A I RESPONSE LTD

Register to unlock more data on OkredoRegister

A I RESPONSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05627835

Incorporation date

18/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Portland Road, Edgbaston, Birmingham B16 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon15/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-11-30
dot icon27/01/2025
Micro company accounts made up to 2023-11-30
dot icon18/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-11-30
dot icon21/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon20/11/2019
Change of details for Mr Alexander Stewart Elwart as a person with significant control on 2018-11-15
dot icon20/11/2019
Notification of Rosanne Trafford as a person with significant control on 2018-11-15
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Confirmation statement made on 2018-11-18 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon21/12/2017
Notification of Alexander Elwart as a person with significant control on 2016-04-06
dot icon07/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/10/2016
Director's details changed for Mr Alexander Stewart Elwart on 2016-10-11
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/02/2016
Director's details changed for Mr Alexander Stewart Elwart on 2016-02-23
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon18/02/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon22/09/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/03/2013
Termination of appointment of Andrew Jeffery as a secretary
dot icon14/03/2013
Termination of appointment of Andrew Jeffery as a director
dot icon13/03/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Andrew Jeffery as a director
dot icon13/03/2013
Termination of appointment of Andrew Jeffery as a secretary
dot icon13/03/2013
Director's details changed for Mr Alexander Stewart Elwart on 2012-12-27
dot icon13/03/2013
Termination of appointment of Christian Dickens as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/04/2011
Amended accounts made up to 2009-11-30
dot icon30/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon06/12/2010
Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 2010-12-06
dot icon06/12/2010
Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 2010-12-06
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon19/02/2010
Director's details changed for Andrew Jeffery on 2010-02-19
dot icon06/11/2009
Director's details changed for Alexander Elwart on 2009-10-13
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon04/06/2009
Return made up to 18/11/08; full list of members
dot icon03/06/2009
Return made up to 18/11/07; full list of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from unit 9B royle farm business park caldwell road burton on trent staffordshire DE15 9TU
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon04/01/2007
Return made up to 18/11/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: unit 3A, royal farm business park, royal farm, caldwell road burton-on-trent derbyshire DE15 9TU
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
New director appointed
dot icon18/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.63K
-
0.00
-
-
2022
2
23.24K
-
0.00
-
-
2022
2
23.24K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

23.24K £Ascended58.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Christian
Director
18/11/2005 - 31/10/2012
9
Mr Alexander Stewart Elwart
Director
22/02/2006 - Present
-
Jeffery, Andrew
Secretary
18/11/2005 - 31/10/2012
-
Jeffery, Andrew
Director
18/11/2005 - 31/10/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A I RESPONSE LTD

A I RESPONSE LTD is an(a) Active company incorporated on 18/11/2005 with the registered office located at 11 Portland Road, Edgbaston, Birmingham B16 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A I RESPONSE LTD?

toggle

A I RESPONSE LTD is currently Active. It was registered on 18/11/2005 .

Where is A I RESPONSE LTD located?

toggle

A I RESPONSE LTD is registered at 11 Portland Road, Edgbaston, Birmingham B16 9HN.

What does A I RESPONSE LTD do?

toggle

A I RESPONSE LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does A I RESPONSE LTD have?

toggle

A I RESPONSE LTD had 2 employees in 2022.

What is the latest filing for A I RESPONSE LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-18 with no updates.