Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESETFAN LIMITED
Company Information for

RESETFAN LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
03752197
Private Limited Company
Liquidation

Company Overview

About Resetfan Ltd
RESETFAN LIMITED was founded on 1999-04-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Resetfan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RESETFAN LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in E14
 
Filing Information
Company Number 03752197
Company ID Number 03752197
Date formed 1999-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts GROUP
Last Datalog update: 2018-09-04 20:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESETFAN LIMITED
Is this data useful to you?
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.

Company Officers of RESETFAN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARPER
Director 2009-02-13
STUART ROSS
Director 2009-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2009-02-13 2018-03-02
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-10-31 2010-11-11
AMANY ATTIA
Director 2002-09-25 2009-02-13
DOMINIC IAN GIBB
Director 2008-05-12 2009-02-13
IAN MICHAEL JAMESON
Director 2006-01-17 2009-02-13
ANTONY JOHN RUSH
Director 2006-01-17 2009-02-13
MARCUS JACKSON
Director 2006-01-17 2008-05-05
WILLIAM C BILSBOROUGH
Director 2005-09-23 2008-03-27
GEORGE MCLENNAN FRASER
Director 2002-09-25 2005-11-23
WILLIAM EDWARD CHERRY
Director 1999-04-20 2005-09-23
AQUIS SECRETARIES LIMITED
Company Secretary 1999-04-20 2003-10-31
STUART GILBERT AITKEN
Director 1999-04-20 2002-09-25
ANGELA SARAH MARY DAVIES
Director 1999-04-20 2002-09-25
JOHN MATTHEW PRUST
Director 1999-04-20 2002-09-25
ANDREW CHRISTOPHER TOWNSEND
Director 2000-08-07 2002-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-14 1999-04-20
INSTANT COMPANIES LIMITED
Nominated Director 1999-04-14 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRERETON
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRERETON
2018-01-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-13SH20STATEMENT BY DIRECTORS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-13SH1913/12/17 STATEMENT OF CAPITAL GBP 3
2017-12-13CAP-SSSOLVENCY STATEMENT DATED 13/12/17
2017-12-13RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 13/12/2017
2017-12-13RES06REDUCE ISSUED CAPITAL 13/12/2017
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 121121218
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-12DISS40DISS40 (DISS40(SOAD))
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-11-01GAZ1FIRST GAZETTE
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O LEHMAN BROTHERS LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 121121218
2016-04-18AR0114/04/16 FULL LIST
2015-12-08DISS40DISS40 (DISS40(SOAD))
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-12-01GAZ1FIRST GAZETTE
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 121121218
2015-05-15AR0114/04/15 FULL LIST
2014-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 121121218
2014-04-30AR0114/04/14 FULL LIST
2013-12-04DISS40DISS40 (DISS40(SOAD))
2013-12-03GAZ1FIRST GAZETTE
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-05-14AR0114/04/13 FULL LIST
2013-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-04-27AR0114/04/12 FULL LIST
2012-03-23AD02SAIL ADDRESS CHANGED FROM: 12 PLUMTREE COURT LONDON EC4A 4HT
2012-02-18DISS40DISS40 (DISS40(SOAD))
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-11-29GAZ1FIRST GAZETTE
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS / 10/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRERETON / 10/05/2011
2011-05-20AR0114/04/11 FULL LIST
2011-01-31AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM FIRST FLOOR 6 BROADGATE LONDON EC2M 2QS
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-04-26AR0114/04/10 FULL LIST
2010-02-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-13AD02SAIL ADDRESS CREATED
2009-08-10AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-04-21363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED STUART ROSS
2009-02-25RES01ALTER ARTICLES 13/02/2009
2009-02-20288aDIRECTOR APPOINTED ANTHONY JOHN BRERETON
2009-02-20288aDIRECTOR APPOINTED RICHARD HARPER
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC GIBB
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR AMANY ATTIA
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2008-09-09123NC INC ALREADY ADJUSTED 28/08/08
2008-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-09RES04GBP NC 100000000/1000000051 28/08/2008
2008-09-0988(2)AD 29/08/08 GBP SI 25000000@1=25000000 GBP IC 96121218/121121218
2008-06-20288aDIRECTOR APPOINTED DOMINIC GIBB
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR MARCUS JACKSON
2008-05-21363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-16AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-04-05288cDIRECTOR'S CHANGE OF PARTICULARS / AMANY ATTIA / 17/03/2008
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BILSBOROUGH
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02244DELIVERY EXT'D 3 MTH 30/11/05
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1 BROADGATE LONDON EC2M 2SP
2006-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-19363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-29SASHARES AGREEMENT OTC
2006-03-2988(2)RAD 31/01/06--------- £ SI 96121000@1=96121000 £ IC 218/96121218
2006-02-10123NC INC ALREADY ADJUSTED 26/01/06
2006-02-10RES04£ NC 1000/100000000
2006-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-11-21ELRESS386 DISP APP AUDS 17/05/05
2005-11-21ELRESS366A DISP HOLDING AGM 17/05/05
2005-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RESETFAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-10
Proposal to Strike Off2013-12-03
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against RESETFAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1999-07-27 Satisfied SOUTHERN PACIFIC FUNDING CORPORATION
Intangible Assets
Patents
We have not found any records of RESETFAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESETFAN LIMITED
Trademarks
We have not found any records of RESETFAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESETFAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RESETFAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RESETFAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRESETFAN LIMITEDEvent Date2018-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyRESETFAN LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyRESETFAN LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESETFAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESETFAN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.