Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESULTS SQUARED LIMITED
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 Overview

About Results Squared Ltd
RESULTS SQUARED LIMITED was founded on 2006-08-07 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Results Squared Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RESULTS SQUARED LIMITED
 
Legal Registered Office
HEATHROW APPROACH 4TH FLOOR
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in CH1
 
Previous Names
CMM TECHNOLOGY LIMITED25/09/2013
DEVELOP A DREAM LIMITED22/02/2007
Filing Information
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 GB898355164  
Last Datalog update: 2024-04-07 03:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESULTS SQUARED LIMITED
Is this data useful to you?
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.
Companies with same name RESULTS SQUARED LIMITED
The following companies were found which have the same name as RESULTS SQUARED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Results Squared Physical Therapy, Inc. 28914 Roadside Dr_ste 3 Agoura Hills CA 91301 FTB Suspended Company formed on the 2009-07-21

Company Officers of RESULTS SQUARED LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DADY
Director 2017-05-17
ELONA MORTIMER ZHIKA
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DELYTH SIANN SMITH
Company Secretary 2006-08-07 2017-05-17
MICHAEL JOHN CONVEY
Director 2007-02-21 2017-05-17
ANDREW JONES
Director 2007-02-21 2017-05-17
ELAINE MARIE PEACOCK
Director 2008-07-24 2017-05-17
MATTHEW ALAN SMITH
Director 2006-08-07 2017-05-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-08-07 2006-08-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-08-07 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELONA MORTIMER ZHIKA GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA TAXFILER LIMITED Director 2018-04-07 CURRENT 2012-08-03 Active
ELONA MORTIMER ZHIKA TRUANCY CALL LIMITED Director 2018-03-29 CURRENT 2000-12-14 Active
ELONA MORTIMER ZHIKA HOMECONTACT LIMITED Director 2018-03-29 CURRENT 2009-08-10 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA 123COMMS LIMITED Director 2017-10-04 CURRENT 2001-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-06Application to strike the company off the register
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-08-08CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-04-12Resolutions passed:<ul><li>Resolution Share premium account of the company be reduced 30/03/2023<li>Resolution reduction in capital</ul>
2023-04-12Solvency Statement dated 03/04/23
2023-04-12Statement of capital on GBP 1,117.06
2023-04-12Statement by Directors
2023-04-12Statement of capital on GBP 1
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-01-10Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-08Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-03-01CH01Director's details changed for Kevin Dady on 2021-03-01
2020-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-05-02DISS40Compulsory strike-off action has been discontinued
2020-05-01AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-07PSC02Notification of Iris Capital Limited as a person with significant control on 2019-04-30
2019-08-07PSC07CESSATION OF BLUE MINERVA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Riding Court Road Datchet Slough SL3 9JT England
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058977710003
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058977710002
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-26RES01ADOPT ARTICLES 13/10/2017
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058977710002
2017-10-26RES13Resolutions passed:
