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

RESET FINANCE LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
05038828
Private Limited Company
Liquidation

Company Overview

About Reset Finance Ltd
RESET FINANCE LIMITED was founded on 2004-02-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Reset Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RESET FINANCE LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in N20
 
Previous Names
THE LANDMARK EXCHANGE LIMITED14/09/2007
SIMON LEWIS LIMITED05/12/2005
Filing Information
Company Number 05038828
Company ID Number 05038828
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 09/02/2012
Return next due 09/03/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-04 14:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESET FINANCE LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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.

Company Officers of RESET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEWIS GILBERT
Director 2004-02-09
MICHAEL DAVID VALENTINE
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE ABRAHAMS
Company Secretary 2004-02-09 2009-03-31
SDG SECRETARIES LIMITED
Nominated Secretary 2004-02-09 2004-02-09
SDG REGISTRARS LIMITED
Nominated Director 2004-02-09 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEWIS GILBERT INTERNATIONAL AGENCY GROUP LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-09-27
SIMON LEWIS GILBERT GVG ASSET MANAGEMENT LIMITED Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2016-09-27
SIMON LEWIS GILBERT EVERYTHING US LIMITED Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2016-06-28
SIMON LEWIS GILBERT TRILLION SOLUTIONS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-04-05
SIMON LEWIS GILBERT SIMIC INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2017-11-14
SIMON LEWIS GILBERT FLOW CAPITAL LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2018-05-15
MICHAEL DAVID VALENTINE THE EYESPY GROUP LIMITED Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2018-02-13
MICHAEL DAVID VALENTINE INTERNATIONAL AGENCY GROUP LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-09-27
MICHAEL DAVID VALENTINE GVG ASSET MANAGEMENT LIMITED Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2016-09-27
MICHAEL DAVID VALENTINE COSTBOSS LIMITED Director 2015-04-01 CURRENT 2003-03-10 Active
MICHAEL DAVID VALENTINE EVERYTHING US LIMITED Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2016-06-28
MICHAEL DAVID VALENTINE TRILLION SOLUTIONS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-04-05
MICHAEL DAVID VALENTINE SIMIC INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2017-11-14
MICHAEL DAVID VALENTINE FLOW CAPITAL LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2018-05-15
MICHAEL DAVID VALENTINE CJMS GLOBAL LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2015-03-10
MICHAEL DAVID VALENTINE LIQUID LOANS LIMITED Director 2012-01-16 CURRENT 2011-04-26 Dissolved 2016-08-16
MICHAEL DAVID VALENTINE CANNON FINANCE LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-07-27
MICHAEL DAVID VALENTINE MSM CREDIT LIMITED Director 2009-06-09 CURRENT 2009-04-15 Active - Proposal to Strike off
MICHAEL DAVID VALENTINE THE SIMIC PARTNERSHIP LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2017-10-18
MICHAEL DAVID VALENTINE COMPUTERPOINT LIMITED Director 2007-10-29 CURRENT 2007-10-29 Active - Proposal to Strike off

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
2022-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-07-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-17600Appointment of a voluntary liquidator
2022-05-17LIQ10Removal of liquidator by court order
2021-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-14
2020-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-14
2019-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-14
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT
2018-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-14
2017-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-14
2016-07-214.68 Liquidators' statement of receipts and payments to 2016-05-14
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Brook Point 1412-1420 High Road London N20 9BH United Kingdom
2015-07-104.68 Liquidators' statement of receipts and payments to 2015-05-14
2015-01-064.33Voluntary liquidation resignation of liquidator
2014-06-254.68 Liquidators' statement of receipts and payments to 2013-05-14
2012-05-254.20Volunatary liquidation statement of affairs with form 4.19
2012-05-21600Appointment of a voluntary liquidator
2012-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/12 FROM Athene House 86 the Broadway Mill Hill London NW7 3TD
2012-02-17LATEST SOC17/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-17AR0109/02/12 ANNUAL RETURN FULL LIST
2012-02-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0109/02/11 ANNUAL RETURN FULL LIST
2011-03-23CH01Director's details changed for Simon Gilbert on 2011-02-08
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0109/02/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VALENTINE / 31/01/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-1888(2)AD 16/06/09 GBP SI 99@1=99 GBP IC 1/100
2009-06-04363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTINE / 01/04/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTINE / 31/03/2009
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY CLAIRE ABRAHAMS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM ATHENE HOUSE 86 THE BROADWAY LONDON NW7 3TD
2009-03-17225CURREXT FROM 28/02/2009 TO 31/03/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2008-09-24288aDIRECTOR APPOINTED MICHAEL DAVID VALENTINE
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-21363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-09-14CERTNMCOMPANY NAME CHANGED THE LANDMARK EXCHANGE LIMITED CERTIFICATE ISSUED ON 14/09/07
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-06-20363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-07-07363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-05CERTNMCOMPANY NAME CHANGED SIMON LEWIS LIMITED CERTIFICATE ISSUED ON 05/12/05
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH
2005-03-14363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED
2004-04-26288aNEW SECRETARY APPOINTED
2004-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RESET FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-17
Fines / Sanctions
No fines or sanctions have been issued against RESET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESET FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

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

RESET FINANCE LIMITED owns 6 domain names.

claimbacktoday.co.uk   ivatoday.co.uk   paulsimonbeds.co.uk   resetrecycle.co.uk   ppitoday.co.uk   swiftiva.co.uk  

Trademarks
We have not found any records of RESET FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESET FINANCE 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 RESET FINANCE 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 RESET FINANCE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRESET FINANCE LIMITEDEvent Date2013-05-09
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Brook Point, 1412-1420 High Road, London N20 9BH, on 11 July 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH no later than 12 noon on the business day before the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESET FINANCE 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 RESET FINANCE 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.