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

RESPONSE SOLUTIONS LIMITED

DYNO HOUSE 12 GARDNER INDUSTRIAL ESTATE, KENT HOUSE LANE, BECKENHAM, KENT, BR3 1QZ,
Company Registration Number
04365109
Private Limited Company
Active

Company Overview

About Response Solutions Ltd
RESPONSE SOLUTIONS LIMITED was founded on 2002-02-01 and has its registered office in Beckenham. The organisation's status is listed as "Active". Response Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESPONSE SOLUTIONS LIMITED
 
Legal Registered Office
DYNO HOUSE 12 GARDNER INDUSTRIAL ESTATE
KENT HOUSE LANE
BECKENHAM
KENT
BR3 1QZ
Other companies in BR3
 
Filing Information
Company Number 04365109
Company ID Number 04365109
Date formed 2002-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788622479  
Last Datalog update: 2024-03-06 17:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSE SOLUTIONS 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 SOLUTIONS LIMITED
The following companies were found which have the same name as RESPONSE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESPONSE SOLUTIONS, LLC 13991 Albion Way Thornton CO 80602 Voluntarily Dissolved Company formed on the 2002-02-06
RESPONSE SOLUTIONS INCORPORATED 14123 SE 139TH ST RENTON WA 98059 Dissolved Company formed on the 2005-03-02
RESPONSE SOLUTIONS GROUP, LLC 5276 SUMMERLIN COMMONS WAY FORT MYERS FL 33907 Active Company formed on the 2009-01-13
RESPONSE SOLUTIONS, L.L.C. 36840 JULES VERNE COURT LAND O LAKES FL 34639 Inactive Company formed on the 2010-05-11
RESPONSE SOLUTIONS INC Delaware Unknown
RESPONSE SOLUTIONS INNOVATIONS INC Delaware Unknown
RESPONSE SOLUTIONS GROUP LLC 5625 FM 2738 BURLESON TX 76028 Active Company formed on the 2020-06-18

Company Officers of RESPONSE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LANGDON
Company Secretary 2002-02-07
ANDREW WILLIAM LANGDON
Director 2002-02-07
JACQUELINE LANGDON
Director 2002-02-07
RICHARD MICHAEL REED
Director 2002-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-02-01 2002-02-07
ANDREW WILLIAM LANGDON
Company Secretary 2002-02-07 2002-02-07
HANOVER DIRECTORS LIMITED
Nominated Director 2002-02-01 2002-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM LANGDON DYNO HEATING (EAST LONDON) LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
ANDREW WILLIAM LANGDON DYNO-ROD (ESSEX) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
ANDREW WILLIAM LANGDON DYNO HEATING (ESSEX) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
ANDREW WILLIAM LANGDON DYNO HEATING (SOUTH EAST LONDON & KENT) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
ANDREW WILLIAM LANGDON GREATBAY LIMITED Director 2005-05-23 CURRENT 2005-04-29 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
2023-03-30CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20DISS40Compulsory strike-off action has been discontinued
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-05-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0101/02/16 ANNUAL RETURN FULL LIST
2016-03-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0101/02/15 ANNUAL RETURN FULL LIST
2015-10-05RT01Administrative restoration application
2015-09-22GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-18DISS40Compulsory strike-off action has been discontinued
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0101/02/14 ANNUAL RETURN FULL LIST
2014-06-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0101/02/13 ANNUAL RETURN FULL LIST
2013-06-15DISS40Compulsory strike-off action has been discontinued
2013-06-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-25AR0101/02/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0101/02/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-29AR0101/02/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL REED / 03/01/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LANGDON / 03/01/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LANGDON / 03/01/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LANGDON / 03/01/2010
2010-05-04AA31/05/09 TOTAL EXEMPTION SMALL
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BENNETT & CO ACCOUNTANTS 16-18 UPLAND ROAD LONDON SE22 9GG
2009-06-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGDON / 27/01/2009
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD REED / 27/01/2009
2009-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LANGDON / 27/01/2009
2009-05-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-09363sRETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS
2008-05-02AA31/05/07 TOTAL EXEMPTION FULL
2007-04-25363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-04-05363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-06-13363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-05-26225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04
2004-05-26363(288)SECRETARY RESIGNED
2004-05-26363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-1788(2)RAD 07/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-12288bSECRETARY RESIGNED
2002-02-12288bDIRECTOR RESIGNED
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to RESPONSE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against RESPONSE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-05-31 £ 57,769
Creditors Due After One Year 2012-05-31 £ 46,103
Creditors Due Within One Year 2013-05-31 £ 598,414
Creditors Due Within One Year 2012-05-31 £ 556,943
Provisions For Liabilities Charges 2013-05-31 £ 13,000
Provisions For Liabilities Charges 2012-05-31 £ 8,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 1,443
Cash Bank In Hand 2012-05-31 £ 3,948
Current Assets 2013-05-31 £ 363,524
Current Assets 2012-05-31 £ 293,939
Debtors 2013-05-31 £ 332,081
Debtors 2012-05-31 £ 264,991
Fixed Assets 2013-05-31 £ 326,000
Fixed Assets 2012-05-31 £ 355,150
Shareholder Funds 2013-05-31 £ 20,341
Shareholder Funds 2012-05-31 £ 37,543
Stocks Inventory 2013-05-31 £ 30,000
Stocks Inventory 2012-05-31 £ 25,000
Tangible Fixed Assets 2013-05-31 £ 166,200
Tangible Fixed Assets 2012-05-31 £ 182,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESPONSE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESPONSE SOLUTIONS LIMITED
Trademarks
We have not found any records of RESPONSE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPONSE SOLUTIONS 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 (39000 - Remediation activities and other waste management services) as RESPONSE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESPONSE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRESPONSE SOLUTIONS LIMITEDEvent Date2014-06-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyRESPONSE SOLUTIONS LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESPONSE SOLUTIONS 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 SOLUTIONS 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.