ACTION RESPONSE LIMITED

Register to unlock more data on OkredoRegister

ACTION RESPONSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04955794

Incorporation date

06/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon18/12/2025
Total exemption full accounts made up to 2025-11-30
dot icon07/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-11-30
dot icon17/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon17/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/08/2023
Director's details changed for Mr John Groves on 2023-08-25
dot icon28/08/2023
Change of details for Mr John Ross Faragher as a person with significant control on 2023-08-25
dot icon28/08/2023
Change of details for Mr John Groves as a person with significant control on 2023-08-25
dot icon26/08/2023
Registered office address changed from Unit 8 Heliport Industrial Estate Lombard Road London SW11 3SS to 85 Great Portland Street London W1W 7LT on 2023-08-26
dot icon28/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon29/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon19/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon28/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon07/02/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/01/2019
Termination of appointment of John Ross Faragher as a director on 2019-01-21
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon10/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon11/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon06/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/12/2015
Resolutions
dot icon17/12/2015
Appointment of Mr John Ross Faragher as a director on 2015-12-16
dot icon05/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon20/11/2015
Satisfaction of charge 049557940002 in full
dot icon05/07/2015
Registered office address changed from 6 Nickols Walk London SW18 1BZ to Unit 8 Heliport Industrial Estate Lombard Road London SW11 3SS on 2015-07-05
dot icon18/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon04/11/2014
Registration of charge 049557940002, created on 2014-11-03
dot icon18/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon14/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 6 Nickols Walk London London SW18 1BZ England on 2012-11-27
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2012
Termination of appointment of Timothy Nutt as a secretary
dot icon15/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon07/11/2011
Director's details changed for John Groves on 2011-10-31
dot icon26/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon19/12/2009
Director's details changed for John Groves on 2009-12-18
dot icon16/10/2009
Registered office address changed from 11 a Rondu Road Cricklewood London NW2 3HB on 2009-10-16
dot icon21/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/02/2009
Return made up to 06/11/08; full list of members
dot icon10/02/2009
Location of register of members
dot icon10/02/2009
Secretary's change of particulars / timothy nutt / 01/06/2008
dot icon09/02/2009
Return made up to 06/11/07; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon06/03/2007
Return made up to 06/11/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon19/01/2006
Return made up to 06/11/05; full list of members
dot icon18/04/2005
Director resigned
dot icon05/01/2005
Return made up to 06/11/04; full list of members
dot icon28/09/2004
Secretary's particulars changed;director's particulars changed
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Registered office changed on 10/06/04 from: 6C florence road finsbury park london N4 4BU
dot icon07/05/2004
Registered office changed on 07/05/04 from: 13 calremont way cricklewood NW2 1AJ
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon+12,630.26 % *

* during past year

Cash in Bank

£49,648.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.48K
-
0.00
-
-
2022
6
28.23K
-
0.00
390.00
-
2023
4
50.22K
-
0.00
49.65K
-
2023
4
50.22K
-
0.00
49.65K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

50.22K £Ascended77.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.65K £Ascended12.63K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Groves
Director
23/02/2004 - Present
8

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACTION RESPONSE LIMITED

ACTION RESPONSE LIMITED is an(a) Active company incorporated on 06/11/2003 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION RESPONSE LIMITED?

toggle

ACTION RESPONSE LIMITED is currently Active. It was registered on 06/11/2003 .

Where is ACTION RESPONSE LIMITED located?

toggle

ACTION RESPONSE LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ACTION RESPONSE LIMITED do?

toggle

ACTION RESPONSE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ACTION RESPONSE LIMITED have?

toggle

ACTION RESPONSE LIMITED had 4 employees in 2023.

What is the latest filing for ACTION RESPONSE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-11-30.