UKBizDB.co.uk

RESPONSE ONE HOLDINGS LIMITED

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

This company is commonly known as Response One Holdings Limited. The company was founded 15 years ago and was given the registration number 06724581. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:RESPONSE ONE HOLDINGS LIMITED
Company Number:06724581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2008
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director16 February 2022Active
30, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Secretary14 September 2011Active
Flat 1 Allenby House, Lansdown Road, Bath, England, BA1 5RE

Secretary15 October 2008Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director14 September 2011Active
Tolley Cottage, 23 Sydney Buildings, Bathwick, Bath, United Kingdom, BA2 6BZ

Director30 October 2008Active
The Spitfire Building, 71 Collier Street, London, United Kingdom, N1 9BE

Director16 February 2022Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director01 August 2014Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director17 June 2019Active
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL

Director14 September 2011Active
Ravenscroft, North Road, Bath, United Kingdom, BA2 6HZ

Director30 October 2008Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director04 August 2018Active
Flat 1, Allenby House, Lansdown Road, Bath, BA1 5RE

Director15 October 2008Active

People with Significant Control

Kin And Carta Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-06-09Address

Change sail address company with new address.

Download
2023-05-11Address

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

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Address

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

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.