Resonate Search And Selection Limited

General information

Name:

Resonate Search And Selection Ltd

Office Address:

1200 Century Way Thorpe Park Business Park Collon LS15 8ZA Leeds

Number: 08913170

Incorporation date: 2014-02-26

Dissolution date: 2023-04-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 marks the start of Resonate Search And Selection Limited, the company that was situated at 1200 Century Way Thorpe Park, Business Park Collon, Leeds. The company was founded on Wednesday 26th February 2014. The firm registration number was 08913170 and its area code was LS15 8ZA. This company had been present on the British market for 9 years up until Tuesday 11th April 2023. Created as Gweco 618, it used the name up till 2014, the year it got changed to Resonate Search And Selection Limited.

The executives were as follow: Alison C. selected to lead the company on Tuesday 1st July 2014 and Martin T. selected to lead the company 10 years ago.

Executives who had control over the firm were as follows: Alison C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Resonate Search And Selection Limited 2014-06-02
  • Gweco 618 Limited 2014-02-26

Trade marks

Trademark UK00003061475
Trademark image:-
Trademark name:RESONATE
Status:Application Published
Filing date:2014-06-25
Owner name:Resonate Search and Selection Limited
Owner address:1200 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZA

Financial data based on annual reports

Company staff

Alison C.

Role: Director

Appointed: 01 July 2014

Latest update: 7 September 2023

Martin T.

Role: Director

Appointed: 30 May 2014

Latest update: 7 September 2023

People with significant control

Alison C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Therese E.
Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
9
Company Age

Similar companies nearby

Closest companies