  • Senior amendment agreement/restated second lien facility agreement/company business/removal of first lien on shares 13/10/2017
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-09-06AA01Current accounting period extended from 31/12/17 TO 30/04/18
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-09PSC02Notification of Blue Minerva Limited as a person with significant control on 2017-05-25
2017-08-09PSC07CESSATION OF ANDREW JONES AS A PSC
2017-08-09PSC07CESSATION OF MICHAEL JOHN CONVEY AS A PSC
2017-07-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PEACOCK
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PEACOCK
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-05-25TM02APPOINTMENT TERMINATED, SECRETARY DELYTH SMITH
2017-05-25TM02APPOINTMENT TERMINATED, SECRETARY DELYTH SMITH
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONVEY
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONVEY
2017-05-25AP01DIRECTOR APPOINTED KEVIN DADY
2017-05-25AP01DIRECTOR APPOINTED KEVIN DADY
2017-05-25AP01DIRECTOR APPOINTED ELONA MORTIMER ZHIKA
2017-05-25AP01DIRECTOR APPOINTED ELONA MORTIMER ZHIKA
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 5 OLD PORT SQUARE, EARLS PORT CHESTER CH1 4JP
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 5 OLD PORT SQUARE, EARLS PORT CHESTER CH1 4JP
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1117.06
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1117.06
2017-05-18SH0117/05/17 STATEMENT OF CAPITAL GBP 1117.06
2017-05-18SH0117/05/17 STATEMENT OF CAPITAL GBP 1117.06
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1045.67
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1045.67
2015-09-02AR0107/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Mrs Elaine Marie Peacock on 2015-08-06
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1045.67
2014-08-29AR0107/08/14 FULL LIST
2013-09-25RES15CHANGE OF NAME 03/09/2013
2013-09-25CERTNMCOMPANY NAME CHANGED CMM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/09/13
2013-08-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16AR0107/08/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AR0107/08/12 FULL LIST
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 1 YEW TREE AVENUE SAUGHALL CHESTER FLINTSHIRE CH1 6HB
2011-08-31AR0107/08/11 FULL LIST
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05SH20STATEMENT BY DIRECTORS
2011-04-05SH1905/04/11 STATEMENT OF CAPITAL GBP 1045.67
2011-04-05CAP-SSSOLVENCY STATEMENT DATED 04/04/11
2011-04-05RES13SHARE PREM A/C REDUCED TO NIL 04/04/2011
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-28AR0107/08/10 FULL LIST
2010-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARIE PEACOCK / 30/07/2010
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR APPOINTED MRS ELAINE MARIE PEACOCK
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-06-09225CURRSHO FROM 31/12/2007 TO 31/12/2006
2007-12-17123NC INC ALREADY ADJUSTED 27/11/07
2007-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-17RES04£ NC 1000/2000 27/11/0
2007-12-1788(2)RAD 27/11/07--------- £ SI 13597@.01=135 £ IC 909/1044
2007-09-11363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-26225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20122S-DIV 21/02/07
2007-03-2088(2)RAD 21/02/07--------- £ SI 16348@.01=163 £ IC 1/164
2007-03-2088(2)RAD 21/02/07--------- £ SI 20000@.01=200 £ IC 709/909
2007-03-2088(2)RAD 21/02/07--------- £ SI 54522@.01=545 £ IC 164/709
2007-03-02RES13SUB DIV 21/02/07
2007-02-22CERTNMCOMPANY NAME CHANGED DEVELOP A DREAM LIMITED CERTIFICATE ISSUED ON 22/02/07
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bSECRETARY RESIGNED
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres



