UKBizDB.co.uk

CAPITAL RESPONSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Response Limited. The company was founded 30 years ago and was given the registration number 02850368. The firm's registered office is in CROYDON. You can find them at Ds House, 306 High Street, Croydon, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CAPITAL RESPONSE LIMITED
Company Number:02850368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Ds House, 306 High Street, Croydon, CR0 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Almond Avenue, Carshalton, SM5 2BP

Secretary03 October 1996Active
17 Almond Avenue, Carshalton, SM5 2BP

Director03 October 1996Active
17 Almond Avenue, Carshalton, SM5 2BP

Director03 October 1996Active
20, Tilgate Common, Bletchingley, Redhill, England, RH1 4NP

Director06 April 2004Active
105 Chipstead Way, Woodmansterne, SM7 3JJ

Secretary03 September 1993Active
16 St Margarets Avenue, North Cheam, Sutton, SM3 9TT

Secretary26 January 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary03 September 1993Active
105 Chipstead Way, Woodmansterne, SM7 3JJ

Director06 May 1997Active
105 Chipstead Way, Woodmansterne, SM7 3JJ

Director03 September 1993Active
1, Coneybury, Bletchingley, Redhill, United Kingdom, RH1 4PP

Director01 April 2011Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director03 September 1993Active
29 Rectory Lane, Wallington, SM6 8DX

Director03 September 1993Active
32 Shirley Avenue, Coulsdon, CR5 1QW

Director26 January 1995Active

People with Significant Control

Mr William Kenneth Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:17 Almond Avenue, Carshalton, England, SM5 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ann Marie Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:17, Almond Avenue, Carshalton, England, SM5 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Capital

Capital allotment shares.

Download
2016-09-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.