Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESPONSE DATA COMMUNICATIONS LIMITED
Company Information for

RESPONSE DATA COMMUNICATIONS LIMITED

SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
03079264
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Response Data Communications Ltd
RESPONSE DATA COMMUNICATIONS LIMITED was founded on 1995-07-12 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Response Data Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RESPONSE DATA COMMUNICATIONS LIMITED
 
Legal Registered Office
SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
B90 8BG
Other companies in CM20
 
Filing Information
Company Number 03079264
Company ID Number 03079264
Date formed 1995-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB637169125  
Last Datalog update: 2020-09-06 05:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSE DATA COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESPONSE DATA COMMUNICATIONS LIMITED
The following companies were found which have the same name as RESPONSE DATA COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESPONSE DATA COMMUNICATIONS INC Delaware Unknown

Company Officers of RESPONSE DATA COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK HUMPHREY COLQUHOUN
Director 2016-07-25
ANDREW NEIL MARSHALL
Director 2016-09-30
JOHN JOSEPH WHITTY
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MURRAY LEWIS
Director 2016-07-25 2016-09-30
JANET LINDA WEEKS
Company Secretary 1997-05-07 2016-07-25
JASON EVANS
Director 1998-06-28 2016-07-25
JOHN WEEKS
Director 1995-08-09 2016-07-25
PAUL ADRIAN LAWRENCE
Director 2010-09-21 2011-01-20
MARGARET VIVIAN REED
Company Secretary 1995-08-09 1997-05-07
MARGARET VIVIAN REED
Director 1995-08-09 1997-05-07
NICOLA JANE PRINGLE
Director 1995-08-09 1996-05-31
SHEELAGH MARY FOORT
Company Secretary 1995-07-12 1995-08-09
VINCENT FRANCIS MERCER
Director 1995-07-12 1995-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUMPHREY COLQUHOUN TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK HUMPHREY COLQUHOUN DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
MARK HUMPHREY COLQUHOUN SOLAR COMMUNICATIONS LIMITED Director 2007-12-20 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL W3 ELECTRONIC MEDIA LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL KILBRYDE COMMUNICATIONS LIMITED Director 2013-01-01 CURRENT 2000-12-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL BLUCHIP LIMITED Director 2013-01-01 CURRENT 1999-03-24 Dissolved 2014-09-09
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL AZZURRI TRUSTEES LIMITED Director 2013-01-01 CURRENT 2002-07-27 Dissolved 2017-03-30
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
ANDREW NEIL MARSHALL WIRELESS AIR WARE LIMITED Director 2013-01-01 CURRENT 1996-12-27 Dissolved 2017-03-30
JOHN JOSEPH WHITTY TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JOHN JOSEPH WHITTY DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN JOSEPH WHITTY SOLAR COMMUNICATIONS LIMITED Director 2015-10-05 CURRENT 1988-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-10DS01Application to strike the company off the register
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-06-24SH20Statement by Directors
2020-06-24SH19Statement of capital on 2020-06-24 GBP 1
2020-06-24CAP-SSSolvency Statement dated 09/06/20
2020-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640006
2020-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640005
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030792640006
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-18PSC07CESSATION OF MARK HUMPHREY COLQUHOUN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY
2018-11-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2018-09-24AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030792640005
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Unit 1, Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREY COLQUHOUN
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640003
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030792640004
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Rowan House Sheldon Business Park Chippenham Wiltshire SN14 0SQ England
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLQUHOUN
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY LEWIS
2016-10-05AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-08-08AA01Current accounting period shortened from 30/09/17 TO 31/12/16
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON EVANS
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEEKS
2016-07-29AP01DIRECTOR APPOINTED MR STEVEN MURRAY LEWIS
2016-07-29AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2016-07-29AP01DIRECTOR APPOINTED MR MARK COLQUHOUN
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030792640003
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY JANET WEEKS
2016-07-27AA01CURREXT FROM 30/06/2017 TO 30/09/2017
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-20SH20STATEMENT BY DIRECTORS