Licences & Regulatory approval
We could not find any licences issued to RESULTS SQUARED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESULTS SQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Intangible Assets
Patents
We have not found any records of RESULTS SQUARED LIMITED registering or being granted any patents
Domain Names

RESULTS SQUARED LIMITED owns 1 domain names.

schoolassetmanager.co.uk  

Trademarks
We have not found any records of RESULTS SQUARED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESULTS SQUARED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-6 GBP £495
Herefordshire Council 2016-5 GBP £2,400
Herefordshire Council 2015-12 GBP £1,200
Herefordshire Council 2015-6 GBP £495
Herefordshire Council 2015-3 GBP £2,400
Birmingham City Council 2015-1 GBP £4,617
Windsor and Maidenhead Council 2015-1 GBP £309
Newcastle City Council 2015-1 GBP £2,895 Supplies & Services
Birmingham City Council 2014-12 GBP £4,938
Newcastle City Council 2014-12 GBP £399 Supplies & Services
Windsor and Maidenhead Council 2014-11 GBP £773
Birmingham City Council 2014-11 GBP £2,880
Solihull Metropolitan Borough Council 2014-11 GBP £399 IT Equipment & Software
Birmingham City Council 2014-10 GBP £522
Windsor and Maidenhead Council 2014-10 GBP £299
Newcastle City Council 2014-10 GBP £2,400 Supplies & Services
Birmingham City Council 2014-9 GBP £2,822
Windsor and Maidenhead Council 2014-9 GBP £157
Newcastle City Council 2014-9 GBP £1,490 Supplies & Services
Birmingham City Council 2014-8 GBP £2,604
Windsor and Maidenhead Council 2014-7 GBP £128
Birmingham City Council 2014-7 GBP £2,267
Birmingham City Council 2014-6 GBP £2,894
Worcestershire County Council 2014-6 GBP £1,536 Subscriptions/Licences - Non-Curriculum
Birmingham City Council 2014-5 GBP £5,760
Herefordshire Council 2014-5 GBP £2,400
Worcestershire County Council 2014-5 GBP £2,194 Subscriptions/Licences - Non-Curriculum
East Riding Council 2014-5 GBP £600
Hull City Council 2014-5 GBP £85 Finance
Windsor and Maidenhead Council 2014-5 GBP £109
Birmingham City Council 2014-4 GBP £5,300
Worcestershire County Council 2014-4 GBP £2,595 Computing Software Licenses
East Riding Council 2014-3 GBP £720
Windsor and Maidenhead Council 2014-3 GBP £107
Birmingham City Council 2014-3 GBP £2,664
Wolverhampton City Council 2014-3 GBP £1,911
Herefordshire Council 2014-3 GBP £2,400
Birmingham City Council 2014-2 GBP £5,023
Wolverhampton City Council 2014-2 GBP £230
Worcestershire County Council 2014-2 GBP £1,060 Computing Software Licenses
Windsor and Maidenhead Council 2014-2 GBP £132
Wolverhampton City Council 2014-1 GBP £3,296
Windsor and Maidenhead Council 2014-1 GBP £103
Birmingham City Council 2014-1 GBP £9,595
Windsor and Maidenhead Council 2013-12 GBP £508
Birmingham City Council 2013-12 GBP £2,880
Wolverhampton City Council 2013-12 GBP £4,159
Wolverhampton City Council 2013-11 GBP £715
Birmingham City Council 2013-11 GBP £3,600
Herefordshire Council 2013-11 GBP £1,200
Windsor and Maidenhead Council 2013-11 GBP £377
Solihull Metropolitan Borough Council 2013-11 GBP £399 IT Equipment & Software
Birmingham City Council 2013-10 GBP £2,160
Stockton-On-Tees Borough Council 2013-10 GBP £2,400
Windsor and Maidenhead Council 2013-10 GBP £110
Wolverhampton City Council 2013-10 GBP £514
Southampton City Council 2013-10 GBP £2,400
Wolverhampton City Council 2013-9 GBP £435
Wolverhampton City Council 2013-7 GBP £2,247
Wolverhampton City Council 2013-6 GBP £657
Wolverhampton City Council 2013-5 GBP £859
Wolverhampton City Council 2013-4 GBP £795
Wolverhampton City Council 2013-3 GBP £2,016
Bristol City Council 2013-2 GBP £553
Wolverhampton City Council 2013-2 GBP £1,315
Wolverhampton City Council 2013-1 GBP £1,659
Bristol City Council 2012-10 GBP £2,400
Bristol City Council 2012-7 GBP £900
Bristol City Council 2012-5 GBP £790
Bristol City Council 2012-3 GBP £520
Bristol City Council 2012-2 GBP £523
Stoke-on-Trent City Council 2011-9 GBP £2,400
Herefordshire Council 2010-11 GBP £2,400
Worcestershire County Council 2010-10 GBP £4,800
Herefordshire Council 2010-8 GBP £2,400
Birmingham City Council 2010-8 GBP £2,644
Worcestershire County Council 2010-7 GBP £1,800
Royal Borough of Windsor and Maidenhead 2010-6 GBP £2,400
Worcestershire County Council 2010-5 GBP £900
Herefordshire Council 2010-5 GBP £2,400
Royal Borough of Windsor and Maidenhead 2010-1 GBP £521

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.

Outgoings
Business Rates/Property Tax
No properties were found where RESULTS SQUARED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESULTS SQUARED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESULTS SQUARED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.