Background WavePink WaveYellow Wave

RESIDENTLY HOLDINGS LIMITED (10965217)

RESIDENTLY HOLDINGS LIMITED (10965217) is an active UK company. incorporated on 15 September 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. RESIDENTLY HOLDINGS LIMITED has been registered for 8 years. Current directors include ALLASON, Thomas Edward Michael, COHEN, Daniel Abraham, EMBIRICOS, Nicholas Epaminondas and 2 others.

Company Number
10965217
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
4th Floor 100 Fenchurch Street, London, EC3M 5JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLASON, Thomas Edward Michael, COHEN, Daniel Abraham, EMBIRICOS, Nicholas Epaminondas, LOVE, Adrian Orlando Toby John, RAJASEKAR, Sunil
SIC Codes
62012, 62020, 62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTLY HOLDINGS LIMITED

RESIDENTLY HOLDINGS LIMITED is an active company incorporated on 15 September 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. RESIDENTLY HOLDINGS LIMITED was registered 8 years ago.(SIC: 62012, 62020, 62090, 63120)

Status

active

Active since 8 years ago

Company No

10965217

LTD Company

Age

8 Years

Incorporated 15 September 2017

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

RESIDENT.LY HOLDINGS LIMITED
From: 15 September 2017To: 12 October 2017
Contact
Address

4th Floor 100 Fenchurch Street London, EC3M 5JD,

Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Dec 17
Funding Round
Feb 18
Share Issue
Mar 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Director Left
Sept 22
Funding Round
Oct 23
Director Left
Jun 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
19
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALLASON, Thomas Edward Michael

Active
100 Fenchurch Street, LondonEC3M 5JD
Born August 1980
Director
Appointed 15 Sept 2017

COHEN, Daniel Abraham

Active
100 Fenchurch Street, LondonEC3M 5JD
Born September 1978
Director
Appointed 01 Jan 2026

EMBIRICOS, Nicholas Epaminondas

Active
100 Fenchurch Street, LondonEC3M 5JD
Born June 1980
Director
Appointed 27 Feb 2025

LOVE, Adrian Orlando Toby John

Active
100 Fenchurch Street, LondonEC3M 5JD
Born October 1986
Director
Appointed 07 Nov 2023

RAJASEKAR, Sunil

Active
100 Fenchurch Street, LondonEC3M 5JD
Born May 1974
Director
Appointed 03 Feb 2021

KUKADIA, Sachin

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born November 1983
Director
Appointed 18 Oct 2018
Resigned 03 Feb 2021

NUSSENBAUM, Antoine Benjamin

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born August 1981
Director
Appointed 30 Jul 2020
Resigned 09 Nov 2023

OHLUND, Sven

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born November 1963
Director
Appointed 18 Oct 2018
Resigned 28 Aug 2022

Persons with significant control

1

Thomas Edward Michael Allason

Active
100 Fenchurch Street, LondonEC3M 5JD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Memorandum Articles
28 February 2026
MAMA
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Memorandum Articles
13 February 2026
MAMA
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
7 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Resolution
16 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 March 2018
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 March 2018
MAMA
Resolution
14 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Resolution
11 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Incorporation Company
15 September 2017
NEWINCIncorporation