Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFLECTIVE SOLUTIONS LIMITED
Company Information for

REFLECTIVE SOLUTIONS LIMITED

1-3 WHEELGATE, MALTON, NORTH YORKSHIRE, YO17 7HT,
Company Registration Number
03605590
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reflective Solutions Ltd
REFLECTIVE SOLUTIONS LIMITED was founded on 1998-07-28 and has its registered office in Malton. The organisation's status is listed as "Active - Proposal to Strike off". Reflective Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
REFLECTIVE SOLUTIONS LIMITED
 
Legal Registered Office
1-3 WHEELGATE
MALTON
NORTH YORKSHIRE
YO17 7HT
Other companies in CB9
 
Filing Information
Company Number 03605590
Company ID Number 03605590
Date formed 1998-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts 
VAT Number /Sales tax ID GB722224082  
Last Datalog update: 2019-02-05 13:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFLECTIVE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REFLECTIVE SOLUTIONS LIMITED
The following companies were found which have the same name as REFLECTIVE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Reflective Solutions Audio Visual Ltd. 1265 Flos Road Seven W Elmvale Ontario L0L 1P0 Active Company formed on the 2014-09-17
REFLECTIVE SOLUTIONS INC. 51 MAIN ST. Niagara LOCKPORT NY 14094 Active Company formed on the 2000-06-23
REFLECTIVE SOLUTIONS 2 INC. 701 SENECA STREET SUITE 609 BUFFALO NEW YORK 14210 Active Company formed on the 2015-06-02
REFLECTIVE SOLUTIONS INC Georgia Unknown
REFLECTIVE SOLUTIONS INC Georgia Unknown
REFLECTIVE SOLUTIONS LLC New Jersey Unknown
REFLECTIVE SOLUTIONS LLC California Unknown
Reflective Solutions LLC Maryland Unknown
REFLECTIVE SOLUTIONS INC Georgia Unknown
REFLECTIVE SOLUTIONS LIMITED 4 MIDDLE STREET TAUNTON SOMERSET TA1 1SH Active - Proposal to Strike off Company formed on the 2020-10-02
REFLECTIVE SOLUTIONS MENTAL HEALTH, PLLC 240 S STADUIM WAY TACOMA WA 98402 Dissolved Company formed on the 2021-01-07
REFLECTIVE SOLUTIONS MENTAL HEALTH PLLC 32034 AUGUST WOODS WAY CONROE TX 77385 Active Company formed on the 2024-01-15
REFLECTIVE SOLUTIONS LTD 64 WESTWARD RISE BARRY CF62 6PP Active Company formed on the 2024-01-31

