Resonance Limited LAUNCESTON


Founded in 2002, Resonance, classified under reg no. 04418625 is an active company. Currently registered at The Great Barn 5 Scarne Court PL15 9LR, Launceston the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely James L., Tim P. and Michael P. and others. In addition one secretary - Sharon G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Resonance Limited Address / Contact

Office Address The Great Barn 5 Scarne Court
Office Address2 Hurdon Road
Town Launceston
Post code PL15 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418625
Date of Incorporation Wed, 17th Apr 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

James L.

Position: Director

Appointed: 13 July 2023

Tim P.

Position: Director

Appointed: 01 March 2021

Michael P.

Position: Director

Appointed: 20 February 2018

Karen S.

Position: Director

Appointed: 01 December 2015

Anita B.

Position: Director

Appointed: 01 July 2015

Sharon G.

Position: Secretary

Appointed: 01 March 2014

Simon C.

Position: Director

Appointed: 29 January 2013

Daniel B.

Position: Director

Appointed: 17 April 2002

Graham H.

Position: Director

Appointed: 01 July 2015

Resigned: 12 February 2020

Claire H.

Position: Director

Appointed: 23 May 2012

Resigned: 30 April 2014

Robert P.

Position: Secretary

Appointed: 08 February 2012

Resigned: 01 March 2014

Robert P.

Position: Director

Appointed: 01 October 2011

Resigned: 12 November 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Peter D.

Position: Director

Appointed: 17 April 2002

Resigned: 31 July 2022

Daniel B.

Position: Secretary

Appointed: 17 April 2002

Resigned: 08 February 2012

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Daniel B. This PSC and has 25-50% shares. The second one in the PSC register is Nesta that put London, England as the official address. This PSC has a legal form of "a charity", owns 25-50% shares. This PSC owns 25-50% shares.

Daniel B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nesta

58 Victoria Embankment, London, EC4Y 0DS, England

Legal authority Charities Act
Legal form Charity
Notified on 6 April 2016
Ceased on 4 April 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 30th, March 2024
Free Download (42 pages)

Company search

Advertisements