UKBizDB.co.uk

DIRECT RESPONSE LIMITED

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

This company is commonly known as Direct Response Limited. The company was founded 24 years ago and was given the registration number 03859216. The firm's registered office is in IPSWICH. You can find them at 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DIRECT RESPONSE LIMITED
Company Number:03859216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, England, IP3 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director29 October 2020Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary19 October 2016Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary01 September 2018Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary31 December 2004Active
48 Homefield Road, Old Coulsdon, CR5 1ES

Secretary14 October 1999Active
433 Havering House, Romford, RM1 4HR

Secretary21 May 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 October 1999Active
83-84, George Street, Richmond, England, TW9 1HE

Director19 December 2013Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director14 October 2019Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director19 October 2016Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director01 November 2003Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director21 December 2018Active
3 Angel Walk, Hammersmith, London, W6 9HX

Director01 November 2003Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director19 December 2013Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director14 October 1999Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director30 November 2010Active
39 Tufter Road, Chigwell, IG7 4EB

Director14 October 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 October 1999Active

People with Significant Control

The Yonder Digital Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Melford Court, The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Insolvency

Liquidation in administration progress report.

Download
2023-06-16Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-31Insolvency

Liquidation in administration proposals.

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-05-15Change of name

Change of name notice.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2023-04-12Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-23Accounts

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-08-27Gazette

Gazette filings brought up to date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-05-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-21Accounts

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.