Warning: file_put_contents(c/acecbb0f1b9598b68a409efbc700720d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Right Result: Right Way Ltd, SO23 8SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIGHT RESULT: RIGHT WAY LTD

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

This company is commonly known as Right Result: Right Way Ltd. The company was founded 13 years ago and was given the registration number 07381360. The firm's registered office is in WINCHESTER. You can find them at 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RIGHT RESULT: RIGHT WAY LTD
Company Number:07381360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England, SO23 8SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR

Director20 September 2010Active

People with Significant Control

Miss Catherine Kershaw
Notified on:01 September 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:24 Canon Street, Winchester, United Kingdom, SO23 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Norman Anthony Trussler
Notified on:01 September 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:24 Canon Street, Winchester, England, SO23 9JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Norman Anthony Trussler
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:6 Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Catherine Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:24 Canon Street, Winchester, United Kingdom, SO23 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.