Background WavePink WaveYellow Wave

RATHBONE RESULTS LIMITED (07054823)

RATHBONE RESULTS LIMITED (07054823) is an active UK company. incorporated on 23 October 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RATHBONE RESULTS LIMITED has been registered for 16 years. Current directors include BAILEY, Andrew David, MARINI, Marcia Maria, RATHBONE, Cora Lynn Heimer and 1 others.

Company Number
07054823
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAILEY, Andrew David, MARINI, Marcia Maria, RATHBONE, Cora Lynn Heimer, RATHBONE, John James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHBONE RESULTS LIMITED

RATHBONE RESULTS LIMITED is an active company incorporated on 23 October 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RATHBONE RESULTS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07054823

LTD Company

Age

16 Years

Incorporated 23 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

RATHBONE BUSINESS CONSULTANCY LIMITED
From: 2 November 2009To: 11 November 2009
RATHBONE BUSINESS CONSULTING LIMITED
From: 23 October 2009To: 2 November 2009
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

22 Wycombe End Beaconsfield HP9 1NB England
From: 1 October 2020To: 26 November 2024
Wedgewood Sarratt Lane Loudwater Rickmansworth WD3 4AS England
From: 22 May 2019To: 1 October 2020
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 15 June 2017To: 22 May 2019
Wedgewood House Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS
From: 21 December 2009To: 15 June 2017
Wedgewood Sarratt Lane Loudwater Rickmansworth WD3 4AS United Kingdom
From: 23 October 2009To: 21 December 2009
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 14
Funding Round
Apr 15
Director Joined
Jun 23
Share Issue
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BAILEY, Andrew David

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1970
Director
Appointed 23 Jun 2023

MARINI, Marcia Maria

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born June 1967
Director
Appointed 25 Jul 2023

RATHBONE, Cora Lynn Heimer

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1956
Director
Appointed 03 Dec 2014

RATHBONE, John James

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born June 1954
Director
Appointed 23 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew David Bailey

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2023
Ceased 25 Jul 2023

Mr John James Rathbone

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Cora Lynn Heimer Rathbone

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 November 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
5 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 July 2023
SH10Notice of Particulars of Variation
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 November 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
8 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2009
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2009
CONNOTConfirmation Statement Notification
Incorporation Company
23 October 2009
NEWINCIncorporation