Background WavePink WaveYellow Wave

RESONATE CONSULTANCY LTD (09478886)

RESONATE CONSULTANCY LTD (09478886) is an active UK company. incorporated on 9 March 2015. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. RESONATE CONSULTANCY LTD has been registered for 11 years. Current directors include BHOOI, Amolak Singh, BROWN, Russell Lee, PARSLOW, Ian James and 1 others.

Company Number
09478886
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
James House Warwick Road, Birmingham, B11 2LE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BHOOI, Amolak Singh, BROWN, Russell Lee, PARSLOW, Ian James, RIGBY, Steven Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONATE CONSULTANCY LTD

RESONATE CONSULTANCY LTD is an active company incorporated on 9 March 2015 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. RESONATE CONSULTANCY LTD was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09478886

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

James House Warwick Road Sparkhill Birmingham, B11 2LE,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 9 March 2015To: 26 February 2024
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Issue
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Sept 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BHOOI, Amolak Singh

Active
Warwick Road, BirminghamB11 2LE
Born April 1971
Director
Appointed 09 Mar 2015

BROWN, Russell Lee

Active
Warwick Road, BirminghamB11 2LE
Born September 1980
Director
Appointed 01 Mar 2026

PARSLOW, Ian James

Active
Warwick Road, BirminghamB11 2LE
Born August 1966
Director
Appointed 17 Dec 2015

RIGBY, Steven Paul

Active
Brook Street, LondonW1K 5EG
Born December 1972
Director
Appointed 19 Feb 2024

BADMAN, Dennis Andrew

Resigned
Warwick Road, BirminghamB11 2LE
Born August 1972
Director
Appointed 19 Feb 2024
Resigned 31 Dec 2025

FRY, Graham John

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1972
Director
Appointed 19 Feb 2024
Resigned 31 Dec 2025

GALLO, Patrik

Resigned
Hrasovik, Hrasovik04442
Born March 1986
Director
Appointed 22 Sept 2020
Resigned 19 Feb 2024

GARCIA JR, Robert Francis

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1963
Director
Appointed 09 Mar 2015
Resigned 31 Dec 2025

TSIMARIS, Konstantinos

Resigned
Kezmarska 22, Kosice04011
Born August 1986
Director
Appointed 22 Sept 2020
Resigned 19 Feb 2024

VAN ROOIJ, Henricus Jacobus Wilhelmus

Resigned
Van Culemborglaan, Renswoude3927 DD
Born December 1960
Director
Appointed 17 Dec 2015
Resigned 19 Feb 2024

VISSER, Douwe

Resigned
Wenlock Road, LondonN1 7GU
Born December 1960
Director
Appointed 09 Mar 2015
Resigned 19 Feb 2024

Persons with significant control

1

Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2019
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
12 July 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
4 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Incorporation Company
9 March 2015
NEWINCIncorporation