Company NameForesee Results Ltd
Company StatusDissolved
Company Number06470340
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleSvp Operational Finance
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Nicola Giuseppe Nonini
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleManaging Director Eis Emea
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameLarry Freed
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address2500 Green Road
Suite 400
Ann Arbor
Michigan, 48105
United States
Secretary NameRebecca Kesler
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address625 Avis Drive, Suite 200
Ann Arbor
Michigan, 48108
United States
Secretary NameJeffrey Blackman
NationalityAmerican
StatusResigned
Appointed20 February 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address2500 Green Road
Suite 400
Ann Arbor
Michigan 48105
United States
Director NameDavid Frank Fareed Karandish
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAnswers Corp. 6665 Delmar Blvd. Ste 3000
St. Louis
Mo 63130
United States
Director NameMr Neal P Goldman
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 14 April 2017)
RoleInvestor/Consultant
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Eugene Irwin Davis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2018)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address49 Southwark Bridge Road
2nd Floor
London
SE1 9HH
Director NameMr Brian John Mulligan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2018)
RoleFinance
Country of ResidenceUnited States
Correspondence Address49 Southwark Bridge Road
2nd Floor
London
SE1 9HH
Secretary NameMr Caleb Aaron Chill
StatusResigned
Appointed15 September 2016(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Peter Michael Daffern
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(10 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 May 2018)
RoleCeo Software Company
Country of ResidenceUnited States
Correspondence Address49 Southwark Bridge Road
2nd Floor
London
SE1 9HH
Director NameMr Michael Jay Sinder
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH

Contact

Websiteforeseeresults.com

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

100 at £1Foresee Results Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£162,920
Cash£75,309
Current Liabilities£421,977

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 November 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 November 2017Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 49 Southwark Bridge Road 2nd Floor London SE1 9HH on 8 November 2017 (1 page)
25 September 2017Notification of a person with significant control statement (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Brian John Mulligan on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Eugene Irwin Davis on 18 September 2017 (2 pages)
19 April 2017Termination of appointment of Neal P Goldman as a director on 14 April 2017 (1 page)
6 March 2017Termination of appointment of Caleb Aaron Chill as a secretary on 1 March 2017 (1 page)
1 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
26 January 2017Termination of appointment of David Frank Fareed Karandish as a director on 15 September 2016 (1 page)
26 January 2017Appointment of Mr Neal P Goldman as a director on 15 September 2016 (2 pages)
26 January 2017Appointment of Mr Eugene Irwin Davis as a director on 15 September 2016 (2 pages)
26 January 2017Appointment of Mr Brian John Mulligan as a director on 15 September 2016 (2 pages)
25 January 2017Appointment of Mr Caleb Aaron Chill as a secretary on 15 September 2016 (2 pages)
25 January 2017Termination of appointment of Jeffrey Blackman as a secretary on 15 September 2016 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 March 2014Appointment of David Frank Fareed Karandish as a director (2 pages)
21 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
20 March 2014Termination of appointment of Larry Freed as a director (1 page)
24 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Larry Freed on 28 April 2011 (3 pages)
23 June 2011Registered office address changed from Dept 620, 17 Piries Places Horsham West Sussex RH12 1BF on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Jeffrey Blackman on 28 April 2011 (3 pages)
16 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (13 pages)
15 March 2011Full accounts made up to 31 December 2010 (12 pages)
25 June 2010Full accounts made up to 31 December 2009 (10 pages)
23 June 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
7 June 2010Full accounts made up to 31 January 2009 (10 pages)
7 June 2010Annual return made up to 11 January 2009 with a full list of shareholders (9 pages)
7 June 2010Annual return made up to 11 January 2010 with a full list of shareholders (13 pages)
2 June 2010Administrative restoration application (3 pages)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Secretary appointed jeffrey blackman (1 page)
1 May 2009Appointment terminated secretary rebecca kesler (1 page)
11 January 2008Incorporation (17 pages)