thomas Road Launceston Cornwall PL15 8BX
From: 19 October 2012To: 2 November 2017
Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jul 14
Director Left
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 19 Oct 2012

CHISHOLM, Simon Leslie

Active
5 Scarne Court, LauncestonPL15 9LR
Born October 1971
Director
Appointed 19 Oct 2012

PATERSON, Robert

Resigned
St. Thomas Road, LauncestonPL15 8BX
Secretary
Appointed 19 Oct 2012
Resigned 01 Mar 2014

HODSON, Claire

Resigned
St. Thomas Road, LauncestonPL15 8BX
Born May 1957
Director
Appointed 19 Oct 2012
Resigned 30 Apr 2014

PATERSON, Robert James

Resigned
St. Thomas Road, LauncestonPL15 8BX
Born March 1947
Director
Appointed 19 Oct 2012
Resigned 12 Nov 2014

Persons with significant control

1

Resonance Ltd

Active
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

34

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 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 No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 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
Change Account Reference Date Company Current Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Incorporation Company
19 October 2012
NEWINCIncorporation