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

REFLECT FINANCIAL LIMITED

St. James's Place House, 1 Tetbury Road, Cirencester, GLOUCESTERSHIRE, GL7 1FP,
Company Registration Number
04373946
Private Limited Company
Active

Company Overview

About Reflect Financial Ltd
REFLECT FINANCIAL LIMITED was founded on 2002-02-14 and has its registered office in Cirencester. The organisation's status is listed as "Active". Reflect Financial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REFLECT FINANCIAL LIMITED
 
Legal Registered Office
St. James's Place House
1 Tetbury Road
Cirencester
GLOUCESTERSHIRE
GL7 1FP
Other companies in WA15
 
Previous Names
HALE FINANCIAL SOLUTIONS LTD28/07/2020
NOW FINANCIAL SOLUTIONS LIMITED08/08/2016
Filing Information
Company Number 04373946
Company ID Number 04373946
Date formed 2002-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-13 15:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFLECT FINANCIAL 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.
Companies with same name REFLECT FINANCIAL LIMITED
The following companies were found which have the same name as REFLECT FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REFLECT FINANCIAL PTY LTD QLD 4305 Dissolved Company formed on the 2014-09-12
REFLECT FINANCIAL WIRRAL LTD 3 Stadium Court Plantation Road Wirral MERSEYSIDE CH62 3QG Active - Proposal to Strike off Company formed on the 2022-01-10

Company Officers of REFLECT FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Company Secretary 2016-04-29
PETER MARTIN CRADDOCK
Director 2016-04-29
NICOLA SMYTHE
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GERARD MORGAN
Company Secretary 2002-02-14 2016-04-29
CARL DAVID HILTON
Director 2002-02-14 2016-04-29
ANDREW GERARD MORGAN
Director 2002-02-14 2016-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED M. S. ESTATES AND FINANCIAL SERVICES LIMITED Company Secretary 2018-01-18 CURRENT 1988-02-26 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE DFM HOLDINGS LIMITED Company Secretary 2017-03-15 CURRENT 2015-07-15 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LINDEN HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2017-02-20 CURRENT 1994-11-15 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LINDEN HOUSE GROUP LIMITED Company Secretary 2017-02-20 CURRENT 2013-03-27 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED RD PORTFOLIO NOMINEES LIMITED Company Secretary 2016-10-19 CURRENT 1992-10-01 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED COLSTON PORTFOLIO NOMINEES LIMITED Company Secretary 2016-10-19 CURRENT 1992-11-11 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ROWAN DARTINGTON TRUSTEES LIMITED Company Secretary 2016-10-19 CURRENT 2004-09-07 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED CABOT PORTFOLIO NOMINEES LIMITED Company Secretary 2016-10-19 CURRENT 1998-09-22 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED DARTINGTON PORTFOLIO NOMINEES LIMITED Company Secretary 2016-10-19 CURRENT 1980-04-08 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LIBERATE WEALTH (TAUNTON) LIMITED Company Secretary 2016-10-05 CURRENT 1999-10-27 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ROWAN DARTINGTON HOLDINGS LIMITED Company Secretary 2016-09-28 CURRENT 2010-12-15 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ROWAN DARTINGTON & CO. LIMITED Company Secretary 2016-09-22 CURRENT 1992-10-01 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED TECHNICAL CONNECTION LIMITED Company Secretary 2016-04-18 CURRENT 1996-03-27 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE EIS LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED G.M.B. FINANCIAL SERVICES LIMITED Company Secretary 2014-10-09 CURRENT 2000-09-20 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED PFPTIME LTD Company Secretary 2014-10-09 CURRENT 2000-08-04 Dissolved 2018-07-31
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE REASSURANCE (2009) LIMITED Company Secretary 2014-10-07 CURRENT 2008-10-08 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED SJPC 2000 LIMITED Company Secretary 2014-10-07 CURRENT 1924-10-21 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED E W SMITH & CO INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2014-10-07 CURRENT 2000-10-11 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LOPSYSTEM LIMITED Company Secretary 2014-10-07 CURRENT 1980-06-24 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE PARTNERSHIP LIMITED Company Secretary 2014-10-07 CURRENT 1946-12-13 Dissolved 2016-07-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ANGLIA FINANCIAL LIMITED Company Secretary 2014-10-07 CURRENT 1999-09-03 Dissolved 2016-11-22
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INVESTMENT TRUST LIMITED Company Secretary 2014-10-07 CURRENT 1925-11-04 Dissolved 2016-11-15
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED CHAPMAN ASSOCIATES LIMITED Company Secretary 2014-10-07 CURRENT 1995-04-19 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED PERENNIAL FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-10-07 CURRENT 2002-12-05 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE (PROPERTIES) LIMITED Company Secretary 2014-10-07 CURRENT 2009-04-28 Dissolved 2018-05-08
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LP HOLDCO LIMITED Company Secretary 2014-10-07 CURRENT 2012-12-07 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED SJP AESOP TRUSTEES LIMITED Company Secretary 2014-10-07 CURRENT 2000-10-13 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST JAMES'S PLACE WEALTH MANAGEMENT (PCIS) LIMITED Company Secretary 2014-10-07 CURRENT 2008-05-28 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE ACQUISITION SERVICES LIMITED Company Secretary 2014-10-07 CURRENT 2011-08-05 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE CHARITABLE FOUNDATION Company Secretary 2014-10-07 CURRENT 2011-10-21 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE NOMINEES LIMITED Company Secretary 2014-10-07 CURRENT 2013-11-06 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED Company Secretary 2014-10-07 CURRENT 2013-12-02 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED CHAPMAN HUNTER GROUP LIMITED Company Secretary 2014-10-07 CURRENT 2006-12-20 Dissolved 2018-07-24
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE WEALTH MANAGEMENT GROUP LIMITED Company Secretary 2014-10-07 CURRENT 1991-07-03 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE UK PLC Company Secretary 2014-10-07 CURRENT 1991-07-04 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST.JAMES'S PLACE MANAGEMENT SERVICES LIMITED Company Secretary 2014-10-07 CURRENT 1991-11-07 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST.JAMES'S PLACE (PCP) LIMITED Company Secretary 2014-10-07 CURRENT 1992-04-14 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INTERNATIONAL ASSURANCE GROUP LIMITED Company Secretary 2014-10-07 CURRENT 1992-06-30 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED Company Secretary 2014-10-07 CURRENT 1969-02-10 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED SJPC CORPORATE INVESTMENTS LIMITED Company Secretary 2014-10-07 CURRENT 1980-01-30 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED M.H.S. (HOLDINGS) LIMITED Company Secretary 2014-10-07 CURRENT 1956-01-13 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED CIRENCO LIMITED Company Secretary 2014-10-07 CURRENT 1983-11-25 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE WEALTH MANAGEMENT PLC Company Secretary 2014-10-07 CURRENT 2000-11-24 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED Company Secretary 2014-10-07 CURRENT 2012-09-04 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED Company Secretary 2014-10-07 CURRENT 2013-11-06 Active
PETER MARTIN CRADDOCK LINDEN HOUSE FINANCIAL SERVICES LIMITED Director 2017-02-20 CURRENT 1994-11-15 Active
PETER MARTIN CRADDOCK LINDEN HOUSE GROUP LIMITED Director 2017-02-20 CURRENT 2013-03-27 Active - Proposal to Strike off
NICOLA SMYTHE M. S. ESTATES AND FINANCIAL SERVICES LIMITED Director 2018-01-18 CURRENT 1988-02-26 Active - Proposal to Strike off
NICOLA SMYTHE LINDEN HOUSE FINANCIAL SERVICES LIMITED Director 2017-02-20 CURRENT 1994-11-15 Active
NICOLA SMYTHE LINDEN HOUSE GROUP LIMITED Director 2017-02-20 CURRENT 2013-03-27 Active - Proposal to Strike off
NICOLA SMYTHE PERENNIAL FINANCIAL MANAGEMENT LIMITED Director 2016-05-19 CURRENT 2002-12-05 Active

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
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2024-03-26APPOINTMENT TERMINATED, DIRECTOR NICOLA SMYTHE
2024-03-26DIRECTOR APPOINTED ANTHONY GEORGE WARD
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-02Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-10-27CH01Director's details changed for Mr Jonathan Peter Claridge on 2021-10-25
2021-07-08CH01Director's details changed for Mrs Nicola Smythe on 2021-07-08
2021-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-24CH01Director's details changed for Mr Jonathan Peter Claridge on 2021-06-24
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-19AP01DIRECTOR APPOINTED MR MARK ROGERS
2020-09-11AP01DIRECTOR APPOINTED MR MATTHEW QUINN
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM St James's House 1 Tetbury Road Cirencester England GL7 1FP England
2020-07-28RES15CHANGE OF COMPANY NAME 28/07/20
2020-07-24AP01DIRECTOR APPOINTED MR JONATHAN PETER CLARIDGE
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN CRADDOCK
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-05CH01Director's details changed for Mrs Nicola Smythe on 2020-05-05
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-25CH01Director's details changed for Mr Peter Martin Craddock on 2019-09-25
2019-09-24CH01Director's details changed for Mrs Nicola Smythe on 2019-09-24
2019-06-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-10AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13AA01Previous accounting period extended from 28/02/16 TO 30/04/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 29000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM 168 Ashley Road Hale Cheshire WA15 9SF
2016-08-17MEM/ARTSARTICLES OF ASSOCIATION
2016-08-08RES15CHANGE OF COMPANY NAME 13/07/19
2016-08-08CERTNMCOMPANY NAME CHANGED NOW FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/08/16
2016-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL HILTON
2016-08-05AP01DIRECTOR APPOINTED NICOLA SMYTHE
2016-08-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MORGAN
2016-08-04AP04CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
2016-08-04AP01DIRECTOR APPOINTED MR PETER MARTIN CRADDOCK
2016-06-13RP04SECOND FILING WITH MUD 14/02/11 FOR FORM AR01
2016-06-13ANNOTATIONClarification
2016-05-04RP04SECOND FILING WITH MUD 14/02/16 FOR FORM AR01
2016-05-04RP04SECOND FILING WITH MUD 14/02/15 FOR FORM AR01
2016-05-04RP04SECOND FILING WITH MUD 14/02/14 FOR FORM AR01
2016-05-04RP04SECOND FILING WITH MUD 14/02/13 FOR FORM AR01
2016-05-04RP04SECOND FILING WITH MUD 14/02/12 FOR FORM AR01
2016-05-04RP04SECOND FILING WITH MUD 14/02/10 FOR FORM AR01
2016-05-04ANNOTATIONClarification
2016-04-12AR0114/02/16 FULL LIST
2016-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-11RES12VARYING SHARE RIGHTS AND NAMES
2015-11-25AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 29000
2015-02-17AR0114/02/15 FULL LIST
2015-02-17AR0114/02/15 FULL LIST
2014-11-05AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 29000
2014-03-03AR0114/02/14 FULL LIST
2014-03-03AR0114/02/14 FULL LIST
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-25AR0114/02/13 FULL LIST
2013-04-25AR0114/02/13 FULL LIST
2012-11-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-07AR0114/02/12 FULL LIST
2012-03-07AR0114/02/12 FULL LIST
2011-11-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-09AR0114/02/11 FULL LIST
2011-05-09AR0114/02/11 FULL LIST
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-01AR0114/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD MORGAN / 14/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL HILTON / 14/02/2010
2010-03-01AR0114/02/10 FULL LIST
2009-11-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-10-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-11363sRETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS
2007-01-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-10RES04£ NC 50000/100000 28/02
2005-03-10123NC INC ALREADY ADJUSTED 28/02/05
2005-03-1088(2)RAD 28/02/05--------- £ SI 28598@1=28598 £ IC 402/29000
2005-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/05
2005-03-01363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-1988(2)RAD 22/09/04--------- £ SI 300@1=300 £ IC 2/302
2004-10-1988(2)RAD 22/09/04--------- £ SI 100@1=100 £ IC 302/402
2004-10-18123NC INC ALREADY ADJUSTED 22/09/04
2004-10-18RES12VARYING SHARE RIGHTS AND NAMES
2004-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON PR2 2YH
2004-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/04
2004-02-18363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-12363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 2 GATLEY ROAD CHEADLE GREATER MANCHESTER SK8 1PY
2002-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REFLECT FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFLECT FINANCIAL 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
DEBENTURE 2006-08-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 20,243
Creditors Due Within One Year 2012-03-01 £ 86,503
Provisions For Liabilities Charges 2012-03-01 £ 1,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28

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 FINANCIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 29,000
Cash Bank In Hand 2012-03-01 £ 26,154
Current Assets 2012-03-01 £ 107,201
Debtors 2012-03-01 £ 81,047
Fixed Assets 2012-03-01 £ 21,806
Shareholder Funds 2012-03-01 £ 21,076
Tangible Fixed Assets 2012-03-01 £ 21,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REFLECT FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFLECT FINANCIAL LIMITED
Trademarks
We have not found any records of REFLECT FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFLECT FINANCIAL 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as REFLECT FINANCIAL LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where REFLECT FINANCIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFLECT FINANCIAL 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 REFLECT FINANCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.