Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESULT SOFTWARE LIMITED
Company Information for

RESULT SOFTWARE LIMITED

BLODEUFRYN 146 CARMARTHEN ROAD, CROSS HANDS, LLANELLI, CAMARTHENSHIRE, SA14 6TH,
Company Registration Number
03434758
Private Limited Company
Active

Company Overview

About Result Software Ltd
RESULT SOFTWARE LIMITED was founded on 1997-09-16 and has its registered office in Llanelli. The organisation's status is listed as "Active". Result Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESULT SOFTWARE LIMITED
 
Legal Registered Office
BLODEUFRYN 146 CARMARTHEN ROAD
CROSS HANDS
LLANELLI
CAMARTHENSHIRE
SA14 6TH
Other companies in SA14
 
Telephone01269832766
 
Filing Information
Company Number 03434758
Company ID Number 03434758
Date formed 1997-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700920183  
Last Datalog update: 2023-12-06 20:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESULT SOFTWARE 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.

Company Officers of RESULT SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JOAN EVA WENDY DAWN JONES
Company Secretary 1997-09-16
ALAN SIMON JONES
Director 1997-09-16
JOAN EVA WENDY DAWN JONES
Director 1997-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-16 1997-09-16

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
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-02-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0101/10/13 ANNUAL RETURN FULL LIST
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0101/10/12 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0101/10/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0101/10/10 ANNUAL RETURN FULL LIST
2009-11-18CH01Director's details changed for Joan Eva Wendy Dawn Jones on 2009-10-01
2009-11-12CH01Director's details changed for Alan Simon Jones on 2009-10-01
2009-11-12AR0101/10/09 ANNUAL RETURN FULL LIST
2009-08-06AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-27363aReturn made up to 01/10/08; full list of members
2008-07-03AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-12363sReturn made up to 01/10/07; no change of members
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-17363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-19363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-26363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-31363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-21363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-09-22225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99
1998-09-22363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1997-09-18288bSECRETARY RESIGNED
1997-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RESULT SOFTWARE 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 RESULT SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESULT SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 RESULT SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of RESULT SOFTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RESULT SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESULT SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-18 GBP £1,600 Supplies & Services
Rugby Borough Council 2015-01-27 GBP £600 Maintenance of Customer Services Systems
Newcastle City Council 2015-01-12 GBP £1,600 Supplies & Services
Trafford Council 2014-12-15 GBP £700 IT MAINT SOFTWARE
Crawley Borough Council 2014-09-01 GBP £700
Redcar and Cleveland Council 2014-08-01 GBP £500
London Borough of Camden 2014-06-01 GBP £1,250
Rugby Borough Council 2014-01-23 GBP £500 Maintenance of Customer Services Systems
Crawley Borough Council 2014-01-01 GBP £500
Newcastle City Council 2013-10-23 GBP £1,600
Trafford Council 2013-10-14 GBP £700
London Borough of Barnet Council 2013-10-09 GBP £750 Consultants Fees
London Borough of Camden 2013-07-01 GBP £750
Crawley Borough Council 2013-07-01 GBP £700
London Borough of Barnet Council 2013-02-20 GBP £750 Sware Lic & Supprt
Rugby Borough Council 2013-01-10 GBP £500 Maintenance of Customer Services Systems
Crawley Borough Council 2013-01-01 GBP £500
London Borough of Barnet Council 2012-09-28 GBP £750 Sware Lic & Supprt
Newcastle City Council 2012-09-14 GBP £1,600
Newcastle City Council 2012-08-10 GBP £1,000 City Service Excq Payroll Prep
Crawley Borough Council 2012-07-01 GBP £840
Southend-on-Sea Borough Council 2012-04-18 GBP £500
South Staffordshire District Council 2012-02-14 GBP £500
London Borough of Barnet Council 2012-02-03 GBP £750 Sware Lic & Supprt
Rugby Borough Council 2011-12-15 GBP £500 Maintenance of Customer Services Systems
Bristol City Council 2011-12-14 GBP £600 STS FINANCE - ACCOUNT SERVICES
Crawley Borough Council 2011-12-01 GBP £600
Crawley Borough Council 2011-06-01 GBP £840
Rugby Borough Council 2010-12-10 GBP £500 Maintenance of Customer Services Systems
Bristol City Council 0000-00-00 GBP £600 STS FINANCE - ACCOUNT SERVICES

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 RESULT SOFTWARE 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 RESULT SOFTWARE 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 RESULT SOFTWARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1