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

RESET COMPLIANCE SYSTEMS LIMITED

UNIT 13 EXCELSIOR WORKS, STATION ROAD, SHEFFIELD, SOUTH YORKSHIRE, S35 9YR,
Company Registration Number
06614285
Private Limited Company
Active

Company Overview

About Reset Compliance Systems Ltd
RESET COMPLIANCE SYSTEMS LIMITED was founded on 2008-06-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Reset Compliance Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RESET COMPLIANCE SYSTEMS LIMITED
 
Legal Registered Office
UNIT 13 EXCELSIOR WORKS
STATION ROAD
SHEFFIELD
SOUTH YORKSHIRE
S35 9YR
Other companies in S35
 
Previous Names
RESET CERTIFICATION SCHEME LIMITED20/06/2019
RESET TRAINING LIMITED03/02/2012
Filing Information
Company Number 06614285
Company ID Number 06614285
Date formed 2008-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB934429904  
Last Datalog update: 2024-05-05 07:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESET COMPLIANCE SYSTEMS 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.

Company Officers of RESET COMPLIANCE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR DUCE
Company Secretary 2008-06-09
ARTHUR DUCE
Director 2008-09-01
GARY DUCE
Director 2008-06-09
STEPHEN JOHN MANN
Director 2011-07-22
GEORGINA JAYNE TOWNSEND
Director 2017-08-01
IAN TOWNSEND
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE HODGKINSON
Director 2014-02-07 2016-11-28
DAVID STEWART URQUHART
Director 2012-01-04 2013-06-18
ANTONY RAYMOND PARKER
Director 2009-04-01 2011-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR DUCE PRIERA LIMITED Company Secretary 2008-09-10 CURRENT 2004-05-06 Active
ARTHUR DUCE BAMBOO THAI LIMITED Company Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2014-08-05
ARTHUR DUCE RCS SPORTS AND LEISURE LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
ARTHUR DUCE RCS INDIVIDUAL LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
ARTHUR DUCE SPARKS (YORKSHIRE) LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
ARTHUR DUCE RCS APP LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
ARTHUR DUCE RCS ACCESS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
ARTHUR DUCE RESET TRAINING LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
ARTHUR DUCE PRIERA LIMITED Director 2008-09-10 CURRENT 2004-05-06 Active
GARY DUCE DUCE BUSINESS AND PROJECT MANAGEMENT SERVICES LTD Director 2016-02-18 CURRENT 2016-02-18 Active
GARY DUCE RCS INDIVIDUAL LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
GARY DUCE SPARKS (YORKSHIRE) LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
GARY DUCE RCS APP LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
GARY DUCE RCS ACCESS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
GARY DUCE RESET TRAINING LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
GARY DUCE PRIERA LIMITED Director 2006-08-25 CURRENT 2004-05-06 Active
GEORGINA JAYNE TOWNSEND THE TOWNSEND FILM PRODUCTION COMPANY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
IAN TOWNSEND THE TOWNSEND FILM PRODUCTION COMPANY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
IAN TOWNSEND NOVABIOTICS LIMITED Director 2012-08-02 CURRENT 2004-08-23 Active
IAN TOWNSEND TOWNSEND INVESTMENTS LIMITED Director 2011-12-07 CURRENT 2010-11-12 Active

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
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-30Director's details changed for Miss Georgina Jayne Townsend on 2022-10-08
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-22Solvency Statement dated 26/11/21
2021-12-22Statement by Directors
2021-12-22Statement of capital on GBP 33,672.21
2021-12-22SH19Statement of capital on 2021-12-22 GBP 33,672.21
2021-12-22SH20Statement by Directors
2021-12-22CAP-SSSolvency Statement dated 26/11/21
2021-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-22AP03Appointment of Mrs Wendy Lodge as company secretary on 2021-01-01
2021-03-22TM02Termination of appointment of Arthur Duce on 2020-10-31
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DUCE
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-20RES15CHANGE OF COMPANY NAME 18/01/23
2019-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED MISS GEORGINA JAYNE TOWNSEND
2017-07-24PSC08Notification of a person with significant control statement
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 33672.21
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HODGKINSON
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 33242.21
2016-08-01AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-16SH0131/12/14 STATEMENT OF CAPITAL GBP 31893.70
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 31893.7
2015-07-09AR0109/06/15 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066142850003
2014-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-16RES01ADOPT ARTICLES 16/10/14
2014-10-16RES12VARYING SHARE RIGHTS AND NAMES
2014-10-16SH02Sub-division of shares on 2013-12-06
2014-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-15RES01ADOPT ARTICLES 15/10/14
2014-10-15SH0130/09/14 STATEMENT OF CAPITAL GBP 31760.36
2014-06-09AR0109/06/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27AP01DIRECTOR APPOINTED PROFESSOR TERRY HODGKINSON CBE DL
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21SH0101/08/13 STATEMENT OF CAPITAL GBP 29134
2013-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-16RES01ADOPT ARTICLES 03/07/2013
2013-07-29AR0109/06/13 FULL LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID URQUHART
2013-06-25SH0107/06/13 STATEMENT OF CAPITAL GBP 25134
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID URQUHART
2012-08-28AR0109/06/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DUCE / 31/05/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DUCE / 31/05/2012
2012-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR DUCE / 31/05/2012
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-03RES15CHANGE OF NAME 26/01/2012
2012-02-03CERTNMCOMPANY NAME CHANGED RESET TRAINING LIMITED CERTIFICATE ISSUED ON 03/02/12
2012-01-04AP01DIRECTOR APPOINTED MR DAVID STEWART URQUHART
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PARKER
2011-12-14SH0131/10/11 STATEMENT OF CAPITAL GBP 18890
2011-10-26SH0119/10/11 STATEMENT OF CAPITAL GBP 18220
2011-10-24SH0101/10/11 STATEMENT OF CAPITAL GBP 16890
2011-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-16RES01ADOPT ARTICLES 18/07/2011
2011-07-29AR0109/06/11 FULL LIST
2011-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN MANN
2011-07-22AP01DIRECTOR APPOINTED MR IAN TOWNSEND
2011-07-22SH0121/07/11 STATEMENT OF CAPITAL GBP 15225
2011-06-22AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-06-22SH0131/05/11 STATEMENT OF CAPITAL GBP 12450
2011-03-02SH0128/02/11 STATEMENT OF CAPITAL GBP 12000
2010-09-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-07AR0109/06/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RAYMOND PARKER / 01/06/2010
2010-09-01SH0130/06/10 STATEMENT OF CAPITAL GBP 5000
2010-02-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED MR ARTHUR DUCE
2009-08-10288aDIRECTOR APPOINTED MR ANTONY RAYMOND PARKER
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RESET COMPLIANCE SYSTEMS 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 RESET COMPLIANCE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-18 Outstanding FINANCE YORKSHIRE SEEDCORN LP
DEBENTURE 2012-06-12 Outstanding HSBC BANK PLC
DEBENTURE 2008-07-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 RESET COMPLIANCE SYSTEMS LIMITED

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

RESET COMPLIANCE SYSTEMS LIMITED owns 6 domain names.

rcscard.co.uk   qualificationcard.co.uk   resetcardscheme.co.uk   resetcertificationscheme.co.uk   proofofcompetence.co.uk   proofofcompetency.co.uk  

Trademarks
We have not found any records of RESET COMPLIANCE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESET COMPLIANCE SYSTEMS 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 (62012 - Business and domestic software development) as RESET COMPLIANCE SYSTEMS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where RESET COMPLIANCE SYSTEMS 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 RESET COMPLIANCE SYSTEMS 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 COMPLIANCE SYSTEMS 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.