Company Information for RESULTS SQUARED LIMITED
HEATHROW APPROACH 4TH FLOOR, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
05897771
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
RESULTS SQUARED LIMITED | ||||
Legal Registered Office | ||||
HEATHROW APPROACH 4TH FLOOR 470 LONDON ROAD SLOUGH SL3 8QY Other companies in CH1 | ||||
Previous Names | ||||
|
Company Number | 05897771 | |
---|---|---|
Company ID Number | 05897771 | |
Date formed | 2006-08-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 03:34:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Results Squared Physical Therapy, Inc. | 28914 Roadside Dr_ste 3 Agoura Hills CA 91301 | FTB Suspended | Company formed on the 2009-07-21 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN DADY |
||
ELONA MORTIMER ZHIKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELYTH SIANN SMITH |
Company Secretary | ||
MICHAEL JOHN CONVEY |
Director | ||
ANDREW JONES |
Director | ||
ELAINE MARIE PEACOCK |
Director | ||
MATTHEW ALAN SMITH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALAXY PAYROLL LIMITED | Director | 2018-04-27 | CURRENT | 1981-03-26 | Active - Proposal to Strike off | |
BLAYHALL PAYROLL LIMITED | Director | 2018-04-27 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
TAXFILER LIMITED | Director | 2018-04-07 | CURRENT | 2012-08-03 | Active | |
TRUANCY CALL LIMITED | Director | 2018-03-29 | CURRENT | 2000-12-14 | Active | |
HOMECONTACT LIMITED | Director | 2018-03-29 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
123COMMS LIMITED | Director | 2017-10-04 | CURRENT | 2001-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Share premium account of the company be reduced 30/03/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 03/04/23 | ||
Statement of capital on GBP 1,117.06 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
CH01 | Director's details changed for Kevin Dady on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LOCKIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES | |
PSC02 | Notification of Iris Capital Limited as a person with significant control on 2019-04-30 | |
PSC07 | CESSATION OF BLUE MINERVA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Riding Court Road Datchet Slough SL3 9JT England | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL DAVID COX | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058977710003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058977710002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/10/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058977710002 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/12/17 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
PSC02 | Notification of Blue Minerva Limited as a person with significant control on 2017-05-25 | |
PSC07 | CESSATION OF ANDREW JONES AS A PSC | |
PSC07 | CESSATION OF MICHAEL JOHN CONVEY AS A PSC | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DELYTH SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DELYTH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONVEY | |
AP01 | DIRECTOR APPOINTED KEVIN DADY | |
AP01 | DIRECTOR APPOINTED KEVIN DADY | |
AP01 | DIRECTOR APPOINTED ELONA MORTIMER ZHIKA | |
AP01 | DIRECTOR APPOINTED ELONA MORTIMER ZHIKA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 5 OLD PORT SQUARE, EARLS PORT CHESTER CH1 4JP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 5 OLD PORT SQUARE, EARLS PORT CHESTER CH1 4JP | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1117.06 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1117.06 | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 1117.06 | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 1117.06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1045.67 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1045.67 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Elaine Marie Peacock on 2015-08-06 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1045.67 | |
AR01 | 07/08/14 FULL LIST | |
RES15 | CHANGE OF NAME 03/09/2013 | |
CERTNM | COMPANY NAME CHANGED CMM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/09/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 1 YEW TREE AVENUE SAUGHALL CHESTER FLINTSHIRE CH1 6HB | |
AR01 | 07/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 05/04/11 STATEMENT OF CAPITAL GBP 1045.67 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/04/11 | |
RES13 | SHARE PREM A/C REDUCED TO NIL 04/04/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARIE PEACOCK / 30/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS ELAINE MARIE PEACOCK | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | CURRSHO FROM 31/12/2007 TO 31/12/2006 | |
123 | NC INC ALREADY ADJUSTED 27/11/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/2000 27/11/0 | |
88(2)R | AD 27/11/07--------- £ SI 13597@.01=135 £ IC 909/1044 | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 21/02/07 | |
88(2)R | AD 21/02/07--------- £ SI 16348@.01=163 £ IC 1/164 | |
88(2)R | AD 21/02/07--------- £ SI 20000@.01=200 £ IC 709/909 | |
88(2)R | AD 21/02/07--------- £ SI 54522@.01=545 £ IC 164/709 | |
RES13 | SUB DIV 21/02/07 | |
CERTNM | COMPANY NAME CHANGED DEVELOP A DREAM LIMITED CERTIFICATE ISSUED ON 22/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESULTS SQUARED LIMITED
RESULTS SQUARED LIMITED owns 1 domain names.
schoolassetmanager.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Birmingham City Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Birmingham City Council | |
|
|
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
East Riding Council | |
|
|
Hull City Council | |
|
Finance |
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Computing Software Licenses |
East Riding Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Herefordshire Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Worcestershire County Council | |
|
Computing Software Licenses |
Windsor and Maidenhead Council | |
|
|
Wolverhampton City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Herefordshire Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Birmingham City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wolverhampton City Council | |
|
|
Southampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Bristol City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
|
Herefordshire Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
|
Worcestershire County Council | |
|
|
Herefordshire Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |