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

RESULTING LIMITED

2 WINMARLEIGH STREET, WARRINGTON, WA1 1NB,
Company Registration Number
05209786
Private Limited Company
Active

Company Overview

About Resulting Ltd
RESULTING LIMITED was founded on 2004-08-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Resulting Limited is a Private Limited Company registered in ENGLAND 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
RESULTING LIMITED
 
Legal Registered Office
2 WINMARLEIGH STREET
WARRINGTON
WA1 1NB
Other companies in M2
 
Filing Information
Company Number 05209786
Company ID Number 05209786
Date formed 2004-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855961874  
Last Datalog update: 2023-12-05 17:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESULTING 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 RESULTING LIMITED
The following companies were found which have the same name as RESULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Resulting Systems, Inc. 1040 PARKWAY DR UNIT 4 LEEDS, AL 35094 Active Company formed on the 1999-08-23
RESULTING CONSULTING INC 10001 PARK RUN DR LAS VEGAS NV 89145 Active Company formed on the 2012-12-11
RESULTING IN SALES LLC 200 SOUTH ORANGE AVENUE SARASOTA FL 34236 Inactive Company formed on the 2004-06-23
RESULTING PARTNERS INC 20533 BISCAYNE BLVD MIAMI FL 33180 Active Company formed on the 2016-10-31
RESULTING AS Fallanveien 18 OSLO 0495 Active Company formed on the 2013-09-01
RESULTING IMPACT FILM PRODUCTIONS LLC California Unknown
RESULTING CONSULTING LLC Georgia Unknown
RESULTING CHANNEL HOLDINGS LTD THE PLAZA COMMERCIAL CENTRE, LEVEL 8, SUITE 5, BISAZZA STREET, SLIEMA Unknown

Company Officers of RESULTING LIMITED

Current Directors
Officer Role Date Appointed
SEAN PAUL OVERTON BABER
Company Secretary 2017-03-03
SEAN PAUL OVERTON BABER
Director 2017-03-03
STUART GLYN BROWNE
Director 2004-08-19
NICHOLAS JAMES COBURN
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANNE BROWNE
Company Secretary 2004-08-19 2016-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES COBURN GREYSANDS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off

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
2024-02-06Change of details for Project Caribou Bidco Limited as a person with significant control on 2023-07-25
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24Notification of Project Caribou Bidco Limited as a person with significant control on 2023-05-15
2023-05-24CESSATION OF STUART GLYN BROWNE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-1615/05/23 STATEMENT OF CAPITAL GBP 749.58
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Change of details for Mr Stuart Glyn Browne as a person with significant control on 2019-02-20
2022-02-15PSC04Change of details for Mr Stuart Glyn Browne as a person with significant control on 2019-02-20
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 76 King Street Manchester M2 4NH
2020-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-14SH02Sub-division of shares on 2019-11-05
2019-11-14SH02Sub-division of shares on 2019-11-05
2019-11-13RES13Resolutions passed:
  • Sub-division of ordinary shares 05/11/2019
2019-11-13RES13Resolutions passed:
  • Sub-division of ordinary shares 05/11/2019
2019-08-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-01-07MEM/ARTSARTICLES OF ASSOCIATION
2019-01-07MEM/ARTSARTICLES OF ASSOCIATION
2019-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-07-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 600
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30AP01DIRECTOR APPOINTED MR NICHOLAS JAMES COBURN
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-05AP03Appointment of Mr Sean Paul Overton Baber as company secretary on 2017-03-03
2017-03-05AP01DIRECTOR APPOINTED MR SEAN PAUL OVERTON BABER
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 600
2016-06-15SH06Cancellation of shares. Statement of capital on 2016-05-20 GBP 600.00
2016-06-15SH03Purchase of own shares
2016-04-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02CH01Director's details changed for Mr Stuart Glyn Browne on 2016-03-01
2016-04-02AR0120/02/16 ANNUAL RETURN FULL LIST
2016-04-02TM02Termination of appointment of Rachel Anne Browne on 2016-03-01
2016-03-24TM02Termination of appointment of Rachel Anne Browne on 2016-03-01
2015-06-11AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-17AR0120/02/15 ANNUAL RETURN FULL LIST
2014-03-25AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 53 FOUNTAIN STREET MANCHESTER M2 2AN
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0120/02/14 FULL LIST
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 3 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND
2013-09-16AR0119/08/13 FULL LIST
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 3 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM
2012-10-22AR0119/08/12 FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB
2012-08-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-30AR0119/08/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-22AR0119/08/10 FULL LIST
2010-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN BROWNE / 19/08/2010
2010-08-13AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-29AA30/11/08 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-12-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM CINNAMON HOUSE, MEADOW LANE FEARNHEAD WARRINGTON WA2 0PX
2008-10-01AA30/11/07 TOTAL EXEMPTION FULL
2007-10-18363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-06363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-30363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-11-08225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-19New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-01 £ 325,905
Creditors Due Within One Year 2011-12-01 £ 304,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RESULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 1,000
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2012-12-01 £ 584,751
Cash Bank In Hand 2011-12-01 £ 344,349
Current Assets 2012-12-01 £ 789,318
Current Assets 2011-12-01 £ 640,810
Debtors 2012-12-01 £ 204,567
Debtors 2011-12-01 £ 296,461
Fixed Assets 2012-12-01 £ 81,495
Fixed Assets 2011-12-01 £ 81,495
Shareholder Funds 2012-12-01 £ 544,908
Shareholder Funds 2011-12-01 £ 418,241
Tangible Fixed Assets 2012-12-01 £ 81,495
Tangible Fixed Assets 2011-12-01 £ 81,495

Debtors and other cash assets

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

RESULTING LIMITED owns 1 domain names.

instantimpactworkshop.co.uk  

Trademarks
We have not found any records of RESULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RESULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RESULTING 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: M2 4NH Norway / Norge 916959869 Brønnøysundregistrene / Norway Company Register 2016-04-25 Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESULTING 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 RESULTING 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.