Company Officers of REFLECTIVE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN DUKES
Company Secretary 2018-02-05
OWEN RICHARD DUKES
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RODZ HOLDINGS LIMITED
Company Secretary 2014-11-27 2018-02-05
ROBERT ZYSBLAT
Director 2014-11-21 2015-12-31
EDWARD JOHN ALLAN
Director 2008-01-30 2015-01-08
PHILIP ALLAN
Director 2009-03-12 2014-11-21
GRAHAM LEONARD WILLIAM PARSONS
Company Secretary 2006-01-30 2014-11-03
GRAHAM LEONARD WILLIAM PARSONS
Director 1998-08-06 2014-11-03
ROBERT MICHAEL WIRSZYCZ
Director 2006-04-01 2014-10-29
PAUL SPRATLEY
Director 2006-01-30 2007-08-17
RAYMOND PETER MCDERMOTT
Company Secretary 1998-08-06 2006-01-30
RAYMOND PETER MCDERMOTT
Director 2001-05-31 2006-01-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-07-28 1998-08-06
ACCESS NOMINEES LIMITED
Nominated Director 1998-07-28 1998-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN RICHARD DUKES DUKES GROUP LTD Director 2014-08-18 CURRENT 2014-08-18 Active
OWEN RICHARD DUKES RODZ HOLDINGS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Liquidation
OWEN RICHARD DUKES TONER CUTTER LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-09DS01Application to strike the company off the register
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-05-22AP03Appointment of Mrs Kathleen Dukes as company secretary on 2018-02-05
2018-05-22TM02Termination of appointment of Rodz Holdings Limited on 2018-02-05
2018-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-05-12DISS40DISS40 (DISS40(SOAD))
2018-05-12DISS40DISS40 (DISS40(SOAD))
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 329
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-02-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Sunny Bank Acklam Malton North Yorkshire YO17 9RG England
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZYSBLAT
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM 192B Station Road Edgware Middlesex HA8 7AR
2015-04-01SH0101/04/15 STATEMENT OF CAPITAL GBP 329
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 329
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 235
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-12SH0112/03/15 STATEMENT OF CAPITAL GBP 206.8
2015-03-12SH0112/03/15 STATEMENT OF CAPITAL GBP 235
2015-03-09AR0109/03/15 ANNUAL RETURN FULL LIST
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN ALLAN
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-28AP04CORPORATE SECRETARY APPOINTED RODZ HOLDINGS LIMITED
2014-11-24AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-21AP01DIRECTOR APPOINTED MR OWEN RICHARD DUKES
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLAN
2014-11-21AP01DIRECTOR APPOINTED MR ROBERT ZYSBLAT
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARSONS
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM PARSONS
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 206.8
2014-08-21AR0128/07/14 FULL LIST
2013-11-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-14AR0128/07/13 FULL LIST
2013-06-10SH0118/03/13 STATEMENT OF CAPITAL GBP 141.46
2013-01-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-04AR0128/07/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-12AR0128/07/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-09AR0128/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEONARD WILLIAM PARSONS / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLAN / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ALLAN / 01/10/2009
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED PHILLIP ALLAN
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED EDWARD JOHN ALLAN
2008-03-1088(2)AD 30/01/08 GBP SI 2652@0.01=26.52 GBP IC 114/140.52
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-08-21225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-10-23225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-29122S-DIV 30/01/06
2006-03-29RES13SUB DIV-ALLOTT GRANT OP 30/01/06
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-1688(2)RAD 31/01/06--------- £ SI 1494@.01=14 £ IC 100/114
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-08-31363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 17 BICESTER ROAD RICHMOND SURREY TW9 4QL
2002-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-03225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2001-08-30363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-08-21288aNEW DIRECTOR APPOINTED
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-09363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-25363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1998-08-26SRES01ALTER MEM AND ARTS 06/08/98
1998-08-24288aNEW SECRETARY APPOINTED
1998-08-24288bSECRETARY RESIGNED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288bDIRECTOR RESIGNED
1998-08-24287REGISTERED OFFICE CHANGED ON 24/08/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1998-08-12CERTNMCOMPANY NAME CHANGED LEGEND CONSULTANCY LTD CERTIFICATE ISSUED ON 13/08/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to REFLECTIVE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFLECTIVE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-19 Satisfied PHILIP ALLAN
DEBENTURE 2006-03-14 Satisfied GRAHAM LEONARD WILLIAM PARSONS
Creditors
Creditors Due After One Year 2013-04-30 £ 272,701
Creditors Due After One Year 2011-04-30 £ 282,201
Creditors Due Within One Year 2013-04-30 £ 98,730
Creditors Due Within One Year 2012-04-30 £ 360,493
Creditors Due Within One Year 2012-04-30 £ 360,493
Creditors Due Within One Year 2011-04-30 £ 166,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFLECTIVE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 119,591
Cash Bank In Hand 2012-04-30 £ 62,200
Cash Bank In Hand 2012-04-30 £ 62,200
Cash Bank In Hand 2011-04-30 £ 375,815
Current Assets 2013-04-30 £ 325,121
Current Assets 2012-04-30 £ 259,445
Current Assets 2012-04-30 £ 259,445
Current Assets 2011-04-30 £ 645,235
Debtors 2013-04-30 £ 205,530
Debtors 2012-04-30 £ 197,245
Debtors 2012-04-30 £ 197,245
Debtors 2011-04-30 £ 269,420
Fixed Assets 2013-04-30 £ 11,800
Fixed Assets 2012-04-30 £ 12,292
Fixed Assets 2012-04-30 £ 12,292
Fixed Assets 2011-04-30 £ 14,478
Secured Debts 2013-04-30 £ 272,701
Secured Debts 2012-04-30 £ 272,701
Secured Debts 2012-04-30 £ 272,701
Secured Debts 2011-04-30 £ 272,701
Tangible Fixed Assets 2013-04-30 £ 5,950
Tangible Fixed Assets 2012-04-30 £ 6,442
Tangible Fixed Assets 2012-04-30 £ 6,442
Tangible Fixed Assets 2011-04-30 £ 8,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REFLECTIVE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

REFLECTIVE SOLUTIONS LIMITED owns 1 domain names.

reflective.co.uk  

Trademarks
We have not found any records of REFLECTIVE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFLECTIVE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as REFLECTIVE SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where REFLECTIVE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFLECTIVE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFLECTIVE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.