UKBizDB.co.uk

RESULTS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Results International Limited. The company was founded 28 years ago and was given the registration number 03193396. The firm's registered office is in LEAMINGTON SPA. You can find them at Clarence House, Clarence Street, Leamington Spa, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RESULTS INTERNATIONAL LIMITED
Company Number:03193396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Clarence House, Clarence Street, Leamington Spa, Warwickshire, CV31 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarence House, Clarence Street, Leamington Spa, CV31 2AD

Secretary09 December 2012Active
Clarence House, Clarence Street, Leamington Spa, CV31 2AD

Director09 December 2012Active
Clarence House, Clarence Street, Leamington Spa, CV31 2AD

Secretary07 February 2002Active
59 Clapham Terrace, Leamington Spa, CV31 1HZ

Secretary01 April 2000Active
20 Lillington Road, Leamington Spa, CV32 5YY

Secretary22 July 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary01 May 1996Active
64 Windsor Walk, Lindford, Bordon, GU35 0SH

Director22 October 1997Active
54 Kenilworth Road, Leamington Spa, CV32 6JW

Director22 July 1996Active
Eshton Lodge, Eshton, Skipton, BD23 3QE

Director01 October 1999Active
Lindos, Hyne Town Road, Strete, Dartmouth, TQ6 0RS

Director22 July 1996Active
Clarence House, Clarence Street, Leamington Spa, CV31 2AD

Director24 March 2005Active
54 Kenilworth Road, Leamington Spa, CV32 6JW

Director03 June 1996Active
54 Kenilworth Road, Leamington Spa, CV32 6JW

Director22 July 1996Active
59 Clapham Terrace, Leamington Spa, CV31 1HZ

Director01 April 2000Active
20 Lillington Road, Leamington Spa, CV32 5YY

Director22 July 1996Active
20 Lillington Road, Leamington Spa, CV32 5YY

Director19 July 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director01 May 1996Active

People with Significant Control

Mr Matthew Joseph Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Clarence House, Leamington Spa, CV31 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.