General information

Name:

Reson8 Limited

Office Address:

C/o Kelly Accounting 42 Comrie Street PH7 4AX Crieff

Number: SC284153

Incorporation date: 2005-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at C/o Kelly Accounting, Crieff PH7 4AX Reson8 Ltd is a Private Limited Company registered under the SC284153 Companies House Reg No. It was established 19 years ago. This particular Reson8 Ltd company functioned under four different names before it adapted the current name. The company was originally established as of Genecoe and was switched to Run Meetings on Friday 19th June 2020. The company's third name was present name until 2008. This firm's SIC and NACE codes are 70229 which stands for Management consultancy activities other than financial management. 2022-05-31 is the last time the company accounts were filed.

5 transactions have been registered in 2013 with a sum total of £98,700. In 2012 there was a similar number of transactions (exactly 23) that added up to £345,320. The Council conducted 1 transaction in 2011, this added up to £25,258. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 36 transactions and issued invoices for £990,309. Cooperation with the Department for Transport council covered the following areas: Agency and Restructuring & Sale-hs1/eil-prof Fees.

Currently, the directors registered by this specific company are: Dean W. assigned this position on Wednesday 3rd June 2020 and Alex G. assigned this position four years ago.

  • Previous company's names
  • Reson8 Ltd 2020-06-19
  • Genecoe Ltd 2009-10-12
  • Run Meetings Ltd 2008-01-03
  • Genecoe Ltd 2007-01-15
  • Genesis Consulting Europe Limited 2005-05-04

Financial data based on annual reports

Company staff

Dean W.

Role: Director

Appointed: 03 June 2020

Latest update: 2 April 2024

Alex G.

Role: Director

Appointed: 03 June 2020

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Dean W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alex G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dean W.
Notified on 3 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alex G.
Notified on 3 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hugh K.
Notified on 3 June 2020
Ceased on 17 June 2021
Nature of control:
over 3/4 of shares
Christopher R.
Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control:
1/2 or less of shares
Elaine R.
Notified on 5 January 2019
Ceased on 3 June 2020
Nature of control:
1/2 or less of shares
Hugh K.
Notified on 6 April 2016
Ceased on 5 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on May 31, 2022 (AA)
filed on: 13th, February 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 5 £ 98 700.29
2013-03-01 021-02-0031800 £ 30 172.76 Agency
2013-04-30 021-02-0034755 £ 28 034.84 Agency
2013-04-30 021-02-0034754 £ 20 338.80 Agency
2012 Department for Transport 23 £ 345 319.80
2012-11-14 021-02-0024031 £ 34 170.59 Agency
2012-08-14 021-02-0018552 £ 31 680.00 Agency
2012-09-11 021-02-0020141 £ 29 520.00 Agency
2011 Department for Transport 1 £ 25 257.63
2011-03-29 PIN012325 £ 25 257.63 Restructuring & Sale-hs1/eil-prof Fees
2010 Department for Transport 3 £ 289 494.08
2010-03-26 PIN009278 £ 107 908.04 Restructuring & Sale-hs1/eil-prof Fees
2010-02-26 PIN009006 £ 107 358.13 Restructuring & Sale-hs1/eil-prof Fees
2010-01-29 PIN008649 £ 74 227.91 Restructuring & Sale-hs1/eil-prof Fees
2009 Department for Transport 4 £ 231 537.20
2009-10-30 PIN007953 £ 68 611.09 Restructuring & Sale-hs1/eil-prof Fees
2009-12-30 PIN008452 £ 55 470.31 Restructuring & Sale-hs1/eil-prof Fees
2009-11-30 PIN008200 £ 53 762.32 Restructuring & Sale-hs1/eil-prof Fees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode