UKBizDB.co.uk

ROUTES 2 RESULTS

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

This company is commonly known as Routes 2 Results. The company was founded 9 years ago and was given the registration number 09437524. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:ROUTES 2 RESULTS
Company Number:09437524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Hassett Road, London, United Kingdom, E9 5SL

Director21 November 2017Active
4, Elderberry Road, Ravenswood, United Kingdom, IP3 9US

Director12 February 2015Active
31 Vespan Road, London, United Kingdom, W12 9QG

Director21 February 2024Active
Courtwood, Wootton Lane, Canterbury, Kent, United Kingdom, CT4 6RT

Director06 January 2020Active
One Gustave L. Levy Place, Box 1090, New York,, Ny 10029, Usa,

Director08 January 2016Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director12 February 2015Active
5 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Director12 February 2015Active
204 Overbeek, 1 Kloof Street, Cape Town, 8001, Western Cape, South Africa,

Director08 January 2016Active
5 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Director12 February 2015Active
Sveavagen 164b, B1101, Stockholm, Sweeden,

Director08 January 2016Active

People with Significant Control

Ms Kelly Roxanne Simmons
Notified on:06 January 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Courtwood, Wootton Lane, Wootton, Canterbury, Kent, United Kingdom, CT4 6RT
Nature of control:
  • Right to appoint and remove directors
Mr Edward Blindell
Notified on:21 November 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:135, Hassett Road, London, England, E9 5SL
Nature of control:
  • Right to appoint and remove directors
Ms Caroline Frida Elisabet De La Gorce
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:Swedish
Country of residence:England
Address:C/O Brayne, Williams & Barnard Limited, Rosemount House, West Byfleet, England, KT14 6LB
Nature of control:
  • Right to appoint and remove directors
Ms Katy Sophoclis
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:5 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Right to appoint and remove directors
Dr Sally Tawil
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Jordanian
Country of residence:Sweeden
Address:Sveavagen 164b, B1101, Stockholm, Sweeden,
Nature of control:
  • Right to appoint and remove directors
Dr Michelle Simone Cespedes
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:American
Country of residence:Usa
Address:One Gustave L. Levy Place, Box 1090, New York,, Ny 10029, Usa,
Nature of control:
  • Right to appoint and remove directors
Mr Merlin Ince
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:South African
Country of residence:South Africa
Address:204 Overbeek, 1 Kloof Street, Cape Town, 8001, Western Cape, South Africa,
Nature of control:
  • Right to appoint and remove directors
Dr Christopher Paul Bushby
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Elderberry Road, Ravenswood, Ipswich, United Kingdom, IP3 9US
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.