RESPOKE LIMITED
Overview
| Company Name | RESPOKE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08265501 |
| 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 RESPOKE LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RESPOKE LIMITED located?
| Registered Office Address | 9th Floor 107 Cheapside EC2V 6DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESPOKE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for RESPOKE LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for RESPOKE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Daria Polunina as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2025 with updates | 12 pages | CS01 | ||||||||||
Appointment of Mr Andrew Gordon James Robertson as a director on Jun 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Allyn John Aaron as a director on Jun 17, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2024 | 29 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 02, 2025
| 6 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 02, 2024
| 6 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with updates | 12 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 5 pages | SH01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Ms Daria Polunina as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daina Spedding as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Gwyn Brisbourne as a director on Jan 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Megha Prakash as a director on Jan 11, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2023
| 5 pages | SH01 | ||||||||||
Termination of appointment of Adam Jonathan Woodhouse as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2023 with updates | 11 pages | CS01 | ||||||||||
Satisfaction of charge 082655010002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2023
| 5 pages | SH01 | ||||||||||
Registration of charge 082655010003, created on Mar 17, 2023 | 22 pages | MR01 | ||||||||||
Registration of charge 082655010002, created on Mar 03, 2023 | 22 pages | MR01 | ||||||||||
Satisfaction of charge 082655010001 in full | 1 pages | MR04 | ||||||||||
Who are the officers of RESPOKE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| AARON, Allyn John | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | 337320820001 | |||||||||
| BRISBOURNE, Nicholas Gwyn | Director | City Road EC1V 2NX London 124 United Kingdom | England | British | 185761510001 | |||||||||
| DORMANDY, Alexis Paul Momtchiloff | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | 181525600001 | |||||||||
| FARREN, George Ben | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | England | British | 164969480003 | |||||||||
| JONES, Gwyn Meredydd | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | 280948970001 | |||||||||
| MOTT, David Edward Christian | Director | 46 Woodstock Road OX2 6HT Oxford Oxford Capital United Kingdom | United Kingdom | British,French | 292928620001 | |||||||||
| ROBERTSON, Andrew Gordon James | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | England | British | 229978260001 | |||||||||
| FARREN, Ben | Secretary | Westmoreland Street W1G 8PJ London 5 United Kingdom | 173093710001 | |||||||||||
| BRISBOURNE, Nicholas Gwyn | Director | 124 East Road N1 6FD London Commercial Unit 2 Aurora Buildings England | England | British | 185761510001 | |||||||||
| FOWLES, Morgan Hixon Seidler | Director | Dunstable Road TW9 1RR Richmond 27 England | England | British | 198221170001 | |||||||||
| LINCOLN, Robin Lewis | Director | 201 Cumnor Hill OX2 9PJ Oxford Oxford Capital Oxfordshire United Kingdom | United Kingdom | British | 259801260001 | |||||||||
| ORDE, William David | Director | Dunstable Road TW9 1RR Richmond 27 England | England | British | 189812750001 | |||||||||
| POLUNINA, Daria | Director | York Buildings WV2N 6JU London 13-15 United Kingdom | England | British | 249841860002 | |||||||||
| PRAKASH, Megha | Director | Alphabeta Building 18 Finsbury Square EC2A 1AH London Forward Partners United Kingdom | England | British | 188075620003 | |||||||||
| RAMAN, Pradeep | Director | 124 - 128 Barlby Road W10 6BL London Unit 50 Pall Mall Deposit England | United Kingdom | New Zealander | 181022060001 | |||||||||
| REA, Timothy Shan | Director | Watergate House 13-15 York Buildings WC2N 6JU London Bgf United Kingdom | United Kingdom | British | 243786690001 | |||||||||
| ROBERTSON, Andrew Gordon James | Director | Frithsden Copse HP4 2RQ Berkhamsted Tanglewood Herts | England | British | 229978260001 | |||||||||
| SPEDDING, Daina | Director | York Buildings WC2N 6JU London 13-15 United Kingdom | England | British,Latvian | 273340930001 | |||||||||
| WOODHOUSE, Adam Jonathan | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | 200595650002 |
Who are the persons with significant control of RESPOKE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Ben Farren | Jun 30, 2016 | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RESPOKE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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