RESPONSE ELECTRONICS LTD - LONDON
Company Profile | Company Filings |
Overview
RESPONSE ELECTRONICS LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
RESPONSE ELECTRONICS LTD was incorporated 25 years ago on 23/12/1998 and has the registered number: 03687517. The accounts status is DORMANT and accounts are next due on 30/09/2024.
RESPONSE ELECTRONICS LTD was incorporated 25 years ago on 23/12/1998 and has the registered number: 03687517. The accounts status is DORMANT and accounts are next due on 30/09/2024.
RESPONSE ELECTRONICS LTD - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 QUEEN ANNE'S GATE
LONDON
SW1H 9BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DIRECT CONNECT LIMITED (until 20/09/2004)
DIRECT CONNECT LIMITED (until 20/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EBONSTONE CORPORATE SERVICES LIMITED | Corporate Secretary | 2023-04-06 | CURRENT | ||
MRS HELEN ANN DOWNER | Sep 1976 | British | Director | 2021-03-25 | CURRENT |
MR HUW WILLIAMS | Sep 1970 | British | Director | 2021-12-07 | CURRENT |
MR ADAM BENJAMIN JAMES PENSON | Jul 1974 | British | Director | 2021-12-07 | CURRENT |
MR DAVID ROBERT MAIN | Aug 1964 | British | Director | 2022-08-18 | CURRENT |
MR TIMOTHY ANDREW FITTER | Jan 1965 | British | Director | 2021-08-20 UNTIL 2021-11-02 | RESIGNED |
ALISON MARGARET WYATT | Jan 1956 | Secretary | 2003-10-10 UNTIL 2005-01-17 | RESIGNED | |
GEOFFREY ALAN HAYMAN | Jan 1955 | British | Director | 2005-01-17 UNTIL 2019-03-31 | RESIGNED |
MR MARK RICHARD TURNER | May 1964 | British | Director | 2016-03-03 UNTIL 2020-09-15 | RESIGNED |
IRIS MAY SPONG | May 1924 | British | Director | 1998-12-23 UNTIL 2003-10-10 | RESIGNED |
MS SHEENER OOI | Nov 1983 | British | Director | 2020-09-21 UNTIL 2021-08-20 | RESIGNED |
ROBERT GERALD ROSE | Aug 1952 | British | Director | 2003-10-10 UNTIL 2019-03-31 | RESIGNED |
MR BRUCE GEOFFREY MARTIN | Dec 1963 | British | Director | 2009-04-23 UNTIL 2013-06-06 | RESIGNED |
MR DARREN ANDREW WATERS | Mar 1965 | British | Director | 2016-03-03 UNTIL 2021-03-24 | RESIGNED |
SHEILA DOREEN OESTERLEIN | Secretary | 1998-12-23 UNTIL 2003-10-10 | RESIGNED | ||
MR WILLIAM MICHAEL STOKES BUTLER | Nov 1978 | British | Director | 2016-03-03 UNTIL 2020-09-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-12-23 UNTIL 1998-12-23 | RESIGNED | ||
CAROLYN ANN GIBSON | Secretary | 2017-12-01 UNTIL 2019-10-31 | RESIGNED | ||
SIMON WILLIAM JOHNSON | Secretary | 2016-11-21 UNTIL 2017-12-01 | RESIGNED | ||
MR BRUCE GEOFFREY MARTIN | Dec 1963 | British | Secretary | 2008-01-01 UNTIL 2016-11-21 | RESIGNED |
SINEAD VAN DUUREN | Secretary | 2022-10-10 UNTIL 2023-04-06 | RESIGNED | ||
LINDA HELEN SHARP | Secretary | 2005-01-17 UNTIL 2007-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Era Home Security Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - RESPONSE ELECTRONICS LTD | 2016-02-26 | 31-03-2015 | £300,426 Cash £712,820 equity |
Abbreviated Company Accounts - RESPONSE ELECTRONICS LTD | 2014-12-19 | 31-03-2014 | £2,334 Cash £608,446 equity |