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20SH1920/07/16 STATEMENT OF CAPITAL GBP 100
2016-07-20CAP-SSSOLVENCY STATEMENT DATED 19/07/16
2016-07-20RES05DEC ALREADY ADJUSTED 19/07/2016
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-30AR0112/07/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-22DISS40DISS40 (DISS40(SOAD))
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-19AR0112/07/14 FULL LIST
2014-11-11GAZ1FIRST GAZETTE
2014-03-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-07LATEST SOC07/08/13 STATEMENT OF CAPITAL;GBP 200
2013-08-07AR0112/07/13 FULL LIST
2013-01-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-05AR0112/07/12 FULL LIST
2012-03-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-12AR0112/07/11 FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE
2010-11-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-27AP01DIRECTOR APPOINTED MR PAUL ADRIAN LAWRENCE
2010-08-02AR0112/07/10 FULL LIST
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 26 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN
2008-10-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-08363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 22 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-07363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-06-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-1888(2)RAD 01/07/03--------- £ SI 100@1
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-09363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: UNIT 3C RIVERSIDE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX
2000-07-31363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-15363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-27363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-07-26288aNEW DIRECTOR APPOINTED
1997-12-12363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-12-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/97
1997-07-21287REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 8 RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTEAD ESSEX CM24 8PL
1997-05-12288aNEW SECRETARY APPOINTED
1997-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-30363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-05-28288DIRECTOR RESIGNED
1996-02-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-09-15288NEW DIRECTOR APPOINTED
1995-09-15SRES01ADOPT MEM AND ARTS 09/08/95
1995-09-15288SECRETARY RESIGNED
1995-09-15287REGISTERED OFFICE CHANGED ON 15/09/95 FROM: CALLOPS FARM STEBBING DUNMOW ESSEX CM6 3SZ
1995-09-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-15288DIRECTOR RESIGNED
1995-09-15SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/95
1995-09-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RESPONSE DATA COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESPONSE DATA COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 1,606,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESPONSE DATA COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 200
Called Up Share Capital 2012-06-30 £ 203
Called Up Share Capital 2011-06-30 £ 203
Cash Bank In Hand 2012-07-01 £ 751,654
Cash Bank In Hand 2012-06-30 £ 728,252
Cash Bank In Hand 2011-06-30 £ 467,838
Current Assets 2012-07-01 £ 1,612,274
Current Assets 2012-06-30 £ 1,359,589
Current Assets 2011-06-30 £ 1,152,889
Debtors 2012-07-01 £ 850,988
Debtors 2012-06-30 £ 578,029
Debtors 2011-06-30 £ 628,393
Fixed Assets 2012-07-01 £ 325,389
Fixed Assets 2012-06-30 £ 321,095
Fixed Assets 2011-06-30 £ 316,040
Shareholder Funds 2012-07-01 £ 331,597
Shareholder Funds 2012-06-30 £ 302,740
Shareholder Funds 2011-06-30 £ 207,384
Stocks Inventory 2012-07-01 £ 9,632
Stocks Inventory 2012-06-30 £ 53,308
Stocks Inventory 2011-06-30 £ 56,658
Tangible Fixed Assets 2012-07-01 £ 325,389
Tangible Fixed Assets 2012-06-30 £ 321,095
Tangible Fixed Assets 2011-06-30 £ 312,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESPONSE DATA COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

RESPONSE DATA COMMUNICATIONS LIMITED owns 3 domain names.

pumagroup.co.uk   responsetelecom.co.uk   responsedata.co.uk  

Trademarks
We have not found any records of RESPONSE DATA COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPONSE DATA COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RESPONSE DATA COMMUNICATIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where RESPONSE DATA COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RESPONSE DATA COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2014-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-01-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-06-0185437060Electric fence energisers
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-10-0191019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)
2010-09-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-07-0197030000Original sculptures and statuary, in any material
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESPONSE DATA COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESPONSE DATA COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.