Company NameResultco Limited
DirectorAdam Rosenzweig
Company StatusActive
Company Number10668627
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Adam Rosenzweig
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(6 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address79 Albert Avenue
Prestwich
Manchester
M25 0LU
Director NameMr Jeffrey Freedman
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite K 3160 Haggerty Road
West Bloomfield
Mi 48323
Secretary NameMr Jeffrey Freedman
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuite K 3160 Haggerty Road
West Bloomfield
Mi 48323
Director NameMr Adam Rosenzweig
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2022(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address79 Albert Avenue
Prestwich
Manchester
M25 0LU
Director NameMr Jeffrey Hirsch
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Albert Avenue
Prestwich
Manchester
M25 0LU

Location

Registered Address79 Albert Avenue
Prestwich
Manchester
M25 0LU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

15 February 2024Termination of appointment of Jeffrey Hirsch as a director on 1 February 2024 (1 page)
14 February 2024Appointment of Mr Adam Rosenzweig as a director on 1 February 2024 (2 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
23 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 July 2022Cessation of Jeffery Freedman as a person with significant control on 10 July 2022 (1 page)
22 July 2022Notification of Jeffrey Hirsch as a person with significant control on 10 July 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
21 July 2022Termination of appointment of Adam Rosenzweig as a director on 10 July 2022 (1 page)
21 July 2022Termination of appointment of Jeffrey Freedman as a director on 10 July 2022 (1 page)
21 July 2022Appointment of Mr Jeffrey Hirsch as a director on 10 July 2022 (2 pages)
15 July 2022Appointment of Mr Adam Rosenzweig as a director on 10 July 2022 (2 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
3 March 2022Previous accounting period shortened from 30 March 2022 to 31 December 2021 (1 page)
6 October 2021Micro company accounts made up to 30 March 2021 (3 pages)
10 June 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 79 Albert Avenue Prestwich Manchester M25 0LU on 10 June 2021 (1 page)
8 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 March 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
23 March 2021Termination of appointment of Jeffrey Freedman as a secretary on 31 March 2019 (1 page)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 March 2017Director's details changed for Mr Jeffery Freedman on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Jeffery Freedman on 15 March 2017 (2 pages)
15 March 2017Secretary's details changed for Mr Jeffery Freedman on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Mr Jeffery Freedman on 15 March 2017 (1 page)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 100
(30 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 100
(30 pages)