UKBizDB.co.uk

GORESPONSE LIMITED

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

This company is commonly known as Goresponse Limited. The company was founded 20 years ago and was given the registration number 04892223. The firm's registered office is in IPSWICH. You can find them at 2 The Havens, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GORESPONSE LIMITED
Company Number:04892223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2 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, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary25 October 2016Active
2, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary01 September 2018Active
Hill Cottage, Farningham Hill Road, Farningham, DA4 0JR

Secretary27 September 2004Active
Court House, Off London Road, Westerham, TN16 2DH

Secretary26 September 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary09 September 2003Active
2, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

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

Director25 October 2016Active
Orbital House, 20 Eastern Road, Romford, RM1 3PJ

Director26 September 2003Active
2, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director30 September 2016Active
2, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director21 December 2018Active
2, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director30 September 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director09 September 2003Active

People with Significant Control

Woven Solutions Limited
Notified on:13 October 2020
Status:Active
Country of residence:England
Address:Eagle House 6th Floor, Jermyn Street, London, England, SW1Y 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ostinati Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Russell Kirby
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:2, The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-11-07Insolvency

Liquidation in administration progress report.

Download
2023-06-16Insolvency

Liquidation in administration result creditors meeting.

Download
2023-06-01Insolvency

Liquidation in administration proposals.

Download
2023-05-04Change of name

Certificate change of name company.

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
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Confirmation 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
2021-10-07Address

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

Download
2021-10-07Address

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
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-26Accounts

Legacy.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-20Other

Legacy.

Download
2021-04-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.