RESET EVENTS LTD

Register to unlock more data on OkredoRegister

RESET EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13814197

Incorporation date

22/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victory Park, Duke Street, Chorley PR7 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon13/02/2026
Termination of appointment of Broker Business Direct Ltd as a director on 2026-02-13
dot icon13/02/2026
Termination of appointment of Guaranteed Uk Holding Limited as a director on 2026-02-13
dot icon07/01/2026
Termination of appointment of Saas Technologies Ltd as a director on 2026-01-01
dot icon10/09/2025
Termination of appointment of Direct Eco Installs Ltd as a director on 2025-09-01
dot icon27/05/2025
Appointment of Nck Holdings Limited as a director on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon10/05/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon10/05/2025
Notification of James Waldie as a person with significant control on 2025-05-10
dot icon06/05/2025
Compulsory strike-off action has been discontinued
dot icon04/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Termination of appointment of D.P. Cold Planing Limited as a director on 2024-12-23
dot icon23/12/2024
Termination of appointment of Shiloh Construction (North West) Limited as a director on 2024-12-23
dot icon03/06/2024
Previous accounting period extended from 2023-12-31 to 2024-05-31
dot icon31/05/2024
Registered office address changed from , 2nd Floor 39 Ludgate Hill, London, EC4M 7JN, England to Victory Park Duke Street Chorley PR7 3DU on 2024-05-31
dot icon20/03/2024
Cessation of Prince Emmanuel Nixon Yemoh as a person with significant control on 2024-03-19
dot icon20/03/2024
Director's details changed for Guaranteed Security Limited on 2024-03-19
dot icon19/03/2024
Appointment of The Cannon Run Ltd as a director on 2024-03-19
dot icon19/03/2024
Appointment of Broker Business Direct Ltd as a director on 2024-03-19
dot icon19/03/2024
Appointment of Reset Drinks Ltd as a director on 2024-03-19
dot icon19/03/2024
Appointment of D.P. Cold Planing Limited as a director on 2024-03-19
dot icon19/03/2024
Appointment of Shiloh Construction (North West) Limited as a director on 2024-03-19
dot icon19/03/2024
Appointment of Saas Technologies Ltd as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mps Automotive Ltd (Assetti Performance) as a director on 2024-03-19
dot icon19/03/2024
Appointment of Guaranteed Security Limited as a director on 2024-03-19
dot icon19/03/2024
Appointment of Red on Investment Group Limited as a director on 2024-03-19
dot icon19/03/2024
Appointment of Direct Eco Installs Ltd as a director on 2024-03-19
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon10/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon18/04/2023
Notification of Prince Emmanuel Nixon Yemoh as a person with significant control on 2023-04-12
dot icon18/04/2023
Cessation of Reset Global Limited as a person with significant control on 2023-04-12
dot icon04/01/2023
Registered office address changed from , 678 North Circular Road, London, NW2 7QJ, England to Victory Park Duke Street Chorley PR7 3DU on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Prince Emmanuel Nixon Yemoh
Director
22/12/2021 - Present
21
NCK HOLDINGS LIMITED
Corporate Director
27/05/2025 - Present
1
THE CANNON RUN LTD
Corporate Director
19/03/2024 - Present
-
BROKER BUSINESS DIRECT LTD
Corporate Director
19/03/2024 - 13/02/2026
-
Rebecca Soph Ath
Corporate Director
19/03/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESET EVENTS LTD

RESET EVENTS LTD is an(a) Active company incorporated on 22/12/2021 with the registered office located at Victory Park, Duke Street, Chorley PR7 3DU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESET EVENTS LTD?

toggle

RESET EVENTS LTD is currently Active. It was registered on 22/12/2021 .

Where is RESET EVENTS LTD located?

toggle

RESET EVENTS LTD is registered at Victory Park, Duke Street, Chorley PR7 3DU.

What does RESET EVENTS LTD do?

toggle

RESET EVENTS LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for RESET EVENTS LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.