Company Information for RESPONDI SECURITY SERVICES LTD
REGAL HOUSE, 8 THE HIGH STREET, SHANKLIN, ISLE OF WIGHT, PO37 6LB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RESPONDI SECURITY SERVICES LTD | |
Legal Registered Office | |
REGAL HOUSE 8 THE HIGH STREET SHANKLIN ISLE OF WIGHT PO37 6LB Other companies in PO37 | |
Company Number | 07996336 | |
---|---|---|
Company ID Number | 07996336 | |
Date formed | 2012-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/12/2023 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB232727810 |
Last Datalog update: | 2024-12-05 07:38:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLEO DOMINIQUE THOMPSON |
||
GABRIEL BLACK |
||
CHRISTOPHER RODGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEIRAN RHYS THOMPSON |
Director | ||
GILES EDWARDS |
Director | ||
KEIRAN THOMPSON |
Director | ||
KEIRAN THOMPSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESPONDI RESOURCES LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CH01 | Director's details changed for Mr Gabriel Black on 2022-08-02 | |
PSC04 | Change of details for Mr Gabriel Black as a person with significant control on 2022-08-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Gabriel Black as a person with significant control on 2021-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODGERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/20 FROM 12 Romney Place Maidstone Kent ME15 6LE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Rodgers on 2019-02-22 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Gabriel Black as a person with significant control on 2017-07-25 | |
PSC07 | CESSATION OF KEIRAN RHYS THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Gabriel Black on 2017-07-25 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Miss Cleo Dominique Thompson as company secretary on 2017-11-01 | |
CH01 | Director's details changed for Mr Christopher Rodgers on 2017-06-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEIRAN RHYS THOMPSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RODGERS | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN RHYS THOMPSON / 17/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL BLACK / 17/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Regal House 8 High Street Shanklin Isle of Wight PO37 6LB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN RHYS THOMPSON / 17/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN RHYS THOMPSON / 17/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN RHYS THOMPSON / 17/06/2015 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEIRAN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR GABRIEL BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES EDWARDS | |
CH01 | Director's details changed for on | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Giles Edwards on 2014-04-01 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 14 PASTURE VIEW PASTURE VIEW ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7RJ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARDS / 01/04/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEIRAN THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEIRAN THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2013 FROM LIBERTY VIEW EPPING ROAD ROYDON HARLOW ESSEX CM19 5DW ENGLAND | |
AR01 | 19/03/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
|
|
|
|
|
|
|
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 RESPONDI SECURITY SERVICES LTD
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as RESPONDI SECURITY SERVICES LTD are:
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. |