Company NameResults Now Training Limited
DirectorAkash Dipak Vaghela
Company StatusActive
Company Number10519090
CategoryPrivate Limited Company
Incorporation Date9 December 2016(7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Akash Dipak Vaghela
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
EN5 5TZ
Director NameMr Adam Joshua Hayley
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address6 Ruston Close
Maidenbower
Crawley
RH10 7NW

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

19 January 2024Second filing of Confirmation Statement dated 17 November 2023 (3 pages)
21 November 2023Confirmation statement made on 17 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 19/01/2024
(4 pages)
13 July 2023Statement of capital following an allotment of shares on 18 November 2022
  • GBP 100
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 18 November 2022
  • GBP 100
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 18 November 2022
  • GBP 100
(3 pages)
13 July 2023Notification of Chandni Arvind Vaghela as a person with significant control on 18 November 2022 (2 pages)
15 June 2023Consolidation of shares on 18 November 2022 (4 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
10 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
8 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
13 August 2019Change of details for Mr Akash Vaghela as a person with significant control on 11 August 2019 (2 pages)
11 August 2019Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 11 August 2019 (1 page)
11 August 2019Director's details changed for Mr Akash Dipak Vaghela on 11 August 2019 (2 pages)
11 August 2019Change of details for Mr Akash Vaghela as a person with significant control on 11 August 2019 (2 pages)
11 August 2019Registered office address changed from 77 Albury Drive Pinner HA5 3RL England to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 11 August 2019 (1 page)
11 August 2019Director's details changed for Mr Akash Dipak Vaghela on 11 August 2019 (2 pages)
11 August 2019Director's details changed for Mr Akash Dipak Vaghela on 11 August 2019 (2 pages)
19 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
26 November 2018Termination of appointment of Adam Joshua Hayley as a director on 11 September 2018 (1 page)
26 November 2018Cessation of Adam Hayley as a person with significant control on 8 November 2018 (1 page)
8 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
16 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Registered office address changed from 6 Ruston Close Maidenbower Crawley RH10 7NW England to 77 Albury Drive Pinner HA5 3RL on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 6 Ruston Close Maidenbower Crawley RH10 7NW England to 77 Albury Drive Pinner HA5 3RL on 13 December 2017 (1 page)
23 June 2017Registered office address changed from 77 Albury Drive Albury Drive Pinner HA5 3RL United Kingdom to 6 Ruston Close Maidenbower Crawley RH10 7NW on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 77 Albury Drive Albury Drive Pinner HA5 3RL United Kingdom to 6 Ruston Close Maidenbower Crawley RH10 7NW on 23 June 2017 (1 page)
12 May 2017Current accounting period extended from 31 December 2017 to 31 May 2018 (1 page)
12 May 2017Current accounting period extended from 31 December 2017 to 31 May 2018 (1 page)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)