Company Information for REFLECT DIGITAL LIMITED
3RD FLOOR KESTREL HOUSE, KNIGHTRIDER STREET, MAIDSTONE, KENT, ME15 6LU,
|
Company Registration Number
07519322
Private Limited Company
Active |
Company Name | |
---|---|
REFLECT DIGITAL LIMITED | |
Legal Registered Office | |
3RD FLOOR KESTREL HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU Other companies in TN15 | |
Company Number | 07519322 | |
---|---|---|
Company ID Number | 07519322 | |
Date formed | 2011-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB109658296 |
Last Datalog update: | 2023-10-07 19:53:56 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register(s) moved to registered office address 3rd Floor Kestrel House Knightrider Street Maidstone Kent ME15 6LU | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES | ||
Purchase of own shares | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Cancellation of shares. Statement of capital on 2023-06-07 GBP 54.44 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ANDREW TOOZE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY SIMMS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARY SIMMS | ||
CESSATION OF LAB GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075193220002 | ||
Register inspection address changed to Morr & Co Llp Connect House Alexandra Road London SW19 7JY | ||
Registers moved to registered inspection location of Morr & Co Llp Connect House Alexandra Road London SW19 7JY | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075193220002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075193220001 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NICHOLAS ANDREW TOOZE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/19 FROM 7 James Whatman Court Turkey Mill Maidstone Kent ME14 5SS England | |
SH02 | Sub-division of shares on 2019-09-06 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-19 GBP 100 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
PSC07 | CESSATION OF REBECCA MARY SIMMS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Lab Group Holdings Limited as a person with significant control on 2019-09-09 | |
TM02 | Termination of appointment of Pamela Campbell on 2019-09-09 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL | |
PSC04 | Change of details for Mr. Paul Simms as a person with significant control on 2016-06-30 | |
PSC04 | Change of details for Mrs Rebecca Mary Simms as a person with significant control on 2019-07-14 | |
PSC07 | CESSATION OF PAMELA JANE CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Andrew George Campbell as a person with significant control on 2018-03-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Rebecca Mary Simms as a person with significant control on 2018-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
AA | 31/03/17 UNAUDITED ABRIDGED | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SIMMS / 06/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA SIMMS / 06/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CAMPBELL / 16/08/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075193220001 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 07/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY SIMMS / 27/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CAMPBELL / 27/02/2014 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 07/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. PAUL ANTHONY SIMMS | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 300 | |
RP04 | SECOND FILING WITH MUD 07/02/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 07/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA01 | CURREXT FROM 29/02/2012 TO 31/03/2012 | |
SH01 | 07/02/11 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM, 1 HONEY YARD, MILTON STREET, MAIDSTONE, KENT, ME16 8JY, ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2013-03-31 | £ 85,019 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 35,453 |
Creditors and other liabilities
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 REFLECT DIGITAL LIMITED
Cash Bank In Hand | 2012-03-31 | £ 4,963 |
---|---|---|
Current Assets | 2013-03-31 | £ 63,011 |
Current Assets | 2012-03-31 | £ 36,217 |
Debtors | 2013-03-31 | £ 56,991 |
Debtors | 2012-03-31 | £ 25,049 |
Shareholder Funds | 2012-03-31 | £ 5,755 |
Stocks Inventory | 2013-03-31 | £ 6,011 |
Stocks Inventory | 2012-03-31 | £ 6,205 |
Tangible Fixed Assets | 2013-03-31 | £ 13,609 |
Tangible Fixed Assets | 2012-03-31 | £ 4,991 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |