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

REFRESH PERSONAL FINANCE LTD

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
07369895
Private Limited Company
Active

Company Overview

About Refresh Personal Finance Ltd
REFRESH PERSONAL FINANCE LTD was founded on 2010-09-08 and has its registered office in Worthing. The organisation's status is listed as "Active". Refresh Personal Finance Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REFRESH PERSONAL FINANCE LTD
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in HX3
 
Filing Information
Company Number 07369895
Company ID Number 07369895
Date formed 2010-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFRESH PERSONAL FINANCE LTD
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 REFRESH PERSONAL FINANCE LTD

Current Directors
Officer Role Date Appointed
ADAM CHARLES GREEN
Director 2017-01-06
ZOE LOUISE JACKSON
Director 2014-09-01
SEEMA SANGAR
Director 2017-01-06
GUY RICHARD WAKELEY
Director 2017-01-06
PAUL WOODWORTH
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL GRIMBALDESTON
Director 2010-09-08 2014-02-01
CANDIE GRIMBALDESTON
Company Secretary 2011-10-23 2011-10-25
GRAHAM ROGER CREWE
Company Secretary 2010-09-08 2011-10-23
GRAHAM ROGER CREWE
Director 2010-09-08 2011-10-23
PAUL WOODWORTH
Director 2010-09-08 2011-10-23
MARTIN ROGER FLOWER
Director 2010-09-08 2011-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CHARLES GREEN EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
ADAM CHARLES GREEN ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
ADAM CHARLES GREEN THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
ADAM CHARLES GREEN EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
ADAM CHARLES GREEN EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
ADAM CHARLES GREEN EQUINITI FINANCIAL SERVICES LIMITED Director 2015-08-28 CURRENT 2007-04-11 Active
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 Active
PAUL WOODWORTH EQUINITI GATEWAY LIMITED Director 2009-02-16 CURRENT 2008-10-21 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
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-04-24Change of details for Equiniti Gateway Limited as a person with significant control on 2016-12-22
2023-07-14DIRECTOR APPOINTED MR RICHARD WILLIAM CARTER
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES GREEN
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ZOE LOUISE JACKSON
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-24Director's details changed for Mrs Zoe Louise Jackson on 2023-04-24
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-01RP04CS01
2021-06-30CH01Director's details changed for Mr Adam Charles Green on 2021-06-30
2021-06-02PSC05Change of details for Equiniti Gateway Limited as a person with significant control on 2021-06-01
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2021-01-04SH20Statement by Directors
2021-01-04SH19Statement of capital on 2021-01-04 GBP 1
2021-01-04CAP-SSSolvency Statement dated 16/12/20
2021-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-08-10AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWORTH
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-13PSC05Change of details for Equiniti Gateway Limited as a person with significant control on 2019-02-13
2019-02-06CH01Director's details changed for Mr Paul Woodworth on 2019-01-31
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-11CH01Director's details changed for Mr Adam Charles Green on 2018-05-10
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 400
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-08AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODWORTH / 09/01/2018
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODWORTH / 07/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GREEN / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GREEN / 09/01/2018
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 400
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2017-10-11PSC07CESSATION OF PAUL WOODWORTH AS A PSC
2017-10-11PSC07CESSATION OF ZOE LOUISE JACKSON AS A PSC
2017-10-11PSC02Notification of Equiniti Gateway Limited as a person with significant control on 2016-12-22
2017-10-11AP01DIRECTOR APPOINTED MR ADAM CHARLES GREEN
2017-10-11AP01DIRECTOR APPOINTED MS SEEMA SANGAR
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 2.11 Holmfield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN
2017-06-23AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-03RES01ADOPT ARTICLES 06/01/2017
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 400
2015-10-29AR0108/09/15 FULL LIST
2015-07-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 400
2014-10-01AR0108/09/14 FULL LIST
2014-09-30AP01DIRECTOR APPOINTED MRS ZOE LOUISE JACKSON
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIMBALDESTON
2013-11-02AR0108/09/13 FULL LIST
2013-10-02DISS40DISS40 (DISS40(SOAD))
2013-10-01GAZ1FIRST GAZETTE
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-26AR0108/09/12 FULL LIST
2012-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-07AR0108/09/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CREWE
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CREWE
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY CANDIE GRIMBALDESTON
2011-10-25AP01DIRECTOR APPOINTED MR PAUL WOODWORTH
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CREWE
2011-10-23AP03SECRETARY APPOINTED MRS CANDIE GRIMBALDESTON
2011-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2011 FROM 12 BARNCROFT CLOSE CHELFORD MAACLESFIELD CHESHIRE SK11 9SW ENGLAND
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CREWE
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWORTH
2011-10-23TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CREWE
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLOWER
2010-09-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to REFRESH PERSONAL FINANCE LTD 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 REFRESH PERSONAL FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REFRESH PERSONAL FINANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 REFRESH PERSONAL FINANCE LTD

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REFRESH PERSONAL FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REFRESH PERSONAL FINANCE LTD
Trademarks
We have not found any records of REFRESH PERSONAL FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFRESH PERSONAL FINANCE LTD. 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as REFRESH PERSONAL FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where REFRESH PERSONAL FINANCE LTD 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 REFRESH PERSONAL FINANCE LTD 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 REFRESH PERSONAL FINANCE LTD 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.