This company is commonly known as Reflect Digital Limited. The company was founded 13 years ago and was given the registration number 07519322. The firm's registered office is in MAIDSTONE. You can find them at 3rd Floor Kestrel House, Knightrider Street, Maidstone, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | REFLECT DIGITAL LIMITED |
---|---|---|
Company Number | : | 07519322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Kestrel House, Knightrider Street, Maidstone, Kent, England, ME15 6LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, James Whatman Court, Turkey Mill, Maidstone, England, ME14 5SS | Director | 24 April 2013 | Active |
7, James Whatman Court, Turkey Mill, Maidstone, England, ME14 5SS | Director | 07 February 2011 | Active |
23, Saxon Way, Tovil, Maidstone, United Kingdom, ME15 6AL | Secretary | 07 February 2011 | Active |
23, Saxon Way, Tovil, Maidstone, United Kingdom, ME15 6AL | Director | 07 February 2011 | Active |
23, Saxon Way, Tovil, Maidstone, United Kingdom, ME15 6AL | Director | 07 February 2011 | Active |
3rd Floor Kestrel House, Knightrider Street, Maidstone, England, ME15 6LU | Director | 09 September 2019 | Active |
Mr Paul Anthony Simms | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 James Whatman Court, Turkey Mill, Maidstone, England, ME14 5SS |
Nature of control | : |
|
Mrs Rebecca Mary Simms | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 James Whatman Court, Turkey Mill, Maidstone, England, ME14 5SS |
Nature of control | : |
|
Lab Group Holdings Limited | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Bourchier Street, London, England, W1D 4HX |
Nature of control | : |
|
Mr. Paul Simms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, James Whatman Court, Maidstone, England, ME14 5SS |
Nature of control | : |
|
Mrs Rebecca Mary Simms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, James Whatman Court, Maidstone, England, ME14 5SS |
Nature of control | : |
|
Mr Andrew George Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Saxon Way, Maidstone, United Kingdom, ME15 6AL |
Nature of control | : |
|
Mrs Pamela Jane Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Saxon Way, Maidstone, England, ME15 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Address | Move registers to registered office company with new address. | Download |
2023-06-29 | Capital | Capital return purchase own shares. | Download |
2023-06-21 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-21 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-21 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-20 | Resolution | Resolution. | Download |
2023-06-20 | Incorporation | Memorandum articles. | Download |
2023-06-12 | Capital | Capital cancellation shares. | Download |
2023-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Address | Move registers to sail company with new address. | Download |
2023-02-09 | Address | Change sail address company with new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.