RESPOKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRESPOKE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08265501
    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 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 AddressNo

    What are the latest accounts for RESPOKE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for RESPOKE LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for RESPOKE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daria Polunina as a director on May 08, 2025

    1 pagesTM01

    Confirmation statement made on Oct 23, 2025 with updates

    12 pagesCS01

    Appointment of Mr Andrew Gordon James Robertson as a director on Jun 17, 2025

    2 pagesAP01

    Appointment of Mr Allyn John Aaron as a director on Jun 17, 2025

    2 pagesAP01

    Full accounts made up to Oct 31, 2024

    29 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 02, 2025

    • Capital: GBP 606.9622
    6 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 02, 2024

    • Capital: GBP 606.9622
    6 pagesSH01
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification A second filed SH01 was registered on 27/01/2025.

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 587.4676
    5 pagesSH01

    Confirmation statement made on Oct 23, 2024 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Jun 11, 2024

    • Capital: GBP 586.4237
    5 pagesSH01

    Full accounts made up to Oct 31, 2023

    28 pagesAA

    Appointment of Ms Daria Polunina as a director on Mar 12, 2024

    2 pagesAP01

    Termination of appointment of Daina Spedding as a director on Mar 12, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Gwyn Brisbourne as a director on Jan 11, 2024

    2 pagesAP01

    Termination of appointment of Megha Prakash as a director on Jan 11, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 08, 2023

    • Capital: GBP 585.907
    5 pagesSH01

    Termination of appointment of Adam Jonathan Woodhouse as a director on Oct 25, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2023 with updates

    11 pagesCS01

    Satisfaction of charge 082655010002 in full

    1 pagesMR04

    Total exemption full accounts made up to Oct 31, 2022

    12 pagesAA

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 584.1966
    5 pagesSH01

    Registration of charge 082655010003, created on Mar 17, 2023

    22 pagesMR01

    Registration of charge 082655010002, created on Mar 03, 2023

    22 pagesMR01

    Satisfaction of charge 082655010001 in full

    1 pagesMR04

    Who are the officers of RESPOKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    AARON, Allyn John
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish337320820001
    BRISBOURNE, Nicholas Gwyn
    City Road
    EC1V 2NX London
    124
    United Kingdom
    Director
    City Road
    EC1V 2NX London
    124
    United Kingdom
    EnglandBritish185761510001
    DORMANDY, Alexis Paul Momtchiloff
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish181525600001
    FARREN, George Ben
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    EnglandBritish164969480003
    JONES, Gwyn Meredydd
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish280948970001
    MOTT, David Edward Christian
    46 Woodstock Road
    OX2 6HT Oxford
    Oxford Capital
    United Kingdom
    Director
    46 Woodstock Road
    OX2 6HT Oxford
    Oxford Capital
    United Kingdom
    United KingdomBritish,French292928620001
    ROBERTSON, Andrew Gordon James
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    EnglandBritish229978260001
    FARREN, Ben
    Westmoreland Street
    W1G 8PJ London
    5
    United Kingdom
    Secretary
    Westmoreland Street
    W1G 8PJ London
    5
    United Kingdom
    173093710001
    BRISBOURNE, Nicholas Gwyn
    124 East Road
    N1 6FD London
    Commercial Unit 2 Aurora Buildings
    England
    Director
    124 East Road
    N1 6FD London
    Commercial Unit 2 Aurora Buildings
    England
    EnglandBritish185761510001
    FOWLES, Morgan Hixon Seidler
    Dunstable Road
    TW9 1RR Richmond
    27
    England
    Director
    Dunstable Road
    TW9 1RR Richmond
    27
    England
    EnglandBritish198221170001
    LINCOLN, Robin Lewis
    201 Cumnor Hill
    OX2 9PJ Oxford
    Oxford Capital
    Oxfordshire
    United Kingdom
    Director
    201 Cumnor Hill
    OX2 9PJ Oxford
    Oxford Capital
    Oxfordshire
    United Kingdom
    United KingdomBritish259801260001
    ORDE, William David
    Dunstable Road
    TW9 1RR Richmond
    27
    England
    Director
    Dunstable Road
    TW9 1RR Richmond
    27
    England
    EnglandBritish189812750001
    POLUNINA, Daria
    York Buildings
    WV2N 6JU London
    13-15
    United Kingdom
    Director
    York Buildings
    WV2N 6JU London
    13-15
    United Kingdom
    EnglandBritish249841860002
    PRAKASH, Megha
    Alphabeta Building
    18 Finsbury Square
    EC2A 1AH London
    Forward Partners
    United Kingdom
    Director
    Alphabeta Building
    18 Finsbury Square
    EC2A 1AH London
    Forward Partners
    United Kingdom
    EnglandBritish188075620003
    RAMAN, Pradeep
    124 - 128 Barlby Road
    W10 6BL London
    Unit 50 Pall Mall Deposit
    England
    Director
    124 - 128 Barlby Road
    W10 6BL London
    Unit 50 Pall Mall Deposit
    England
    United KingdomNew Zealander181022060001
    REA, Timothy Shan
    Watergate House
    13-15 York Buildings
    WC2N 6JU London
    Bgf
    United Kingdom
    Director
    Watergate House
    13-15 York Buildings
    WC2N 6JU London
    Bgf
    United Kingdom
    United KingdomBritish243786690001
    ROBERTSON, Andrew Gordon James
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Tanglewood
    Herts
    Director
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Tanglewood
    Herts
    EnglandBritish229978260001
    SPEDDING, Daina
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Director
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    EnglandBritish,Latvian273340930001
    WOODHOUSE, Adam Jonathan
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish200595650002

    Who are the persons with significant control of RESPOKE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Ben Farren
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Jun 30, 2016
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for RESPOKE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2019The 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