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

IDEAL RESPONSE GROUP LIMITED

QUANTUMA LLP OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
04367515
Private Limited Company
Liquidation

Company Overview

About Ideal Response Group Ltd
IDEAL RESPONSE GROUP LIMITED was founded on 2002-02-05 and has its registered office in Town Quay. The organisation's status is listed as "Liquidation". Ideal Response Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IDEAL RESPONSE GROUP LIMITED
 
Legal Registered Office
QUANTUMA LLP OFFICE D
BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in ME14
 
Previous Names
THE IDEAL CLEANING CO. LIMITED29/06/2012
Filing Information
Company Number 04367515
Company ID Number 04367515
Date formed 2002-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 29/12/2017
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB788788334  
Last Datalog update: 2018-09-05 18:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL RESPONSE GROUP 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 IDEAL RESPONSE GROUP LIMITED
The following companies were found which have the same name as IDEAL RESPONSE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDEAL RESPONSE GROUP INCORPORATED New Jersey Unknown

Company Officers of IDEAL RESPONSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAVID IBRAHIM
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN PEDLEY
Company Secretary 2002-02-21 2015-06-01
KAREN FIONA IBRAHIM
Director 2007-04-30 2015-06-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-02-05 2002-05-02
CAVID IBRAHIM
Company Secretary 2002-02-05 2002-02-21
PATRICK MURRAY
Director 2002-02-05 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAVID IBRAHIM IDEAL CONSTRUCT LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2017-01-31
JAVID IBRAHIM STAYBRIDGE DEVELOPMENTS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2018-05-13
JAVID IBRAHIM STAYBRIDGE CLEANING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2016-11-29
JAVID IBRAHIM FIRST RESPONSE BUILDING SERVICES LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-10
JAVID IBRAHIM IDEAL G LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-10
JAVID IBRAHIM IDEAL HEAT SOLUTIONS LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
JAVID IBRAHIM K.P.I. INVESTMENTS LIMITED Director 2009-09-28 CURRENT 2009-09-23 Dissolved 2015-02-17

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Team Leader - Water and Fire Damage RestorationMaidstoneAssociated with this role include but are not limited to the following:. Proficiencies associated with this position include, but are not limited to Numeracy...2016-03-09
Water and Fire Damage Restoration TechnicianMaidstoneAssociated with this role include but are not limited to the following:. Quality and standards are essential parts of the delivery of our services....2016-03-09

Jobs results powered by Indeed
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
2023-06-12Voluntary liquidation Statement of receipts and payments to 2023-04-11
2022-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-11
2021-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-11
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-06-28COM1Liquidation. Establishment of creditors/liquidation committee
2018-05-16LIQ02Voluntary liquidation Statement of affairs
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Woodcut Cottage Crismill Lane Thurnham Maidstone ME14 3LY
2018-04-27600Appointment of a voluntary liquidator
2018-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-12
2018-03-06DISS40Compulsory strike-off action has been discontinued
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-03-05PSC04Change of details for Mr Javid Ibrahim as a person with significant control on 2017-03-09
2018-03-05PSC07CESSATION OF KAREN FIONA IBRAHIM AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FIONA IBRAHIM
2015-06-04TM02Termination of appointment of Karen Pedley on 2015-06-01
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0102/02/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0102/02/14 ANNUAL RETURN FULL LIST
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AA01Previous accounting period extended from 31/07/12 TO 31/12/12
2013-03-21AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Ms Karen Pedley on 2013-01-14
2012-06-29RES15CHANGE OF NAME 27/06/2012
2012-06-29CERTNMCOMPANY NAME CHANGED THE IDEAL CLEANING CO. LIMITED CERTIFICATE ISSUED ON 29/06/12
2012-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-19AR0102/02/12 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-09AR0102/02/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PEDLEY / 09/03/2011
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-21AR0102/02/10 FULL LIST
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-05-13363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / CAVID IBRAHIM / 01/01/2008
2008-02-03225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08
2008-01-16288aNEW DIRECTOR APPOINTED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-02363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-16363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 108 ST ALBANS ROAD DARTFORD DA1 1TY
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-24363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-26225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03
2002-03-09288bSECRETARY RESIGNED
2002-02-27288bDIRECTOR RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-06288bSECRETARY RESIGNED
2002-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1064431 Active Licenced property: CRISMILL LANE WOODCUT COTTAGE MAIDSTONE GB ME14 3LY. Correspondance address: CRISMILL LANE WOODCUT COTTAGE BEARSTED THURNHAM MAIDSTONE BEARSTED GB ME14 3LY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-08-25
Appointmen2018-04-18
Resolution2018-04-18
Meetings of Creditors2018-04-06
Fines / Sanctions
No fines or sanctions have been issued against IDEAL RESPONSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 59,083
Creditors Due Within One Year 2011-08-01 £ 841,664
Provisions For Liabilities Charges 2011-08-01 £ 28,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 IDEAL RESPONSE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 217,802
Current Assets 2011-08-01 £ 776,897
Debtors 2011-08-01 £ 559,095
Fixed Assets 2011-08-01 £ 407,912
Shareholder Funds 2011-08-01 £ 255,965
Tangible Fixed Assets 2011-08-01 £ 407,912

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDEAL RESPONSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL RESPONSE GROUP LIMITED
Trademarks
We have not found any records of IDEAL RESPONSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDEAL RESPONSE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2017-01-20 GBP £1,600 Insurance Jobs
Kent County Council 2016-09-15 GBP £1,500 General Fees and Charges
Kent County Council 2015-10-22 GBP £3,480 Services
Kent County Council 2015-10-22 GBP £3,480 Services
Windsor and Maidenhead Council 2014-10-23 GBP £685
Wokingham Council 2014-01-28 GBP £600
Wokingham Council 2014-01-23 GBP £1,200
Kent County Council 2013-01-30 GBP £895 Private Contractors
Maidstone Borough Council 2012-12-03 GBP £335 Fees & Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IDEAL RESPONSE GROUP 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 TypeNotice of
Defending partyIDEAL RESPONSE GROUP LIMITEDEvent Date2022-08-25
 
Initiating party Event TypeAppointmen
Defending partyIDEAL RESPONSE GROUP LIMITEDEvent Date2018-04-18
Name of Company: IDEAL RESPONSE GROUP LIMITED Company Number: 04367515 Nature of Business: Cleaning activities Previous Name of Company: The Ideal Cleaning Co. Limited Registered office: Quantuma LLP,…
 
Initiating party Event TypeResolution
Defending partyIDEAL RESPONSE GROUP LIMITEDEvent Date2018-04-18
 
Initiating party Event TypeMeetings o
Defending partyIDEAL RESPONSE GROUP LIMITEDEvent Date2018-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAL RESPONSE GROUP 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 IDEAL RESPONSE GROUP 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.