The Results Driven Group Limited

General information

Name:

The Results Driven Group Ltd

Office Address:

The Gables 35 Station Road CA12 4NB Keswick

Number: 05374255

Incorporation date: 2005-02-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Results Driven Group Limited may be found at The Gables, 35 Station Road in Keswick. The postal code is CA12 4NB. The Results Driven Group has been operating in this business since the company was set up in 2005. The Companies House Registration Number is 05374255. This firm's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. The Results Driven Group Ltd reported its latest accounts for the financial year up to 2023-04-30. The company's most recent confirmation statement was filed on 2023-02-23.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £7,980 in total. The company also worked with the Middlesbrough Council (1 transaction worth £1,845 in total). The Results Driven Group was the service provided to the Middlesbrough Council Council covering the following areas: Exam & Course Fees was also the service provided to the Hampshire County Council Council covering the following areas: Professional Training.

Considering this firm's constant expansion, it was imperative to appoint further company leaders: Elizabeth G. and Christopher G. who have been assisting each other since July 2013 for the benefit of the following business.

Financial data based on annual reports

Company staff

Elizabeth G.

Role: Director

Appointed: 25 July 2013

Latest update: 4 February 2024

Christopher G.

Role: Director

Appointed: 23 February 2005

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Elizabeth G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Elizabeth G.
Notified on 2 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 25 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 25 January 2013
Annual Accounts 2 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 August 2013
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 4 December 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2014-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 8 December 2016
Date Approval Accounts 8 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Middlesbrough Council 1 £ 1 845.00
2014-03-13 13/03/2014_1920 £ 1 845.00 Exam & Course Fees
2012 Hampshire County Council 1 £ 7 980.00
2012-12-03 2208920898 £ 7 980.00 Professional Training

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 55209 : Other holiday and other collective accommodation
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode