Background WavePink WaveYellow Wave

RESET GLOBAL LIMITED (13812620)

RESET GLOBAL LIMITED (13812620) is an active UK company. incorporated on 22 December 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 3 other business activities. RESET GLOBAL LIMITED has been registered for 4 years. Current directors include WALDIE, James Edward, YEMOH, Prince Emmanuel Nixon.

Company Number
13812620
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
2nd Floor, 39 Ludgate Hill, London, EC4M 7JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
WALDIE, James Edward, YEMOH, Prince Emmanuel Nixon
SIC Codes
46342, 46370, 46420, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESET GLOBAL LIMITED

RESET GLOBAL LIMITED is an active company incorporated on 22 December 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 3 other business activities. RESET GLOBAL LIMITED was registered 4 years ago.(SIC: 46342, 46370, 46420, 90030)

Status

active

Active since 4 years ago

Company No

13812620

LTD Company

Age

4 Years

Incorporated 22 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

2nd Floor, 39 Ludgate Hill London, EC4M 7JN,

Previous Addresses

The Brew House Unit 1 Newgate White Lund Industrial Estate Morecambe LA3 3PT England
From: 19 June 2024To: 7 May 2026
2nd Floor 39 Ludgate Hill London EC4M 7JN England
From: 4 January 2023To: 19 June 2024
678 North Circular Road London NW2 7QJ England
From: 22 December 2021To: 4 January 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Oct 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WALDIE, James Edward

Active
Ludgate Hill, LondonEC4M 7JN
Born February 1984
Director
Appointed 19 Mar 2024

YEMOH, Prince Emmanuel Nixon

Active
Ludgate Hill, LondonEC4M 7JN
Born March 1986
Director
Appointed 22 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr James Edward Waldie

Active
Ludgate Hill, LondonEC4M 7JN
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Jun 2024

Mr Prince Emmanuel Nixon Yemoh

Ceased
Unit 1 Newgate, MorecambeLA3 3PT
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Ceased 19 Jun 2024

Mr Prince Emmanuel Nixon Yemoh

Active
Ludgate Hill, LondonEC4M 7JN
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
7 May 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Incorporation Company
22 December 2021
NEWINCIncorporation