Background WavePink WaveYellow Wave

RESULTSCX UK LIMITED (13804808)

RESULTSCX UK LIMITED (13804808) is an active UK company. incorporated on 16 December 2021. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RESULTSCX UK LIMITED has been registered for 4 years. Current directors include PARASHAR, Siddharth, SUBRAMANIAM, Rajesh.

Company Number
13804808
Status
active
Type
ltd
Incorporated
16 December 2021
Age
4 years
Address
6th Floor Reading Bridge House, Reading, RG1 8LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARASHAR, Siddharth, SUBRAMANIAM, Rajesh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESULTSCX UK LIMITED

RESULTSCX UK LIMITED is an active company incorporated on 16 December 2021 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RESULTSCX UK LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13804808

LTD Company

Age

4 Years

Incorporated 16 December 2021

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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

6th Floor Reading Bridge House George Street Reading, RG1 8LS,

Previous Addresses

Abbey Gardens Abbey Street Reading Berkshire RG1 3BA
From: 20 May 2024To: 19 March 2025
85 Great Portland Street First Floor London W1W 7LT England
From: 16 December 2021To: 20 May 2024
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Mar 22
Director Joined
Jun 22
Owner Exit
Aug 22
Loan Secured
Oct 22
Loan Secured
Jan 23
Funding Round
Nov 23
Loan Secured
Feb 24
Funding Round
May 24
Funding Round
Jul 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARASHAR, Siddharth

Active
Reading Bridge House, ReadingRG1 8LS
Born May 1976
Director
Appointed 07 Jun 2022

SUBRAMANIAM, Rajesh

Active
Reading Bridge House, ReadingRG1 8LS
Born April 1972
Director
Appointed 16 Dec 2021

AGARWAL, Gaurav

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1974
Director
Appointed 16 Dec 2021
Resigned 14 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Legacy
21 August 2024
RP04SH01RP04SH01
Resolution
7 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Legacy
1 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
8 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Incorporation Company
16 December 2021
NEWINCIncorporation