Background WavePink WaveYellow Wave

RESONATE-UCC HOLDINGS LTD (11877349)

RESONATE-UCC HOLDINGS LTD (11877349) is an active UK company. incorporated on 12 March 2019. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. RESONATE-UCC HOLDINGS LTD has been registered for 7 years. Current directors include BHOOI, Amolak Singh, DILLON, Thomas Michael John, PARSLOW, Ian James and 1 others.

Company Number
11877349
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
James House Warwick Road, Birmingham, B11 2LE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BHOOI, Amolak Singh, DILLON, Thomas Michael John, PARSLOW, Ian James, RIGBY, Steven Paul
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONATE-UCC HOLDINGS LTD

RESONATE-UCC HOLDINGS LTD is an active company incorporated on 12 March 2019 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. RESONATE-UCC HOLDINGS LTD was registered 7 years ago.(SIC: 62020, 62090)

Status

active

Active since 7 years ago

Company No

11877349

LTD Company

Age

7 Years

Incorporated 12 March 2019

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 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: 12 March 2019To: 26 February 2024
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Share Issue
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Share Buyback
Nov 19
Owner Exit
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Aug 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
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
4
Funding
17
Officers
1
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 14 Oct 2019

DILLON, Thomas Michael John

Active
Warwick Road, BirminghamB11 2LE
Born October 1980
Director
Appointed 31 Dec 2025

PARSLOW, Ian James

Active
Warwick Road, BirminghamB11 2LE
Born August 1966
Director
Appointed 14 Oct 2019

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, Robert

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1963
Director
Appointed 12 Mar 2019
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 14 Oct 2019
Resigned 19 Feb 2024

VISSER, Douwe

Resigned
Gladiolentuin 4, Bergschenhoek2662 CJ
Born December 1960
Director
Appointed 14 Oct 2019
Resigned 19 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
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 19 Feb 2024

Mr Robert Garcia

Ceased
Wenlock Road, LondonN1 7GU
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2019
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 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 Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
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 Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2024
PSC09Update to PSC Statements
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
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
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Capital Cancellation Treasury Shares With Date Currency Capital Figure
26 February 2024
SH05Notice of Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 February 2024
SH04Notice of Sale or Transfer under s727
Second Filing Of Confirmation Statement With Made Up Date
22 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
11 November 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
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Capital Name Of Class Of Shares
29 July 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
10 October 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
12 March 2019
NEWINCIncorporation