UKBizDB.co.uk

RESULTS SQUARED LIMITED

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

This company is commonly known as Results Squared Limited. The company was founded 17 years ago and was given the registration number 05897771. The firm's registered office is in SLOUGH. You can find them at Heathrow Approach 4th Floor, 470 London Road, Slough, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:RESULTS SQUARED LIMITED
Company Number:05897771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director01 February 2019Active
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director17 May 2017Active
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director16 November 2020Active
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director17 May 2017Active
29, Thornsett Road, Sheffield, United Kingdom, S7 1NB

Secretary07 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 August 2006Active
56 Claremont Road, Surbiton, KT6 4RH

Director21 February 2007Active
Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, HG3 1RA

Director21 February 2007Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director24 July 2008Active
29 Thornsett Road, Netheredge, Sheffield, S7 1NB

Director07 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 August 2006Active

People with Significant Control

Iris Capital Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:4 Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Blue Minerva Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Convey
Notified on:30 June 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Capital

Legacy.

Download
2023-04-12Capital

Capital statement capital company with date currency figure.

Download
2023-04-12Insolvency

Legacy.

Download
2023-04-12Resolution

Resolution.

Download
2023-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-17Accounts

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-08Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-01Accounts

Legacy.

Download
2021-04-29Other

Legacy.

Download
2021-04-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.