Results Global Marketing Solutions Limited AMPTHILL


Results Global Marketing Solutions started in year 2005 as Private Limited Company with registration number 05521342. The Results Global Marketing Solutions company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Ampthill at 1 Doolittle Yard. Postal code: MK45 2NW.

At the moment there are 4 directors in the the company, namely Gemma R., Elizabeth R. and Mark R. and others. In addition one secretary - David R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lynn E. who worked with the the company until 1 April 2012.

Results Global Marketing Solutions Limited Address / Contact

Office Address 1 Doolittle Yard
Office Address2 Froghall Road
Town Ampthill
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05521342
Date of Incorporation Thu, 28th Jul 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Gemma R.

Position: Director

Appointed: 06 April 2022

Elizabeth R.

Position: Director

Appointed: 01 April 2012

David R.

Position: Secretary

Appointed: 01 April 2012

Mark R.

Position: Director

Appointed: 01 September 2005

David R.

Position: Director

Appointed: 01 September 2005

Louise R.

Position: Director

Appointed: 01 April 2012

Resigned: 05 April 2016

Keith R.

Position: Director

Appointed: 28 July 2005

Resigned: 15 June 2021

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 28 July 2005

Resigned: 28 July 2005

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2005

Resigned: 28 July 2005

Lynn E.

Position: Secretary

Appointed: 28 July 2005

Resigned: 01 April 2012

Lynn E.

Position: Director

Appointed: 28 July 2005

Resigned: 31 January 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Results Global Services Group Limited from Ampthill, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David R. This PSC owns 25-50% shares. Then there is Mark R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Results Global Services Group Limited

1 Doolittle Yard Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04668771
Notified on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith R.

Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth198 824251 389      
Balance Sheet
Cash Bank On Hand 313 097433 979433 165498 942489 658483 896492 487
Current Assets485 091513 848669 628708 921770 066648 148816 977746 736
Debtors201 360200 751235 649275 756271 124158 490333 081254 249
Net Assets Liabilities 251 389346 908373 204378 947365 217432 989426 029
Other Debtors 1 7811 60535 71247 89534 14346 86139 299
Property Plant Equipment 17 22714 73414 71931 84926 42320 21011 180
Cash Bank In Hand283 731313 097      
Intangible Fixed Assets81 00072 000      
Tangible Fixed Assets9 85017 227      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve198 823251 388      
Shareholder Funds198 824251 389      
Other
Accrued Liabilities Deferred Income 5319768 5165 2098 732  
Accumulated Amortisation Impairment Intangible Assets 18 00027 00036 00038 00038 00048 40058 800
Accumulated Depreciation Impairment Property Plant Equipment 50 19955 87859 91164 06172 93285 84698 034
Amounts Owed To Group Undertakings 52 12352 12352 12352 12352 12352 12352 123
Average Number Employees During Period    27242324
Corporation Tax Payable 65 82175 80057 864    
Creditors 365 256414 556418 468485 686373 055458 640377 612
Dividends Paid On Shares   54 00052 000   
Fixed Assets107 350105 72794 23485 219100 34994 92378 31058 880
Future Minimum Lease Payments Under Non-cancellable Operating Leases   115 50077 00038 500  
Increase From Amortisation Charge For Year Intangible Assets  9 0009 0002 000 10 40010 400
Increase From Depreciation Charge For Year Property Plant Equipment  5 6794 0334 15011 89812 91412 188
Intangible Assets 72 00063 00054 00052 00052 00041 60031 200
Intangible Assets Gross Cost 90 00090 00090 00090 00090 00090 000 
Investments Fixed Assets16 50016 50016 50016 50016 50016 50016 50016 500
Net Current Assets Liabilities92 815148 592255 072290 453284 380275 093358 337369 124
Number Shares Issued Fully Paid  11    
Other Creditors 136 998151 317176 820201 651133 684195 794159 226
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 028  
Other Disposals Property Plant Equipment     3 028  
Other Taxation Social Security Payable 65 38795 052151 370177 116167 315168 773136 517
Par Value Share 111    
Prepayments Accrued Income 35 09436 09035 712    
Property Plant Equipment Gross Cost 67 42770 61274 63095 91099 355106 056109 214
Provisions For Liabilities Balance Sheet Subtotal 2 9302 3982 4685 7824 7993 6581 975
Total Additions Including From Business Combinations Property Plant Equipment  3 1854 01921 2806 4706 7013 158
Total Assets Less Current Liabilities200 165254 319349 306375 672384 729370 016436 647428 004
Trade Creditors Trade Payables 44 39639 28829 63949 58719 93341 95029 746
Trade Debtors Trade Receivables 163 876199 559240 044223 229124 347286 220214 950
Other Investments Other Than Loans     16 50016 50016 500
Creditors Due Within One Year392 276365 256      
Intangible Fixed Assets Aggregate Amortisation Impairment9 00018 000      
Intangible Fixed Assets Amortisation Charged In Period 9 000      
Intangible Fixed Assets Cost Or Valuation90 00090 000      
Number Shares Allotted 1      
Provisions For Liabilities Charges1 3412 930      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 12 565      
Tangible Fixed Assets Cost Or Valuation54 86167 426      
Tangible Fixed Assets Depreciation45 01150 199      
Tangible Fixed Assets Depreciation Charged In Period 5 188      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-05-26 director's details were changed
filed on: 30th, May 2023
Free Download (2 pages)

Company search