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

RESPONSYS, LIMITED

ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA,
Company Registration Number
04075156
Private Limited Company
Active

Company Overview

About Responsys, Ltd
RESPONSYS, LIMITED was founded on 2000-09-15 and has its registered office in Reading. The organisation's status is listed as "Active". Responsys, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESPONSYS, LIMITED
 
Legal Registered Office
ORACLE PARKWAY
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1RA
Other companies in RG6
 
Filing Information
Company Number 04075156
Company ID Number 04075156
Date formed 2000-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 19:48:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSYS, 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 RESPONSYS, LIMITED
The following companies were found which have the same name as RESPONSYS, LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESPONSYS MOBILE, INC. 98 CUTTER MILL RD STE 359 GREAT NECK NY 11021 Active Company formed on the 2010-06-24
RESPONSYS BUSINESS SOLUTIONS INDIA PRIVATE LIMITED 2ND FLOOR COMMERCE @MANTRI BANNERGHATTA ROAD SY NO 12/1 & 12/2 N.S PALYA VILLAGE SOUTH TALUK Bangalore Karnataka 560076 ACTIVE Company formed on the 2010-09-30
RESPONSYS PTY LTD NSW 2113 Dissolved Company formed on the 2004-06-29
RESPONSYS INTERNATIONAL SERVICES INC Delaware Unknown
RESPONSYS INTERNATIONAL HOLDINGS LLC Delaware Unknown
RESPONSYS INC Delaware Unknown
RESPONSYS INTERNATIONAL SERVICES INCORPORATED California Unknown
RESPONSYS INCORPORATED California Unknown
RESPONSYS INCORPORATED California Unknown
RESPONSYS NEWS & MEDIA LIMITED 1 Stanton Road Croydon CR0 2UN Active - Proposal to Strike off Company formed on the 2021-11-01
RESPONSYS, INC. 2225 E BAYSHORE RD STE 100 PALO ALTO CA 94303 Active Company formed on the 0000-00-00
RESPONSYSTEMS, LLC 2186 S HOLLY ST NO G-12 Denver CO 80222 Administratively Dissolved Company formed on the 1998-01-15

