Company NameResulting Limited
Company StatusActive
Company Number05209786
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Glyn Browne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Spires Gardens
Winwick
Warrington
WA2 8WB
Director NameMr Sean Paul Overton Baber
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winmarleigh Street
Warrington
WA1 1NB
Secretary NameMr Sean Paul Overton Baber
StatusCurrent
Appointed03 March 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address2 Winmarleigh Street
Warrington
WA1 1NB
Director NameMr Nicholas James Coburn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(12 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winmarleigh Street
Warrington
WA1 1NB
Secretary NameRachel Anne Browne
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Alcott Place
Winwick
Warrington
Cheshire
WA2 8XN

Contact

Websiteresulting-it.com
Telephone0161 8175019
Telephone regionManchester

Location

Registered Address2 Winmarleigh Street
Warrington
WA1 1NB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£544,908
Cash£584,751
Current Liabilities£325,905

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

6 February 2024Change of details for Project Caribou Bidco Limited as a person with significant control on 25 July 2023 (2 pages)
15 November 2023Confirmation statement made on 1 November 2023 with updates (6 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
24 May 2023Cessation of Stuart Glyn Browne as a person with significant control on 15 May 2023 (1 page)
24 May 2023Notification of Project Caribou Bidco Limited as a person with significant control on 15 May 2023 (2 pages)
16 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 749.58
(3 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
15 February 2022Change of details for Mr Stuart Glyn Browne as a person with significant control on 20 February 2019 (2 pages)
12 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
7 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 September 2020Registered office address changed from 76 King Street Manchester M2 4NH to 2 Winmarleigh Street Warrington WA1 1NB on 21 September 2020 (1 page)
28 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 November 2019Sub-division of shares on 5 November 2019 (4 pages)
13 November 2019Resolutions
  • RES13 ‐ Sub-division of ordinary shares 05/11/2019
(1 page)
13 November 2019Resolutions
  • RES13 ‐ Sub-division of ordinary shares 05/11/2019
(2 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
7 January 2019Memorandum and Articles of Association (10 pages)
7 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
2 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 March 2017Appointment of Mr Nicholas James Coburn as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Nicholas James Coburn as a director on 24 March 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 March 2017Appointment of Mr Sean Paul Overton Baber as a director on 3 March 2017 (2 pages)
5 March 2017Appointment of Mr Sean Paul Overton Baber as a secretary on 3 March 2017 (2 pages)
5 March 2017Appointment of Mr Sean Paul Overton Baber as a director on 3 March 2017 (2 pages)
5 March 2017Appointment of Mr Sean Paul Overton Baber as a secretary on 3 March 2017 (2 pages)
15 June 2016Purchase of own shares. (3 pages)
15 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 600.00
(4 pages)
15 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 600.00
(4 pages)
15 June 2016Purchase of own shares. (3 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(4 pages)
2 April 2016Director's details changed for Mr Stuart Glyn Browne on 1 March 2016 (2 pages)
2 April 2016Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page)
2 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(4 pages)
2 April 2016Director's details changed for Mr Stuart Glyn Browne on 1 March 2016 (2 pages)
2 April 2016Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 March 2014Registered office address changed from 53 Fountain Street Manchester M2 2AN on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 53 Fountain Street Manchester M2 2AN on 17 March 2014 (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
29 October 2013Registered office address changed from 3 Fountain Street Manchester M2 2AN England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 3 Fountain Street Manchester M2 2AN England on 29 October 2013 (1 page)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 April 2013Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom on 23 April 2013 (1 page)
11 February 2013Registered office address changed from 3 Fountain Street Manchester M2 2AN United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 3 Fountain Street Manchester M2 2AN United Kingdom on 11 February 2013 (1 page)
22 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 October 2012 (1 page)
22 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2010Director's details changed for Stuart Glyn Browne on 19 August 2010 (2 pages)
22 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
22 August 2010Director's details changed for Stuart Glyn Browne on 19 August 2010 (2 pages)
22 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
24 September 2009Return made up to 19/08/09; full list of members (3 pages)
24 September 2009Return made up to 19/08/09; full list of members (3 pages)
21 December 2008Return made up to 19/08/08; full list of members (3 pages)
21 December 2008Return made up to 19/08/08; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from cinnamon house, meadow lane fearnhead warrington WA2 0PX (1 page)
14 November 2008Registered office changed on 14/11/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
14 November 2008Registered office changed on 14/11/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
14 November 2008Registered office changed on 14/11/2008 from cinnamon house, meadow lane fearnhead warrington WA2 0PX (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
18 October 2007Registered office changed on 18/10/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
18 October 2007Registered office changed on 18/10/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
18 October 2007Return made up to 19/08/07; full list of members (2 pages)
18 October 2007Return made up to 19/08/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 October 2006Return made up to 19/08/06; full list of members (2 pages)
6 October 2006Return made up to 19/08/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
30 November 2005Return made up to 19/08/05; full list of members (6 pages)
30 November 2005Return made up to 19/08/05; full list of members (6 pages)
8 November 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
8 November 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
19 August 2004Incorporation (19 pages)
19 August 2004Incorporation (19 pages)