365 RESPONSE LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
365 RESPONSE LIMITED is a Private Limited Company from RICHMOND UNITED KINGDOM and has the status: Active.
365 RESPONSE LIMITED was incorporated 11 years ago on 24/07/2012 and has the registered number: 08153929. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
365 RESPONSE LIMITED was incorporated 11 years ago on 24/07/2012 and has the registered number: 08153929. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
365 RESPONSE LIMITED - RICHMOND
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
2ND FLOOR
RICHMOND
TW9 2QE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEFFERY SURGES | Jul 1967 | American | Director | 2022-02-07 | CURRENT |
MR JOHN OSMENT | Aug 1984 | British | Director | 2023-02-21 | CURRENT |
MR PETER HOLBROOK | Jan 1969 | American | Director | 2022-02-07 | CURRENT |
MISS CHARLENE BURNS | Nov 1983 | British | Director | 2023-02-21 | CURRENT |
ANDREW JAMES MCRAE | Apr 1958 | British | Director | 2021-09-15 UNTIL 2022-02-07 | RESIGNED |
KERREN EMMA-LOUISE SULLIVAN | Mar 1990 | British | Director | 2018-08-30 UNTIL 2019-12-10 | RESIGNED |
MRS LOUISE JACQUELINE ROBERTSON-RENNARD | Dec 1977 | British | Director | 2012-07-24 UNTIL 2014-05-02 | RESIGNED |
MR DUANE STEPHEN LAWRENCE | Nov 1964 | British,American | Director | 2020-09-10 UNTIL 2021-07-19 | RESIGNED |
DR CHRISTOPHER SCOTT JONES | Jan 1963 | British | Director | 2013-07-01 UNTIL 2020-07-23 | RESIGNED |
DR CHRISTOPHER SCOTT JONES | Jan 1963 | British | Director | 2020-08-03 UNTIL 2022-02-07 | RESIGNED |
MR ROBERT SHAUN JOHNSON | Sep 1989 | British | Director | 2020-09-10 UNTIL 2022-02-07 | RESIGNED |
MRS SARAH ANNE FATCHETT | Jul 1971 | British | Director | 2012-07-24 UNTIL 2022-02-07 | RESIGNED |
MR BRENDAN FATCHETT | Sep 1972 | British | Director | 2017-02-23 UNTIL 2022-02-07 | RESIGNED |
MR RHYS EVANS | Dec 1978 | British | Director | 2012-07-24 UNTIL 2012-07-24 | RESIGNED |
MR DEAN ANTHONY BARBER | May 1977 | British | Director | 2021-06-21 UNTIL 2022-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Datix (Holdings) Limited | 2022-02-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bgf Gp Limited | 2020-09-10 - 2022-02-07 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dr Christopher Scott Jones | 2017-06-01 - 2022-02-07 | 1/1963 | Wakefield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Brendan Fatchett | 2017-05-18 - 2022-02-07 | 9/1972 | Wakefield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Sarah Anne Fatchett | 2016-06-01 - 2020-09-10 | 7/1971 | Wakefield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
365 Response Limited | 2021-10-29 | 31-03-2021 | £781,463 Cash £380,638 equity |
365 Response Limited | 2020-09-03 | 31-03-2020 | £437,467 Cash £794,888 equity |
365 Response Limited | 2019-12-11 | 31-03-2019 | £456,521 Cash £804,952 equity |
365 Response Limited | 2018-12-18 | 31-03-2018 | £459,599 Cash £619,874 equity |
365 Response Limited | 2017-12-22 | 31-03-2017 | £471,329 Cash £243,307 equity |
365 Response Ltd. - Limited company - abbreviated - 11.6 | 2015-12-23 | 31-03-2015 | £175,350 Cash £18,958 equity |
365 Response Ltd. - Limited company - abbreviated - 11.6 | 2014-12-25 | 31-03-2014 | £28,723 Cash £16,710 equity |