UKBizDB.co.uk

RESPONSESOURCE LTD

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

This company is commonly known as Responsesource Ltd. The company was founded 27 years ago and was given the registration number 03364882. The firm's registered office is in LONDON. You can find them at The Johnson Building, 79 Hatton Garden, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:RESPONSESOURCE LTD
Company Number:03364882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longbow House, Chiswell Street, London, England, EC1Y 4TW

Director05 November 2018Active
Longbow House, Chiswell Street, London, England, EC1Y 4TW

Director05 November 2018Active
Longbow House, Chiswell Street, London, England, EC1Y 4TW

Secretary02 May 1997Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary02 May 1997Active
43 Linzee Road, Crouch End, London, N8 7RG

Director02 May 1997Active
183d Blythe Road, London, W14 0HL

Director02 May 1997Active
Flat D 183 Blythe Road, London, W14 0HL

Director02 May 1997Active
Longbow House, Chiswell Street, London, England, EC1Y 4TW

Director02 May 1997Active
Longbow House, Chiswell Street, London, England, EC1Y 4TW

Director02 May 1997Active
The Spinney, Daisy Bank Road, Leckhampton, Cheltenham, GL53 9QQ

Director02 May 1997Active

People with Significant Control

Access Intelligence Plc
Notified on:05 November 2018
Status:Active
Country of residence:England
Address:The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daryl Philip Willcox
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Longbow House, Chiswell Street, London, England, EC1Y 4TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Incorporation

Memorandum articles.

Download
2021-01-09Resolution

Resolution.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

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

Download
2019-11-04Address

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

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Second filing of director termination with name.

Download
2019-04-15Officers

Second filing of director termination with name.

Download
2019-04-15Officers

Second filing of secretary termination with name.

Download
2019-03-21Persons with significant control

Second filing notification of a person with significant control.

Download
2019-03-21Persons with significant control

Second filing cessation of a person with significant control.

Download
2018-12-06Accounts

Change account reference date company previous shortened.

Download
2018-12-06Address

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

Download

Copyright © 2024. All rights reserved.