Company Officers of RESPONSYS, LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HUDSON
Director 2014-02-27
ORACLE CORPORATION NOMINEES LIMITED
Director 2014-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MICHAEL PHILLIPS
Director 2009-10-09 2014-02-27
DANIEL SPRINGER
Director 2004-11-01 2014-02-27
TJG SECRETARIES LIMITED
Company Secretary 2000-09-15 2013-06-21
JOHN NUGENT
Director 2007-06-01 2009-10-09
ANDREW JAMES BURFORD
Director 2004-07-09 2006-06-01
JON A BODE
Director 2003-01-30 2004-11-15
ANAND JAGANNATHAN
Director 2000-10-11 2004-11-01
MICHAEL JAMES ROBERT BROOKSBANK
Director 2004-03-12 2004-06-30
NICHOLAS SCOTT
Director 2001-01-10 2003-11-04
HOWARD DAVID KOENIG
Director 2003-01-15 2003-10-21
STEVEN MILLS
Director 2000-10-11 2003-01-31
HUNTSMOOR LIMITED
Nominated Director 2000-09-15 2000-10-11
HUNTSMOOR NOMINEES LIMITED
Nominated Director 2000-09-15 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HUDSON MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
DAVID JAMES HUDSON WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active - Proposal to Strike off
DAVID JAMES HUDSON DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
DAVID JAMES HUDSON VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
DAVID JAMES HUDSON NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID JAMES HUDSON TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
DAVID JAMES HUDSON OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
DAVID JAMES HUDSON MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
DAVID JAMES HUDSON DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
DAVID JAMES HUDSON INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
DAVID JAMES HUDSON RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
DAVID JAMES HUDSON REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
DAVID JAMES HUDSON TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
DAVID JAMES HUDSON RETAIL-J LIMITED Director 2014-12-16 CURRENT 2000-12-27 Dissolved 2015-05-26
DAVID JAMES HUDSON FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
DAVID JAMES HUDSON XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
DAVID JAMES HUDSON XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
DAVID JAMES HUDSON ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
DAVID JAMES HUDSON TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
DAVID JAMES HUDSON TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
DAVID JAMES HUDSON MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
DAVID JAMES HUDSON ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
DAVID JAMES HUDSON HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
DAVID JAMES HUDSON MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
DAVID JAMES HUDSON REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
DAVID JAMES HUDSON MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
DAVID JAMES HUDSON TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
DAVID JAMES HUDSON MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
DAVID JAMES HUDSON MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
DAVID JAMES HUDSON MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
DAVID JAMES HUDSON ORACLE GLOBAL SERVICES LIMITED Director 2014-09-10 CURRENT 2003-03-31 Active
DAVID JAMES HUDSON GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
DAVID JAMES HUDSON BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
DAVID JAMES HUDSON BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
DAVID JAMES HUDSON TEKELEC Director 2013-07-17 CURRENT 1998-07-02 Dissolved 2015-07-07
DAVID JAMES HUDSON AP MAPLE LEAF LIMITED Director 2013-05-20 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID JAMES HUDSON ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
DAVID JAMES HUDSON ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
DAVID JAMES HUDSON XSIGO SYSTEMS LIMITED Director 2012-09-28 CURRENT 2007-09-25 Dissolved 2014-05-27
DAVID JAMES HUDSON VITRUE UK LIMITED Director 2012-08-03 CURRENT 2011-05-17 Dissolved 2014-08-12
DAVID JAMES HUDSON JOBPARTNERS Director 2012-04-20 CURRENT 2007-11-09 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO GROUP UK Director 2012-04-20 CURRENT 1998-11-17 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
DAVID JAMES HUDSON RIGHTNOW TECHNOLOGIES (UK) Director 2012-02-10 CURRENT 2000-04-11 Dissolved 2014-03-25
DAVID JAMES HUDSON ENDECA TECHNOLOGIES Director 2011-12-20 CURRENT 2001-10-15 Dissolved 2014-03-11
DAVID JAMES HUDSON ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2011-11-17 CURRENT 2001-08-31 Active
DAVID JAMES HUDSON PILLAR DATA SYSTEMS Director 2011-08-15 CURRENT 2005-08-18 Dissolved 2013-09-24
DAVID JAMES HUDSON FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID JAMES HUDSON ATG (NORTHERN IRELAND) Director 2011-02-07 CURRENT 1999-01-26 Dissolved 2014-02-28
DAVID JAMES HUDSON ART TECHNOLOGY GROUP (EUROPE) Director 2011-01-24 CURRENT 2000-03-13 Dissolved 2014-04-01
DAVID JAMES HUDSON ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
DAVID JAMES HUDSON ORACLE CORPORATION NOMINEES LIMITED Director 2005-04-05 CURRENT 1995-05-23 Active
DAVID JAMES HUDSON ORACLE EMEA MANAGEMENT Director 2005-03-29 CURRENT 1997-02-18 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK LIMITED Director 2005-02-24 CURRENT 1984-01-12 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK HOLDINGS LIMITED Director 2005-02-23 CURRENT 2005-02-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX (UK) LIMITED Director 2018-05-16 CURRENT 2003-06-09 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX (EUROPE) Director 2018-05-16 CURRENT 2007-07-31 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED GRAPESHOT LIMITED Director 2018-05-15 CURRENT 2002-08-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX SERVICES LIMITED Director 2018-04-23 CURRENT 1995-01-18 Active
ORACLE CORPORATION NOMINEES LIMITED ZENEDGE UK LTD Director 2018-04-02 CURRENT 2017-05-09 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED APIARY LIMITED Director 2017-10-31 CURRENT 2011-04-27 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
ORACLE CORPORATION NOMINEES LIMITED WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
ORACLE CORPORATION NOMINEES LIMITED VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
ORACLE CORPORATION NOMINEES LIMITED NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED BRONTO SOFTWARE LIMITED Director 2016-12-14 CURRENT 2012-01-05 Dissolved 2017-07-07
ORACLE CORPORATION NOMINEES LIMITED TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
ORACLE CORPORATION NOMINEES LIMITED OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
ORACLE CORPORATION NOMINEES LIMITED DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
ORACLE CORPORATION NOMINEES LIMITED RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
ORACLE CORPORATION NOMINEES LIMITED FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
ORACLE CORPORATION NOMINEES LIMITED ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
ORACLE CORPORATION NOMINEES LIMITED TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
ORACLE CORPORATION NOMINEES LIMITED ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
ORACLE CORPORATION NOMINEES LIMITED HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
ORACLE CORPORATION NOMINEES LIMITED TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
ORACLE CORPORATION NOMINEES LIMITED MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
ORACLE CORPORATION NOMINEES LIMITED GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
ORACLE CORPORATION NOMINEES LIMITED BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
ORACLE CORPORATION NOMINEES LIMITED BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
ORACLE CORPORATION NOMINEES LIMITED ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
ORACLE CORPORATION NOMINEES LIMITED FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE EMEA MANAGEMENT Director 2007-08-10 CURRENT 1997-02-18 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2007-08-10 CURRENT 2001-08-31 Active

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
2023-09-26CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0115/09/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0115/09/14 ANNUAL RETURN FULL LIST
2014-10-06AD02Register inspection address changed from 5 New Street Square London EC4A 3TW United Kingdom to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA
2014-03-19AD04Register(s) moved to registered office address
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SPRINGER
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON PHILLIPS
2014-03-03AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England
2014-03-03AP02Appointment of Oracle Corporation Nominees Limited as coporate director
2013-11-14RES01ADOPT ARTICLES 14/11/13
2013-09-26AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH01Director's details changed for Daniel Springer on 2012-09-15
2013-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/13 FROM C/O Clark Howes Group 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY TJG SECRETARIES LIMITED
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-28AR0115/09/12 FULL LIST
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIPS / 01/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN SPRINGER / 01/09/2012
2011-09-23AR0115/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN SPRINGER / 01/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIPS / 01/09/2011
2011-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-14AD02SAIL ADDRESS CREATED
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIPS / 13/05/2011
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23AR0115/09/10 FULL LIST
2009-10-26AP01DIRECTOR APPOINTED JASON PHILLIPS
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NUGENT
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 24/11/2008
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-10-03363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-04288aNEW DIRECTOR APPOINTED
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-02288bDIRECTOR RESIGNED
2005-10-11363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-21288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04363aRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-09-26363aRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-09-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RESPONSYS, 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 RESPONSYS, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESPONSYS, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RESPONSYS, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESPONSYS, LIMITED
Trademarks
We have not found any records of RESPONSYS, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPONSYS, 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 (74990 - Non-trading company) as RESPONSYS, LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RESPONSYS, 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESPONSYS, 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 RESPONSYS, 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.