ACT RESPONSE LTD

Register to unlock more data on OkredoRegister

ACT RESPONSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645169

Incorporation date

06/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vaughan House, Eggleston Court, Middlesbrough TS2 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon19/12/2022
Satisfaction of charge 036451690004 in full
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/02/2022
Satisfaction of charge 036451690003 in full
dot icon07/02/2022
Registration of charge 036451690004, created on 2022-02-03
dot icon06/07/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon20/05/2019
Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England to Vaughan House Eggleston Court Middlesbrough TS2 1RU on 2019-05-20
dot icon17/04/2019
Registration of charge 036451690003, created on 2019-04-16
dot icon18/12/2018
Director's details changed for Mr Brian Boston on 2018-12-18
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Cessation of John Patrick Oddy as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Advanced Consumer Technology Limited as a person with significant control on 2016-04-06
dot icon22/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/05/2017
Appointment of Mr Brian Boston as a director on 2017-05-11
dot icon16/05/2017
Termination of appointment of Ian Stephen Dimond as a director on 2017-05-08
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon14/11/2015
Director's details changed for Mr Mark Sullivan on 2014-12-01
dot icon14/11/2015
Satisfaction of charge 2 in full
dot icon13/11/2015
Registered office address changed from Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 2015-11-13
dot icon11/11/2015
Certificate of change of name
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2012
Director's details changed for Ian Stephen Dimond on 2012-10-19
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/10/2012
Director's details changed for Ian Stephen Dimond on 2012-09-30
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Change of share class name or designation
dot icon29/03/2012
Resolutions
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Tanya Kelly as a secretary
dot icon06/10/2011
Appointment of Ian Stephen Dimond as a director
dot icon05/10/2011
Termination of appointment of Tanya Kelly as a secretary
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon14/04/2011
Termination of appointment of Ian Walker as a director
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/10/2009
Termination of appointment of Franco Pileci as a secretary
dot icon28/10/2009
Appointment of Mrs Tanya Kelly as a secretary
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from 38 portrack grange road stockton-on-tees cleveland TS18 2PH
dot icon20/10/2008
Return made up to 30/09/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 30/09/07; full list of members
dot icon30/05/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon09/05/2007
Secretary resigned;director resigned
dot icon08/05/2007
Certificate of change of name
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon07/03/2007
New director appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 30/09/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2005
Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD
dot icon06/05/2005
Director resigned
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/10/2004
Return made up to 30/09/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon17/06/2004
Director's particulars changed
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon14/10/2003
Return made up to 06/10/03; full list of members
dot icon04/11/2002
Return made up to 06/10/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-03-31
dot icon11/10/2001
Return made up to 06/10/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2001-03-31
dot icon15/06/2001
Particulars of mortgage/charge
dot icon19/03/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon20/10/2000
Return made up to 06/10/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-09-30
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Return made up to 06/10/99; full list of members
dot icon06/02/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
Registered office changed on 06/01/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB
dot icon21/12/1998
Certificate of change of name
dot icon06/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

27
2022
change arrow icon-52.45 % *

* during past year

Cash in Bank

£551,295.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.51M
-
0.00
1.16M
-
2022
27
1.04M
-
0.00
551.30K
-
2022
27
1.04M
-
0.00
551.30K
-

Employees

2022

Employees

27 Ascended4 % *

Net Assets(GBP)

1.04M £Descended-31.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.30K £Descended-52.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boston, Brian
Director
11/05/2017 - Present
10
Sullivan, Mark
Director
25/04/2007 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACT RESPONSE LTD

ACT RESPONSE LTD is an(a) Active company incorporated on 06/10/1998 with the registered office located at Vaughan House, Eggleston Court, Middlesbrough TS2 1RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ACT RESPONSE LTD?

toggle

ACT RESPONSE LTD is currently Active. It was registered on 06/10/1998 .

Where is ACT RESPONSE LTD located?

toggle

ACT RESPONSE LTD is registered at Vaughan House, Eggleston Court, Middlesbrough TS2 1RU.

What does ACT RESPONSE LTD do?

toggle

ACT RESPONSE LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ACT RESPONSE LTD have?

toggle

ACT RESPONSE LTD had 27 employees in 2022.

What is the latest filing for ACT RESPONSE LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.