UKBizDB.co.uk

UNITED RESPONSE IN BUSINESS LIMITED

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

This company is commonly known as United Response In Business Limited. The company was founded 24 years ago and was given the registration number 03787676. The firm's registered office is in CROYDON. You can find them at 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNITED RESPONSE IN BUSINESS LIMITED
Company Number:03787676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, England, CR0 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Secretary29 April 2016Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director01 September 2015Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director04 November 2021Active
38 Galveston Road, Putney, London, SW15 2SA

Secretary14 June 2001Active
20 Lime Court, Lewis Road, Mitcham, CR4 3LS

Secretary15 June 1999Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary11 June 1999Active
Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director20 April 2015Active
9 Victoria Villas, Bilsham Road, Yapton, Arundel, BN18 0JD

Director27 March 2000Active
9 Victoria Villas, Bilsham Road, Yapton, Arundel, BN18 0JD

Director27 March 2000Active
2 Tabard Hamlet, Eggborough, DN14 0UR

Director15 September 2006Active
Hobs Aerie, Arkesden, Saffron Walden, CB11 4HD

Director08 May 2001Active
Fao Jerome Walls - Highland House, 165 The Broadway, Wimbledon, London, United Kingdom, SW19 1NE

Director20 April 2015Active
Fao Jerome Walls - Highland House, 165 The Broadway, Wimbledon, London, United Kingdom, SW19 1NE

Director10 October 2014Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director18 July 2019Active
26 Northfield, Lightwater, GU18 5YR

Director07 June 2000Active
33 Norland Square, London, W11 4PU

Director30 June 1999Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director18 July 2019Active
98 North Gate, Prince Albert Road, London, NW8 7EJ

Director19 October 1999Active
Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director10 October 2014Active
20 Lime Court, Lewis Road, Mitcham, CR4 3LS

Director30 June 1999Active
12 Highdown Road, Roehampton, London, SW15 5BU

Director15 June 1999Active
51 Lion Lane, Haslemere, GU27 1JF

Director07 February 2002Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director04 November 2021Active
12 Douro Place, London, W8 5PH

Director30 June 1999Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director11 June 1999Active

People with Significant Control

United Response
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Highland House, 165 The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-13Capital

Capital statement capital company with date currency figure.

Download
2021-09-13Capital

Legacy.

Download
2021-09-13Insolvency

Legacy.

Download
2021-09-13Resolution

Resolution.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Address

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

Download
2020-10-12Address

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

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-08-13Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.