CompanyTrack
R

RESONATE-UCC HOLDINGS LTD

Active Birmingham

Information technology consultancy activities

106 employees Website
Software Productivity & collaboration tools Information technology consultancy activitiesOther information technology service activities
R

RESONATE-UCC HOLDINGS LTD

Information technology consultancy activities

Founded 12 Mar 2019 Active Birmingham, England 106 employees resonate-ucc.com
Software Productivity & collaboration tools Information technology consultancy activitiesOther information technology service activities
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 1 Apr 2025
Net assets £2.61M £288.15K 2023 year on year
Total assets £5.42M £483.81K 2023 year on year
Total Liabilities £2.82M £195.67K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

James House Warwick Road Sparkhill Birmingham B11 2LE England

Office ()

London, England, United Kingdom, Europe

Credit Report

Discover RESONATE-UCC HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£508.91k

Decreased by £391.69k (-43%)

Net Assets

£2.61M

Increased by £288.15k (+12%)

Total Liabilities

£2.82M

Increased by £195.67k (+7%)

Turnover

£11.07M

Employees

106

Increased by 7 (+7%)

Debt Ratio

52%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 4,054 Shares £936k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Aug 20234,054£936k£230.88

Officers

Officers

6 active 4 resigned
Status
Amolak Singh BhooiDirectorBritishUnited Kingdom5414 Oct 2019Active
Dennis Andrew BadmanDirectorBritishEngland5319 Feb 2024Active
Graham John FryDirectorBritishEngland5319 Feb 2024Active
Ian James ParslowDirectorBritishUnited Kingdom5914 Oct 2019Active
Robert GarciaDirectorBritishUnited Kingdom6212 Mar 2019Active
Steven Paul RigbyDirectorBritishUnited Kingdom5319 Feb 2024Active

Shareholders

Shareholders (23)

Specialist Computer Centres Plc
94.0%
50,30411 Mar 2025
Specialist Computer Centres Plc
5.9%
3,13811 Mar 2025
Vladimir Chladny
0.0%
011 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Specialist Computer Centres Plc

United Kingdom

Active
Notified 19 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robert Garcia

Ceased 27 Sept 2019

Ceased

Group Structure

Group Structure

SPECIALIST COMPUTER CENTRES PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCC UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCC EMEA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIGBY GROUP (RG) PLC united kingdom
RESONATE-UCC HOLDINGS LTD Current Company
RESONATE CONSULTANCY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updatesView(3 pages)
11 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-11 with updatesView(6 pages)
20 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(25 pages)
25 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-11 with updatesView(7 pages)
13 Mar 2024OfficersChange to director Mr Ian James Parslow on 2024-03-13View(2 pages)
1 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

11 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-11 with updates

20 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

25 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-11 with updates

13 Mar 2024 Officers

Change to director Mr Ian James Parslow on 2024-03-13

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-31 with no updates

10 months ago on 1 Apr 2025

Confirmation statement made on 2025-03-11 with updates

11 months ago on 11 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 20 Dec 2024

Confirmation statement made on 2024-03-11 with updates

1 years ago on 25 Mar 2024

Change to director Mr Ian James Parslow on 2024-03-13

1 years ago on 13 Mar 2024