Background WavePink WaveYellow Wave

RESILLION UK HOLDING LTD (11208137)

RESILLION UK HOLDING LTD (11208137) is an active UK company. incorporated on 15 February 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RESILLION UK HOLDING LTD has been registered for 8 years. Current directors include HAMILTON, Sharon Langwade, KOTTLER, Yaron Barnea.

Company Number
11208137
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
22 Gas Street, Birmingham, B1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMILTON, Sharon Langwade, KOTTLER, Yaron Barnea
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESILLION UK HOLDING LTD

RESILLION UK HOLDING LTD is an active company incorporated on 15 February 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RESILLION UK HOLDING LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11208137

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

EUROFINS DIGITAL TESTING UK HOLDING LTD
From: 15 February 2018To: 12 June 2023
Contact
Address

22 Gas Street Birmingham, B1 2JT,

Previous Addresses

I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
From: 15 February 2018To: 9 June 2023
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Sept 18
Owner Exit
Feb 19
Funding Round
Jun 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAMILTON, Sharon Langwade

Active
Gas Street, BirminghamB1 2JT
Born November 1969
Director
Appointed 10 Mar 2023

KOTTLER, Yaron Barnea

Active
Gas Street, BirminghamB1 2JT
Born July 1977
Director
Appointed 12 Jan 2024

MILES, Sonia

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 01 Mar 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 15 Feb 2018
Resigned 31 Mar 2022

VOHRA, Atiquah

Resigned
Gas Street, BirminghamB1 2JT
Secretary
Appointed 12 Jan 2024
Resigned 01 Jun 2024

ASSADI, Alireza

Resigned
Gas Street, BirminghamB1 2JT
Born June 1972
Director
Appointed 10 Mar 2023
Resigned 12 Jan 2024

BARRAU, Stephane Rene Ernest

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born August 1969
Director
Appointed 15 Feb 2018
Resigned 10 Mar 2023

CRAEYBECKX, Johan

Resigned
Gas Street, BirminghamB1 2JT
Born December 1973
Director
Appointed 12 Jan 2024
Resigned 14 Jul 2025

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 15 Feb 2018
Resigned 26 Apr 2022

WATTS, Michael Robert

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 26 Apr 2022
Resigned 10 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Duke Of York Square, LondonSW3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Val Fleuri, LuxembourgL-1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018
Ceased 01 Mar 2023
Val Fleuri, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Legacy
15 August 2019
RP04CS01RP04CS01
Confirmation Statement
20 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2018
NEWINCIncorporation