UKBizDB.co.uk

RESET U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reset U.k. Limited. The company was founded 4 years ago and was given the registration number 12606442. The firm's registered office is in LONDON. You can find them at Flat 39 Sanderson Building, 3 Wilkinson Close, London, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:RESET U.K. LIMITED
Company Number:12606442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR

Director18 May 2020Active
Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR

Director18 May 2020Active
Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR

Director18 May 2020Active
Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR

Director18 May 2020Active
69, Brent Terrace, London, England, NW2 1BY

Director18 May 2020Active

People with Significant Control

Mr Joesph Tamba Lebbie
Notified on:28 August 2020
Status:Active
Date of birth:April 1984
Nationality:Sierra Leonean
Country of residence:England
Address:Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Emmanuel Aiah Lebbie
Notified on:18 May 2020
Status:Active
Date of birth:March 1988
Nationality:Sierra Leonean
Country of residence:England
Address:Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joeseph Tamba Lebbie
Notified on:18 May 2020
Status:Active
Date of birth:April 1984
Nationality:Sierra Leonean
Country of residence:England
Address:Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Gladys Sia Lebbie
Notified on:18 May 2020
Status:Active
Date of birth:August 1991
Nationality:Sierra Leonean
Country of residence:England
Address:Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Augustine Saa Lebbie
Notified on:18 May 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kingsley Duku
Notified on:18 May 2020
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Flat 39 Sanderson Building, 3 Wilkinson Close, London, England, NW2 6GR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-29Persons with significant control

Change to a person with significant control.

Download
2020-08-29Persons with significant control

Change to a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-05-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.