Background WavePink WaveYellow Wave

SALES RESET LIMITED (03300351)

SALES RESET LIMITED (03300351) is an active UK company. incorporated on 9 January 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALES RESET LIMITED has been registered for 29 years. Current directors include BUTTON, Jean, BUTTON, Peter Richard.

Company Number
03300351
Status
active
Type
ltd
Incorporated
9 January 1997
Age
29 years
Address
2nd Floor Windsor House, London, W1W 8LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTTON, Jean, BUTTON, Peter Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALES RESET LIMITED

SALES RESET LIMITED is an active company incorporated on 9 January 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALES RESET LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03300351

LTD Company

Age

29 Years

Incorporated 9 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

REAL WORLD STRATEGY LIMITED
From: 19 November 2014To: 12 July 2023
SALES TEAM COACHING LTD
From: 27 April 2012To: 19 November 2014
REAL WORLD STRATEGY LTD
From: 1 April 1999To: 27 April 2012
REAL WORLD TRAINING LIMITED
From: 9 January 1997To: 1 April 1999
Contact
Address

2nd Floor Windsor House 40/41 Great Castle Street London, W1W 8LU,

Previous Addresses

1 Schofields Way Bloxham Banbury Oxon OX15 4NS
From: 9 January 1997To: 29 January 2020
Timeline

2 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
New Owner
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUTTON, Peter Richard

Active
1 Schofields Way, BanburyOX15 4NS
Secretary
Appointed 20 Dec 2000

BUTTON, Jean

Active
1 Schofields Way, BanburyOX15 4NS
Born June 1958
Director
Appointed 01 Aug 2002

BUTTON, Peter Richard

Active
1 Schofields Way, BanburyOX15 4NS
Born August 1957
Director
Appointed 09 Jan 1997

BRADLEY, Jacqueline

Resigned
4 Church Avenue, BanburyOX17 3RJ
Secretary
Appointed 23 Sept 1998
Resigned 19 May 2000

BUTTON, Peter Richard

Resigned
1 Schofields Way, BanburyOX15 4NS
Secretary
Appointed 09 Jan 1997
Resigned 23 Sept 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 Jan 1997
Resigned 09 Jan 1997

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 09 Jan 1997
Resigned 09 Jan 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 09 Jan 1997
Resigned 09 Jan 1997

GREEN, David Halmshaw

Resigned
The Orchards Higher Laithe, KeighleyBD20 8PE
Born June 1958
Director
Appointed 09 Jan 1997
Resigned 01 Feb 1999

SWINDELL, Timothy Andrew

Resigned
91 New Road, WareSG12 7BY
Born January 1960
Director
Appointed 08 Feb 2000
Resigned 01 Dec 2001

Persons with significant control

2

Mrs Jean Button

Active
Windsor House, LondonW1W 8LU
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2021

Mr Peter Richard Button

Active
Bloxham, BanburyOX15 4NS
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
287Change of Registered Office
Incorporation Company
9 January 1997
NEWINCIncorporation