365 RESPONSE LIMITED
Overview
| Company Name | 365 RESPONSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08153929 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 365 RESPONSE LIMITED?
- Business and domestic software development (62012) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is 365 RESPONSE LIMITED located?
| Registered Office Address | 2nd Floor 1 Church Road TW9 2QE Richmond United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 365 RESPONSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for 365 RESPONSE LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for 365 RESPONSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jeffery Surges as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charlene Burns as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul George Strudley as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel Michelson as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 3 pages | AA | ||
Change of details for Datix (Holdings) Limited as a person with significant control on May 19, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 12 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Second filing for the notification of Datix (Holdings) Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Holbrook on Feb 28, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 7 pages | AA | ||
legacy | 96 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Miss Charlene Burns as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Osment as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to 2nd Floor 1 Church Road Richmond TW9 2QE on Mar 08, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2022 with updates | 6 pages | CS01 | ||
Appointment of Mr Jeffery Surges as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Mcrae as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Who are the officers of 365 RESPONSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLBROOK, Peter Lincoln | Director | 1 Church Road TW9 2QE Richmond 2nd Floor United Kingdom | United States | American | 292468330004 | |||||
| MICHELSON, Daniel | Director | 1 Church Road TW9 2QE Richmond 2nd Floor United Kingdom | United States | American | 338667610001 | |||||
| OSMENT, John | Director | 1 Church Road TW9 2QE Richmond 2nd Floor United Kingdom | United Kingdom | British | 306284210001 | |||||
| STRUDLEY, Paul George | Director | 1 Church Road TW9 2QE Richmond 2nd Floor United Kingdom | United Kingdom | British | 338614870001 | |||||
| BARBER, Dean Anthony | Director | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | England | British | 230739040001 | |||||
| BURNS, Charlene | Director | 1 Church Road TW9 2QE Richmond 2nd Floor United Kingdom | United Kingdom | British | 245519480001 | |||||
| EVANS, Rhys | Director | 165 High Street EN5 5SU Barnet Highstone House Herts United Kingdom | United Kingdom | British | 73217220004 | |||||
| FATCHETT, Brendan John, Mr. | Director | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | England | British | 226438250001 | |||||
| FATCHETT, Sarah Anne | Director | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | United Kingdom | British | 170951810002 | |||||
| JOHNSON, Robert Shaun | Director | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | England | British | 280342720002 | |||||
| JONES, Christopher Scott, Dr | Director | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | England | British | 59789750001 | |||||
| JONES, Christopher Scott, Dr | Director | Bennett Avenue Horbury WF4 5RA Wakefield Unit 6 Benton Office Park England | England | British | 59789750001 | |||||
| LAWRENCE, Duane Stephen | Director | Benton Office Park, Bennett Avenue Horbury WF4 5RA Wakefield Unit 4 England | England | British,American | 195658640003 | |||||
| MCRAE, Andrew James | Director | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | England | British | 2890800003 | |||||
| ROBERTSON-RENNARD, Louise Jacqueline | Director | Village Farm Massey Fold HG3 1AE Spofforth, Harrogate The Bungalow North Yorkshire England | England | British | 125030540002 | |||||
| SULLIVAN, Kerren Emma-Louise | Director | Bennett Avenue Horbury WF4 5RA Wakefield Unit 6 Benton Office Park England | England | British | 249933100001 | |||||
| SURGES, Jeffery | Director | 1 Church Road TW9 2QE Richmond 2nd Floor United Kingdom | United States | American | 292468440001 |
Who are the persons with significant control of 365 RESPONSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Datix (Holdings) Limited | Feb 07, 2022 | 1 Church Road TW9 2QE Richmond 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Gp Limited | Sep 10, 2020 | York Buildings WC2N 6JU London 13-15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Christopher Scott Jones | Jun 01, 2017 | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brendan John Fatchett | May 18, 2017 | Red Hall Court Paragon Business Village WF1 2UY Wakefield Unit 6 The Office Campus England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Anne Fatchett | Jun 01, 2016 | Bennett Avenue Horbury WF4 5RA Wakefield Unit 6 Benton Office Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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