Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Results For Development Limited
Results For Development Limited is an active company incorporated on 12 October 2018 with the registered office located in London, Greater London. Results For Development Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11619897
Private limited by guarantee without share capital
Age
6 years
Incorporated
12 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 October 2024
(11 months ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Results For Development Limited
Contact
Address
Suite 501 83 Victoria Street
London
SW1H 0HW
United Kingdom
Address changed on
18 Oct 2022
(2 years 10 months ago)
Previous address was
Companies in SW1H 0HW
Telephone
Unreported
Email
Unreported
Website
R4d.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
David Marc Ziani De Ferranti
Director • American • Lives in United States • Born in Nov 1945
Debra Pedrosa Luis Sotelo
Director • Chief Financial Officer • American • Lives in United States • Born in Jan 1980
Mr Thomas Joseph Feeny
Director • British • Lives in UK • Born in Feb 1977
Leni Joanna Wild-Catsambis
Director • British • Lives in UK • Born in Apr 1981
Ms Tanya Clark Jones
Director • American • Lives in United States • Born in Jun 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fabb Classics Ltd
Ms Constance Mayble Agyeman-Barzey-Browne is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£109.18K
Increased by £51.51K (+89%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 1 (-4%)
Total Assets
£1.5M
Increased by £150.34K (+11%)
Total Liabilities
-£1.5M
Increased by £150.34K (+11%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Leni Wild Details Changed
6 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Small Accounts Submitted
11 Months Ago on 25 Sep 2024
Small Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 11 Oct 2023
Ms Tanya Clark Jones Appointed
2 Years 4 Months Ago on 20 Apr 2023
Olivier Lafourcade Resigned
2 Years 5 Months Ago on 1 Apr 2023
Rosalind Nana Emela Kainyah Resigned
2 Years 7 Months Ago on 31 Jan 2023
Registers Moved To Inspection Address
2 Years 10 Months Ago on 18 Oct 2022
Inspection Address Changed
2 Years 10 Months Ago on 17 Oct 2022
Get Alerts
Get Credit Report
Discover Results For Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Leni Wild on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 11 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 11 October 2023 with no updates
Submitted on 11 Oct 2023
Accounts for a small company made up to 31 December 2022
Submitted on 11 Oct 2023
Termination of appointment of Rosalind Nana Emela Kainyah as a director on 31 January 2023
Submitted on 30 Jun 2023
Termination of appointment of Olivier Lafourcade as a director on 1 April 2023
Submitted on 30 Jun 2023
Appointment of Ms Tanya Clark Jones as a director on 20 April 2023
Submitted on 30 Jun 2023
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 18 Oct 2022
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 17 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs