UKBizDB.co.uk

RESPONSIVE COMPUTING LIMITED

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

This company is commonly known as Responsive Computing Limited. The company was founded 19 years ago and was given the registration number 05260982. The firm's registered office is in SOUTH HARROW. You can find them at Pentax House, South Hill Avenue, South Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESPONSIVE COMPUTING LIMITED
Company Number:05260982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Kirklees Road, Southport, England, PR8 4RB

Secretary13 December 2023Active
39, Kirklees Road, Southport, England, PR8 4RB

Director05 March 2024Active
Pentax House, South Hill Avenue, South Harrow, England, HA2 0DU

Corporate Secretary12 July 2010Active
The White House, High Street, Dereham, United Kingdom, NR19 1DR

Corporate Secretary01 June 2008Active
The White House, High Street, Dereham, NR19 1DR

Corporate Secretary02 November 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary15 October 2004Active
39, Kirklees Road, Southport, England, PR8 4RB

Director02 November 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director15 October 2004Active

People with Significant Control

Benjamin James William Taylor
Notified on:06 June 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:39, Kirklees Road, Southport, England, PR8 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Sarah Taylor
Notified on:06 June 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:39, Kirklees Road, Southport, England, PR8 4RB
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person secretary company with name date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.