Company NameSales Reset Limited
DirectorsPeter Richard Button and Jean Button
Company StatusActive
Company Number03300351
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Richard Button
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Schofields Way
Bloxham
Banbury
Oxfordshire
OX15 4NS
Secretary NameMr Peter Richard Button
NationalityBritish
StatusCurrent
Appointed20 December 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Schofields Way
Bloxham
Banbury
Oxfordshire
OX15 4NS
Director NameMrs Jean Button
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address1 Schofields Way
Bloxham
Banbury
Oxfordshire
OX15 4NS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid Halmshaw Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Orchards Higher Laithe
Woodside Lane Cononley
Keighley
North Yorkshire
BD20 8PE
Secretary NameMr Peter Richard Button
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Schofields Way
Bloxham
Banbury
Oxfordshire
OX15 4NS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJacqueline Bradley
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address4 Church Avenue
Kings Sutton
Banbury
Oxfordshire
OX17 3RJ
Director NameMr Timothy Andrew Swindell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address91 New Road
Ware
Hertfordshire
SG12 7BY

Contact

Websitewww.realworldstrategy.com
Telephone01295 722870
Telephone regionBanbury

Location

Registered Address2nd Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jean Button & Peter Richard Button
50.00%
Ordinary
1 at £1Peter Richard Button
50.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£5
Current Liabilities£33,951

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Charges

5 March 2003Delivered on: 11 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
18 July 2023Change of details for Mr Peter Richard Button as a person with significant control on 6 April 2016 (2 pages)
17 July 2023Notification of Jean Button as a person with significant control on 16 August 2021 (2 pages)
17 July 2023Change of details for Mr Peter Richard Button as a person with significant control on 16 August 2021 (2 pages)
17 July 2023Change of details for Mr Peter Richard Button as a person with significant control on 16 August 2021 (2 pages)
17 July 2023Secretary's details changed for Dr Peter Richard Button on 1 October 2009 (1 page)
12 July 2023Company name changed real world strategy LIMITED\certificate issued on 12/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-11
(3 pages)
11 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
23 December 2021Confirmation statement made on 22 December 2021 with updates (5 pages)
26 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
29 January 2020Registered office address changed from 1 Schofields Way Bloxham Banbury Oxon OX15 4NS to 2nd Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 29 January 2020 (1 page)
23 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
19 November 2014Company name changed sales team coaching LTD\certificate issued on 19/11/14 (2 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Company name changed sales team coaching LTD\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-10-27
(2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 22 December 2013
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 22 December 2013
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 January 2013Annual return made up to 22 December 2012 (5 pages)
16 January 2013Annual return made up to 22 December 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 April 2012Company name changed real world strategy LTD\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(2 pages)
27 April 2012Company name changed real world strategy LTD\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(2 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-12
(1 page)
19 April 2012Change of name notice (2 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-12
(1 page)
19 April 2012Change of name notice (2 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 March 2010Director's details changed for Mrs Jean Button on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Jean Button on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Jean Button on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Richard Button on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Richard Button on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Peter Richard Button on 4 March 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Return made up to 22/12/08; full list of members (4 pages)
3 March 2009Return made up to 22/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 February 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(7 pages)
26 February 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(7 pages)
13 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
13 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 March 2004Return made up to 22/12/03; full list of members (7 pages)
8 March 2004Return made up to 22/12/03; full list of members (7 pages)
6 January 2004Return made up to 22/12/02; full list of members (7 pages)
6 January 2004Return made up to 22/12/02; full list of members (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 August 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
19 January 2001Return made up to 22/12/00; full list of members (7 pages)
19 January 2001Return made up to 22/12/00; full list of members (7 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
31 March 1999Company name changed real world training LIMITED\certificate issued on 01/04/99 (3 pages)
31 March 1999Company name changed real world training LIMITED\certificate issued on 01/04/99 (3 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
12 January 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 November 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/11/98
(1 page)
11 November 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/11/98
(1 page)
11 November 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/11/98
(1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/11/98
(1 page)
10 November 1998Full accounts made up to 31 January 1998 (10 pages)
10 November 1998Full accounts made up to 31 January 1998 (10 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 1 schofields way bloxham banbury oxfordshire OX15 4NS (1 page)
18 April 1998Registered office changed on 18/04/98 from: 1 schofields way bloxham banbury oxfordshire OX15 4NS (1 page)
10 February 1998Return made up to 09/01/98; full list of members (6 pages)
10 February 1998Return made up to 09/01/98; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1997Incorporation (15 pages)
9 January 1997Incorporation (15 pages)