Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reform Foundation Ltd
Reform Foundation Ltd is a dissolved company incorporated on 8 February 2010 with the registered office located in Rugby, Northamptonshire. Reform Foundation Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 June 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07150045
Private limited by guarantee without share capital
Age
15 years
Incorporated
8 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reform Foundation Ltd
Contact
Address
37,Kilsby Road Kilsby Road
Barby
Rugby
CV23 8TU
England
Same address for the past
7 years
Companies in CV23 8TU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Doctor Kenneth George Hutchison Ritchie
Director • PSC • Doctor • British • Lives in England • Born in Dec 1946
Mr Andrew Child
Director • Journalist • British • Lives in Wales • Born in Dec 1971
Graham Richard Peter Smith
Director • Executive Officer • British • Lives in UK • Born in Apr 1974
Ms Alexandra Emma Runswick
Director • None • British • Lives in England • Born in Oct 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
28 Feb 2018
For period
28 Feb
⟶
28 Feb 2018
Traded for
12 months
Cash in Bank
Unreported
Decreased by £190 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£354
Increased by £164 (+86%)
Total Liabilities
£0
Decreased by £200 (-100%)
Net Assets
£354
Increased by £364 (-3640%)
Debt Ratio (%)
0%
Decreased by 105.26% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 4 Jun 2019
Voluntary Gazette Notice
6 Years Ago on 19 Mar 2019
Application To Strike Off
6 Years Ago on 12 Mar 2019
Junade Ali Resigned
6 Years Ago on 16 Feb 2019
Susan Taylor Resigned
6 Years Ago on 27 Dec 2018
Micro Accounts Submitted
6 Years Ago on 11 Nov 2018
Confirmation Submitted
7 Years Ago on 19 Feb 2018
Registered Address Changed
7 Years Ago on 13 Feb 2018
Confirmation Submitted
7 Years Ago on 13 Feb 2018
Mr Kenneth George Hutchison Ritchie (PSC) Details Changed
7 Years Ago on 15 Jan 2018
Get Alerts
Get Credit Report
Discover Reform Foundation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Jun 2019
First Gazette notice for voluntary strike-off
Submitted on 19 Mar 2019
Application to strike the company off the register
Submitted on 12 Mar 2019
Termination of appointment of Junade Ali as a director on 16 February 2019
Submitted on 2 Mar 2019
Termination of appointment of Susan Taylor as a director on 27 December 2018
Submitted on 11 Jan 2019
Micro company accounts made up to 28 February 2018
Submitted on 11 Nov 2018
Confirmation statement made on 19 February 2018 with no updates
Submitted on 19 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
Submitted on 13 Feb 2018
Registered office address changed from 77 Hampton Crescent East Cyncoed Cardiff CF23 6RG to 37,Kilsby Road Kilsby Road Barby Rugby CV23 8TU on 13 February 2018
Submitted on 13 Feb 2018
Termination of appointment of Andrew Blick as a director on 31 December 2017
Submitted on 16 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs