MENZIES RESPONSE LIMITED

MENZIES RESPONSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMENZIES RESPONSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01471252
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MENZIES RESPONSE LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MENZIES RESPONSE LIMITED located?

    Registered Office Address
    Unit E, Twelvetrees Business Park
    Twelvetrees Crescent
    E3 3JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MENZIES RESPONSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORBITAL MARKETING SERVICES GROUP LIMITEDJul 26, 2001Jul 26, 2001
    B P TRAVEL TRADE SERVICES LIMITEDJan 04, 1980Jan 04, 1980

    What are the latest accounts for MENZIES RESPONSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for MENZIES RESPONSE LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for MENZIES RESPONSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Kuschel as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Gregory John Michael as a director on Oct 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 30, 2023

    26 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Registration of charge 014712520009, created on Jul 22, 2022

    72 pagesMR01

    Full accounts made up to Jan 01, 2022

    29 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 014712520008

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 014712520007

    5 pagesMR05

    Satisfaction of charge 014712520006 in full

    1 pagesMR04

    Full accounts made up to Dec 26, 2020

    35 pagesAA

    Registration of charge 014712520008, created on Jun 10, 2021

    61 pagesMR01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    38 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 014712520007

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 014712520006

    5 pagesMR05

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Gregory John Michael as a director

    6 pagesRP04AP01

    Registration of charge 014712520007, created on Mar 28, 2019

    26 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 014712520006 in part

    4 pagesMR04

    Who are the officers of MENZIES RESPONSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUSCHEL, Neil Oliver
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    EnglandBritishCeo328820160001
    MCCOURT, Paul Raymond Patrick
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritishFinance Director183278190001
    BURFORD, Catherine May
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    Secretary
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    British3945570001
    BURFORD, Diana Pauline
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    Secretary
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    BritishDirector35997610001
    GEDDES, John Francis Alexander
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Secretary
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    188527640001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    United Kingdom
    Secretary
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    United Kingdom
    150673620001
    TURNBALL, David Alstair
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    British174547710001
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritishCompany Director188546240002
    BLAND, Catherine Mary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritishCompany Director153744340002
    BURFORD, Albert Clifford
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    Director
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    EnglandBritishDirector52125100001
    BURFORD, Catherine May
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    Director
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    BritishSecretary3945570001
    BURFORD, Diana Pauline
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    Director
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    EnglandBritishDirector35997610001
    BURFORD, Ronald Albert
    Stone Street
    Westenhanger
    CT21 4HS Hythe
    Lyveden
    Kent
    Director
    Stone Street
    Westenhanger
    CT21 4HS Hythe
    Lyveden
    Kent
    EnglandBritishDirector35997620001
    CASSIE, Mark Stephen
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritishCompany Director161586010001
    MARKLAND, Paul
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    Director
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    United KingdomBritishDirector15225430003
    MCINTOSH, David Dennis
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritishChartered Accountant85826730002
    MICHAEL, Gregory John
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    United KingdomBritishNone250488740001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Director
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    EnglandBritishFinance Director91218400003

    Who are the persons with significant control of MENZIES RESPONSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1430241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0