RESPOND GROUP LIMITED

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

    Company NameRESPOND GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05240703
    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 RESPOND GROUP LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is RESPOND GROUP LIMITED located?

    Registered Office Address
    Lincoln House
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lichfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RESPOND GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 906 LIMITEDSep 24, 2004Sep 24, 2004

    What are the latest accounts for RESPOND GROUP LIMITED?

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

    What is the status of the latest confirmation statement for RESPOND GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for RESPOND GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 052407030005 in full

    1 pagesMR04

    Satisfaction of charge 052407030004 in full

    1 pagesMR04

    Satisfaction of charge 052407030003 in full

    1 pagesMR04

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/directors authorisation 18/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 052407030006, created on Jan 30, 2024

    74 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Registration of charge 052407030005, created on Apr 25, 2023

    59 pagesMR01

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    27 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on Jul 25, 2022

    1 pagesAD01

    Termination of appointment of Kevin James Mcadams as a director on Jun 09, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of RESPOND GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON, Nicola
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    EnglandBritishDirector263483420001
    STEIN, Hellen Maria
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    Director
    Wellington Crescent
    WS13 8RZ Fradley Park
    Lincoln House
    Lichfield
    United Kingdom
    EnglandBritishSenior Legal Counsel267152760001
    COEN, Timothy Fredericks
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    Secretary
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    AmericanSenior Vp & General Counsel133948260001
    CUMMINGS, Julian Timothy
    Pioneer House 7 Rushmills
    Northampton
    NN4 7YB Northamptonshire
    Secretary
    Pioneer House 7 Rushmills
    Northampton
    NN4 7YB Northamptonshire
    166374460001
    KANTELIP, Raphael
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    Secretary
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    FrenchFinancial Controller140548460001
    MASSEUR, Franciscus Leonardus Lodewijk Arthur
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Secretary
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    DutchVp Finance Emea117533800001
    NAUGHTON, Cathal Padraig
    20 Bridge Walk
    Beechwood Gardens
    MK19 6LD Deanshanger
    Northants
    Secretary
    20 Bridge Walk
    Beechwood Gardens
    MK19 6LD Deanshanger
    Northants
    IrishCompany Director83308370004
    PICKWORTH, Anthony Corey
    44 Irvine Drive
    NN12 7AX Towcester
    Northamptonshire
    Secretary
    44 Irvine Drive
    NN12 7AX Towcester
    Northamptonshire
    BritishFinance Manager70872950005
    TAYLOR, Robert William
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    Secretary
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    BritishSenior Counsel Emea115640040001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    ASHWORTH, Gordon Neville
    Northampton Square
    EC1V 0AJ London
    19
    Director
    Northampton Square
    EC1V 0AJ London
    19
    EnglandBritishAccountant62591920003
    BREARE, Michael
    10 Bedford Road
    MK43 9JT Wootton
    Bedfordshire
    Director
    10 Bedford Road
    MK43 9JT Wootton
    Bedfordshire
    BritishCompany Director92144430001
    BURKETT, Vincent
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Director
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Texas UsaUsaPrincipal-Private Equity Firm174734880001
    CAMERON, Bruce Warren
    Oxmoor Court
    IL 60175 St Charles
    502
    Usa
    Director
    Oxmoor Court
    IL 60175 St Charles
    502
    Usa
    OtherSvp129536790001
    CHALMERS, Karen Louise, Ms.
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritishEmea Human Resources Director265852240001
    COHEN, Timothy Fredericks
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    Director
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    AmericanSenior Vp & General Counsel135409090001
    CUMMINGS, Julian Timothy
    Pioneer House 7 Rushmills
    Northampton
    NN4 7YB Northamptonshire
    Director
    Pioneer House 7 Rushmills
    Northampton
    NN4 7YB Northamptonshire
    EnglandBritishVp Finance Emea159136130001
    CUMMINGS, Sandra Ann
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritishFinance Director269384760001
    DAVIS, Benjamin Thomas Kidd
    Holly Tree Cottage
    High Street Gosmore
    SG4 7QG Hitchin
    Hertfordshire
    Director
    Holly Tree Cottage
    High Street Gosmore
    SG4 7QG Hitchin
    Hertfordshire
    United KingdomNew ZealandMerchant Banker114537000001
    DEXTER, Stephen, Vp
    Pioneer House 7 Rushmills
    Northampton
    NN4 7YB Northamptonshire
    Director
    Pioneer House 7 Rushmills
    Northampton
    NN4 7YB Northamptonshire
    UsaUsaCfo159380970001
    HEAVEY, James Fredrick
    21 Brockwell
    Oakley
    MK43 7TD Bedford
    Director
    21 Brockwell
    Oakley
    MK43 7TD Bedford
    IrishCompany Director61332190001
    HICKEY, James
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Director
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Arizona UsaAmericanPrincipal-Private Equity Firm174734950001
    KANTELIP, Raphael
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    Director
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    United KingdomFrenchFinancial Controller140548460001
    LAVELLE, Matthew
    Concord Creek Trail
    GA 30041 Cumming
    2430
    Goergia
    Director
    Concord Creek Trail
    GA 30041 Cumming
    2430
    Goergia
    United StatesAmericanVp, Finance137900080001
    MASSEUR, Franciscus Leonardus Lodewijk Arthur
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Director
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    DutchVp Finance Emea117533800001
    MCADAMS, Kevin James
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    United StatesAmericanDirector277744300001
    MUSSER, Eric Wayne
    Sunset Drive
    GA 30071 Norcross
    727
    Usa
    Director
    Sunset Drive
    GA 30071 Norcross
    727
    Usa
    UsaUnited StatesCeo129538330001
    NAUGHTON, Cathal Padraig
    20 Bridge Walk
    Beechwood Gardens
    MK19 6LD Deanshanger
    Northants
    Director
    20 Bridge Walk
    Beechwood Gardens
    MK19 6LD Deanshanger
    Northants
    EnglandIrishCompany Director83308370004
    PASSMORE, Walter William
    Gardenside
    Higher Metcombe
    EX11 1SR Ottery St Mary
    Devon
    Director
    Gardenside
    Higher Metcombe
    EX11 1SR Ottery St Mary
    Devon
    BritishDirector Consultant53532920001
    PATEL, Bijal Mahendra
    c/o Aptean, Inc.
    Perimeter Center West
    Suite 700
    Atlanta
    1155
    Georgia 30338
    Usa
    Director
    c/o Aptean, Inc.
    Perimeter Center West
    Suite 700
    Atlanta
    1155
    Georgia 30338
    Usa
    United StatesBritishCfo261857010001
    SAKPAL, Sureshchandra Vishwas
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    EnglandBritishFinance Director127856400001
    SOMERVILLE, Alan Gibson
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    EnglandBritishManaging Director78626170001
    TAYLOR, Robert William
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    Director
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    United KingdomBritishSenior Counsel Emea115640040001
    TEILLON, Marc
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Director
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    New York UsaAmericanPrincipal-Private Equity Firm174734780001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of RESPOND GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Apr 23, 2019
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number11829967
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Robert Smith
    Rushmills
    NN4 7YB Northampton
    7
    England
    Apr 06, 2016
    Rushmills
    NN4 7YB Northampton
    7
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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