RESULTS SQUARED LIMITED
Overview
Company Name | RESULTS SQUARED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05897771 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RESULTS SQUARED LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
- Activities of call centres (82200) / Administrative and support service activities
Where is RESULTS SQUARED LIMITED located?
Registered Office Address | Heathrow Approach 4th Floor 470 London Road SL3 8QY Slough United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RESULTS SQUARED LIMITED?
Company Name | From | Until |
---|---|---|
CMM TECHNOLOGY LIMITED | Feb 22, 2007 | Feb 22, 2007 |
DEVELOP A DREAM LIMITED | Aug 07, 2006 | Aug 07, 2006 |
What are the latest accounts for RESULTS SQUARED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2023 |
What are the latest filings for RESULTS SQUARED LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Kevin Dady as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 46 pages | AA | ||||||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Aug 07, 2023 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Apr 12, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 22 pages | AA | ||||||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2021 | 22 pages | AA | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2020 | 22 pages | AA | ||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||
Who are the officers of RESULTS SQUARED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Michael David | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | Cfo | 255069070001 | ||||
LOCKIE, David James | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | Chief Operating Officer | 161344690001 | ||||
MORTIMER ZHIKA, Elona | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | Cfo | 232279630001 | ||||
SMITH, Delyth Siann | Secretary | Thornsett Road S7 1NB Sheffield 29 South Yorkshire United Kingdom | British | 129554430001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
CONVEY, Michael John | Director | 56 Claremont Road KT6 4RH Surbiton Surrey | United Kingdom | British | Credit Manager | 109858710001 | ||||
DADY, Kevin | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | England | English | Company Director | 232279670002 | ||||
JONES, Andrew | Director | Beckfield Grange Shaw Lane Beckwithshaw HG3 1RA Harrogate North Yorkshire | United Kingdom | British | Sales Director | 119744050001 | ||||
PEACOCK, Elaine Marie | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | United Kingdom | British | Accountant | 132947640002 | ||||
SMITH, Matthew Alan | Director | 29 Thornsett Road Netheredge S7 1NB Sheffield South Yorkshire | England | British | Managing Director | 141427920001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of RESULTS SQUARED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iris Capital Limited | Apr 30, 2019 | 470 London Road SL3 8QY Slough 4 Floor Heathrow Approach England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blue Minerva Limited | May 25, 2017 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael John Convey | Jun 30, 2016 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Jones | Apr 06, 2016 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does RESULTS SQUARED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 20, 2018 Delivered On Dec 21, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 18, 2017 Delivered On Oct 26, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 22, 2007 Delivered On Jun 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0