Company NameReset Holding Limited
DirectorsJames Richard Philip Bidwell and Sophie Marguerite Bidwell
Company StatusActive
Company Number11088204
CategoryPrivate Limited Company
Incorporation Date29 November 2017(6 years, 4 months ago)
Previous NameReset Advisory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Richard Philip Bidwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing T138, Somerset House Strand
London
WC2R 1LA
Director NameMrs Sophie Marguerite Bidwell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing T138, Somerset House Strand
London
WC2R 1LA
Secretary NameSophie Marguerite Bidwell
StatusCurrent
Appointed29 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressNew Wing T138, Somerset House Strand
London
WC2R 1LA

Location

Registered AddressNew Wing T138, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 April 2023Amended micro company accounts made up to 31 March 2022 (3 pages)
13 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
14 February 2023Solvency Statement dated 08/02/23 (1 page)
14 February 2023Statement by Directors (1 page)
14 February 2023Statement of capital on 14 February 2023
  • GBP 1,000.00
(4 pages)
14 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
13 May 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
24 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
18 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
27 May 2020Change of details for Mrs Sophie Marguerite Albizua-Ureta as a person with significant control on 25 March 2020 (2 pages)
27 May 2020Director's details changed for Mrs Sophie Marguerite Albizua-Ureta on 25 March 2020 (2 pages)
27 May 2020Secretary's details changed for Sophie Marguerite Albizua-Ureta on 25 March 2020 (1 page)
12 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
29 October 2019Sub-division of shares on 1 October 2019 (4 pages)
28 October 2019Resolutions
  • RES13 ‐ Subdivided 01/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 October 2019Change of name notice (3 pages)
14 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-25
(1 page)
29 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
9 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 88,630
(4 pages)
2 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
2 February 2018Registered office address changed from Old Oakhurst Farmhouse Mill Lane Steep Petersfield Hampshire GU32 2DJ England to New Wing T138, Somerset House Strand London WC2R 1LA on 2 February 2018 (1 page)
2 February 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
29 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-29
  • GBP 1,000
(19 pages)
29 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-29
  • GBP 1,000
(19 pages)